INPRINT SYSTEMS LIMITED

INPRINT SYSTEMS LIMITED

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

    Company NameINPRINT SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03650238
    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 INPRINT SYSTEMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INPRINT SYSTEMS LIMITED located?

    Registered Office Address
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of INPRINT SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUSHOLD LIMITEDOct 15, 1998Oct 15, 1998

    What are the latest accounts for INPRINT SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INPRINT SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for INPRINT SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Appointment of Mr Jamie Robinson as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Michael John Mcgarry as a director on Mar 29, 2024

    1 pagesTM01

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Marie Gorete Morgan as a secretary on Aug 05, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Glynn Nigel Moyles as a director on Feb 21, 2020

    1 pagesTM01

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    125 pagesAA

    Appointment of Mrs Michael John Mcgarry as a director on Oct 12, 2017

    2 pagesAP01

    Termination of appointment of Lalitha Vaidyanathan as a director on Oct 12, 2017

    1 pagesTM01

    Appointment of Mr Mark Anthony Beckram as a director on Oct 01, 2017

    2 pagesAP01

    Director's details changed for Lalitha Vaidyanathan on Oct 05, 2017

    2 pagesCH01

    Director's details changed for Mr Geoffrey Thomas Martin on Oct 05, 2017

    2 pagesCH01

    Who are the officers of INPRINT SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKRAM, Mark Anthony
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    Director
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    United KingdomBritish119588680001
    MARTIN, Geoffrey Thomas
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    Director
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    United StatesBritish206142830001
    ROBINSON, Jamie
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    Director
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    EnglandBritish162848080004
    MORGAN, Marie Gorete
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    Secretary
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    French108105540001
    NIELSEN, Tommy Damsgaard
    Pindborgvej
    FOREIGN Randers
    62
    8960
    Denmark
    Secretary
    Pindborgvej
    FOREIGN Randers
    62
    8960
    Denmark
    Danish108105910002
    PAIN, Ian Richard
    35 Campion Road
    SW15 6NN London
    Secretary
    35 Campion Road
    SW15 6NN London
    British117986330001
    WILLIAMS, Sanchia
    289 Kings Road
    KT2 5JJ Kingston Upon Thames
    Surrey
    Secretary
    289 Kings Road
    KT2 5JJ Kingston Upon Thames
    Surrey
    British69842560001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    CLARKE, Martin Andrew, Dr
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    Director
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    United KingdomBritish121053560001
    FOX, Paul Ernest
    Acorne Drive
    Gayton
    PE32 1XG Kings Lynn
    4
    Norfolk
    United Kingdom
    Director
    Acorne Drive
    Gayton
    PE32 1XG Kings Lynn
    4
    Norfolk
    United Kingdom
    United KingdomBritish185617280002
    GEORGE, David Richard
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    Director
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    EnglandBritish18166290002
    GOWERS, Clair Elizabeth
    16a Holly Bush Vale
    Hampstead
    NW3 6TX London
    Director
    16a Holly Bush Vale
    Hampstead
    NW3 6TX London
    British66562420001
    HOWARD OF LYMPNE, Michael, Rt Hon
    66 Alderney Street
    SW1V 4EX London
    Director
    66 Alderney Street
    SW1V 4EX London
    United KingdomBritish156283880001
    INSTANCE, Andrew Edward
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    Director
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    British51557720001
    INSTANCE, David John
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    Director
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    British20679290001
    INSTANCE, Lydia Fiamma
    Guinea Hall
    Sellindge
    TN25 6EG Ashford
    Kent
    Director
    Guinea Hall
    Sellindge
    TN25 6EG Ashford
    Kent
    British20679300001
    INSTANCE, Simon David
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    Director
    Guinea Hall
    Main Road Sellindge
    TN25 6EG Ashford
    Kent
    British51557700001
    KENNEDY, George Macdonald
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    Director
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    British14451190003
    KENNEDY, George Macdonald
    Deepwell House
    Maidstone Road, Chilham
    CT4 8DB Canterbury
    Kent
    Director
    Deepwell House
    Maidstone Road, Chilham
    CT4 8DB Canterbury
    Kent
    EnglandBritish14451190006
    LANCASTER, Steven William
    Ph 1-35 Broadwalk Drive
    M4L 3Y8 Toronto
    Ontario
    Canada
    Director
    Ph 1-35 Broadwalk Drive
    M4L 3Y8 Toronto
    Ontario
    Canada
    CanadaCanada108183060004
    LOVERING, John David
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    Director
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    British73573160001
    MADDEN, Brian
    10 Green Close
    Hawkinge
    CT18 7EL Folkestone
    Kent
    Director
    10 Green Close
    Hawkinge
    CT18 7EL Folkestone
    Kent
    British59061550003
    MCGARRY, Michael John
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    Director
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    Northern IrelandBritish143165170001
    MOREL, Stuart William
    Woolpack Cottage
    Smeeth
    TN25 6RS Ashford
    Kent
    Director
    Woolpack Cottage
    Smeeth
    TN25 6RS Ashford
    Kent
    United KingdomBritish108105700001
    MOYLES, Glynn Nigel
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    Director
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    United KingdomBritish203428570001
    NIELSEN, Tommy Damsgaard
    Pindborgvej
    FOREIGN Randers
    62
    8960
    Denmark
    Director
    Pindborgvej
    FOREIGN Randers
    62
    8960
    Denmark
    DenmarkDanish108105910002
    PAIN, Ian Richard
    35 Campion Road
    SW15 6NN London
    Director
    35 Campion Road
    SW15 6NN London
    United KingdomBritish117986330001
    ROSS, Iain Gladstone
    Herons Ghyll
    Tilford Road
    GU10 2DD Tilford
    Surrey
    Director
    Herons Ghyll
    Tilford Road
    GU10 2DD Tilford
    Surrey
    EnglandBritish61517450001
    TANO, Gaston Alfonso
    Briarhill Drive
    L5G 2N2 Mississauga
    172
    Ontario
    Canada
    Director
    Briarhill Drive
    L5G 2N2 Mississauga
    172
    Ontario
    Canada
    CanadaCanadian230492960001
    VAIDYANATHAN, Lalitha
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    Director
    Inprint Systems, Foster Road
    Ashford Business Park, Sevington
    TN24 0SH Ashford
    Kent
    UsaAmerican80197250002
    WILLIAMS, Sanchia
    289 Kings Road
    KT2 5JJ Kingston Upon Thames
    Surrey
    Director
    289 Kings Road
    KT2 5JJ Kingston Upon Thames
    Surrey
    British69842560001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Who are the persons with significant control of INPRINT SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ccl Industries (Uk) Limited
    Pioneer Way
    WF10 5QU Castleford
    -
    Yorkshire
    England
    Sep 21, 2016
    Pioneer Way
    WF10 5QU Castleford
    -
    Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number02422763
    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.

    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