CompanyTrack
T

TECHNOCOPY SOLUTIONS HOLDINGS LTD

Active London

Combined office administrative service activities

0 employees
Combined office administrative service activities
T

TECHNOCOPY SOLUTIONS HOLDINGS LTD

Combined office administrative service activities

Founded 8 Dec 2015 Active London, England 0 employees
Combined office administrative service activities
Accounts Submitted 10 Apr 2025
Confirmation Statement Submitted 9 Dec 2024
Net assets £-169.07K £0.00 2024 year on year
Total assets £564.27K £0.00 2024 year on year
Total Liabilities £733.33K £0.00 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1-2 Castle Lane London SW1E 6DR England

Credit Report

Discover TECHNOCOPY SOLUTIONS HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

-£169.07k

Total Liabilities

£733.33k

Turnover

N/A

Employees

N/A

Debt Ratio

130%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 999 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Dec 2015939£0£0
18 Dec 201560£0£0

Officers

Officers

1 active 10 resigned
Status
Martin OxleyDirectorBritishEngland568 Jul 2022Active

Shareholders

Shareholders (5)

Business By Technology (holdings) Limited
6.0%
6021 Jan 2019
Richard Willson
0.0%
021 Jan 2019
Lee Colkin
0.0%
021 Jan 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Business By Technology (holdings) Ltd

United Kingdom

Active
Notified 1 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Brad Piercewright

Ceased 1 Nov 2019

Ceased

Group Structure

Group Structure

BUSINESS BY TECHNOLOGY (HOLDINGS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AURORA MANAGED SERVICES GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HARROW BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARROW DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AURORA UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TECHNOCOPY SOLUTIONS HOLDINGS LTD Current Company
TECHNOCOPY SOLUTIONS IT LIMITED united kingdom shares 75 to 100 percent
TECHNOCOPY SOLUTIONS LTD united kingdom shares 75 to 100 percent

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 May 2025OfficersTermination of Andrew James Moffitt as director on 2025-04-30View(1 page)
10 Apr 2025AccountsAnnual accounts filedView(46 pages)
10 Apr 2025AccountsAnnual accounts made up to 2024-03-31View(7 pages)
9 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-07 with no updatesView(3 pages)
5 Oct 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
15 May 2025 Officers

Termination of Andrew James Moffitt as director on 2025-04-30

10 Apr 2025 Accounts

Annual accounts filed

10 Apr 2025 Accounts

Annual accounts made up to 2024-03-31

9 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-07 with no updates

5 Oct 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

Recent Activity

Latest Activity

Termination of Andrew James Moffitt as director on 2025-04-30

9 months ago on 15 May 2025

Annual accounts filed

10 months ago on 10 Apr 2025

Annual accounts made up to 2024-03-31

10 months ago on 10 Apr 2025

Confirmation statement made on 2024-12-07 with no updates

1 years ago on 9 Dec 2024

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 5 Oct 2024