UKBizDB.co.uk

IMPRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imprint Limited. The company was founded 23 years ago and was given the registration number 04119955. The firm's registered office is in LONDON. You can find them at 7th Floor, 61 Aldwych, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:IMPRINT LIMITED
Company Number:04119955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2000
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:7th Floor, 61 Aldwych, London, WC2B 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imprint Limited, 15 Fetter Lane, Holborn, United Kingdom, EC4A 1BW

Director21 June 2019Active
Ashley House, Bishopslough, Newtown, Bennettsbridge, Ireland, IRISH

Director22 January 2009Active
The Rectory, Blackrock Road, Cork, Ireland, T12 A2R9

Director23 May 2008Active
Treetops, Mount Desert Lee Road, Carrigrohane, Ireland, IRISH

Director23 May 2008Active
Ashfort Crosses, Innishannon, Ireland, IRISH

Director23 May 2008Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary30 November 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary30 November 2000Active
Annacreevy, Adelaide Road, Glenageary, Ireland, IRISH

Director30 November 2000Active
Ashley House, Bishopslough, Newtown, Bennettsbridge, Ireland, IRISH

Director23 May 2008Active
Far Horizon, Downderry, PL11 3JA

Director24 April 2001Active
Upton House, West Drive, Ascot, SL5 0LF

Director30 November 2000Active
4 Princes Mews, London, W2 4NX

Director24 September 2001Active
The Old School House, Ovens, Ireland,

Director22 January 2009Active
Hunters Acre, Burdenshot Hill, Worplesdon, GU3 3RL

Director09 May 2007Active
82 Cambray Road, London, SW12 0EP

Director26 April 2005Active
Wyndham Farm, Wineham Lane, Wineham, Henfield, BN5 9AN

Director30 November 2000Active
17 Mayfield Road, Sanderstead, South Croydon, CR2 0BG

Director27 September 2004Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director30 November 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director30 November 2000Active

People with Significant Control

Sawbuck Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, 61 Aldwych, London, United Kingdom, WC2B 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type full.

Download
2014-12-15Accounts

Accounts with accounts type full.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.