MULTIGRAPHICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMULTIGRAPHICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01455554
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MULTIGRAPHICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MULTIGRAPHICS LIMITED located?

    Registered Office Address
    Level 3 1 Paddington Square
    W2 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MULTIGRAPHICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MULTIGRAPHICS PLCDec 13, 1999Dec 13, 1999
    MULTIPAK GRAPHICS LIMITEDDec 31, 1980Dec 31, 1980
    SPINGABLE LIMITEDOct 19, 1979Oct 19, 1979

    What are the latest accounts for MULTIGRAPHICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for MULTIGRAPHICS LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for MULTIGRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kafayat Bisola Oluyinka as a director on Feb 13, 2026

    1 pagesTM01

    Appointment of Kerry Eames as a director on Feb 13, 2026

    2 pagesAP01

    Appointment of Mark Peter Reeve as a director on Feb 13, 2026

    2 pagesAP01

    Appointment of James William Lloyd as a secretary on Feb 13, 2026

    2 pagesAP03

    Previous accounting period shortened from Apr 30, 2026 to Dec 31, 2025

    3 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2025

    10 pagesAA

    Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Appointment of Kafayat Bisola Oluyinka as a director on Mar 21, 2025

    2 pagesAP01

    Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025

    1 pagesTM02

    Termination of appointment of Zillah Wendy Stone as a director on Mar 21, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Change of details for Multigraphics Holdings Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC05

    Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on Dec 19, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Who are the officers of MULTIGRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD, James William
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    345465300001
    EAMES, Kerry
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish342852650001
    REEVE, Mark Peter
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish201730300002
    BRADWELL, Arthur
    11 Branwell Drive
    Haworth
    BD22 8HG Keighley
    West Yorkshire
    Secretary
    11 Branwell Drive
    Haworth
    BD22 8HG Keighley
    West Yorkshire
    British21093430001
    CLARK, Benedict William
    Leesemoor
    BD21 5QF Keighley
    Ashgrove Farm
    West Yorks
    Secretary
    Leesemoor
    BD21 5QF Keighley
    Ashgrove Farm
    West Yorks
    British136156520002
    CLARK, Benedict William
    1 Thomas Street
    Haworth
    BD22 8LQ Keighley
    West Yorkshire
    Secretary
    1 Thomas Street
    Haworth
    BD22 8LQ Keighley
    West Yorkshire
    British37388130001
    HARGREAVES, Martin Donald
    3 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Secretary
    3 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    British88070670001
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    252489330001
    TUMMONS, Alan Roger
    5 Carr Lane
    Tankersley
    S75 3BE Barnsley
    South Yorkshire
    Secretary
    5 Carr Lane
    Tankersley
    S75 3BE Barnsley
    South Yorkshire
    British35508670001
    ALVEY, Christopher Sanford
    17 Sykes Head
    Oakworth
    BD22 Keighley
    West Yorkshire
    Director
    17 Sykes Head
    Oakworth
    BD22 Keighley
    West Yorkshire
    British33278360001
    BARNETT, Edmund Spencer
    3 Meadowcroft Close
    Constable
    BB4 8DF Rawtenstall
    Lancashire
    Director
    3 Meadowcroft Close
    Constable
    BB4 8DF Rawtenstall
    Lancashire
    British60775050001
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish53026290002
    CLARK, Barbara
    28 Gledhow Drive
    Oxenhope
    BD22 9SA Keighley
    West Yorkshire
    Director
    28 Gledhow Drive
    Oxenhope
    BD22 9SA Keighley
    West Yorkshire
    British6512240001
    CLARK, Benedict William
    Leesemoor
    BD21 5QF Keighley
    Ashgrove Farm
    West Yorks
    Director
    Leesemoor
    BD21 5QF Keighley
    Ashgrove Farm
    West Yorks
    EnglandBritish136156520002
    CLARK, Damien Joseph
    6 Chessel Street
    BS3 3DS Bristol
    Avon
    Director
    6 Chessel Street
    BS3 3DS Bristol
    Avon
    British6512250001
    CLARK, Karina
    52 Mallard View
    Oxenhope
    BD22 9JZ Keighley
    West Yorkshire
    Director
    52 Mallard View
    Oxenhope
    BD22 9JZ Keighley
    West Yorkshire
    British54242360002
    CLARK, Matthew Blaise
    52 Mallard View
    Oxenhope
    BD22 9JZ Keighley
    West Yorkshire
    Director
    52 Mallard View
    Oxenhope
    BD22 9JZ Keighley
    West Yorkshire
    British54242390002
    CLARK, Vanessa
    Ashgrove Farm Lees Moor
    Bingley Road
    BD21 5QF Crossroads Keighley
    Director
    Ashgrove Farm Lees Moor
    Bingley Road
    BD21 5QF Crossroads Keighley
    British36329250003
    DODSON, Michael George
    The Old Vicarage
    Fulford
    ST11 9QS Stoke On Trent
    Staffordshire
    Director
    The Old Vicarage
    Fulford
    ST11 9QS Stoke On Trent
    Staffordshire
    United KingdomBritish91520610001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish47821400004
    EVANS, Mark Robert
    27 St Johns Road
    WA16 0DP Knutsford
    Cheshire
    Director
    27 St Johns Road
    WA16 0DP Knutsford
    Cheshire
    British96032540001
    FRITH, Susan Claire
    80 Main Street
    Foxton Market Harborough
    LE16 7RB Leicester
    Director
    80 Main Street
    Foxton Market Harborough
    LE16 7RB Leicester
    United KingdomBritish102752630001
    HARGREAVES, Martin Donald
    3 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Director
    3 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    United KingdomBritish88070670001
    HICKS, William Beverley
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish132456870003
    HUGHES, Frederick William
    1 Blenheim Drive
    Batley Field Hill
    WF17 0BH Batley
    West Yorkshire
    Director
    1 Blenheim Drive
    Batley Field Hill
    WF17 0BH Batley
    West Yorkshire
    British55925310001
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish205867540001
    KEMP, David Andrew
    8 Fairfield Lane
    Rothwell
    LS26 0GB Leeds
    Director
    8 Fairfield Lane
    Rothwell
    LS26 0GB Leeds
    British33278370003
    LASHAM, Gary
    Greenfields
    Bexton Lane
    WA16 9BW Knutsford
    Cheshire
    Director
    Greenfields
    Bexton Lane
    WA16 9BW Knutsford
    Cheshire
    United KingdomBritish102512840002
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    British51239200003
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish101577480001
    MCLELLAN, Robert
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish161333320001
    OLUYINKA, Kafayat Bisola
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish333875550001
    PRATT, Christopher David
    7 North Cliffe Grove
    Thornton
    BD13 3EB Bradford
    West Yorkshire
    Director
    7 North Cliffe Grove
    Thornton
    BD13 3EB Bradford
    West Yorkshire
    British38633250001
    PRATT, Christopher David
    7 North Cliffe Grove
    Thornton
    BD13 3EB Bradford
    West Yorkshire
    Director
    7 North Cliffe Grove
    Thornton
    BD13 3EB Bradford
    West Yorkshire
    British38633250001

    Who are the persons with significant control of MULTIGRAPHICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Apr 06, 2016
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04827739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0