INPRINT SYSTEMS LIMITED
Overview
| Company Name | INPRINT SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03650238 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INPRINT SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUSHOLD LIMITED | Oct 15, 1998 | Oct 15, 1998 |
What are the latest accounts for INPRINT SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INPRINT SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for INPRINT SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Appointment of Mr Jamie Robinson as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael John Mcgarry as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marie Gorete Morgan as a secretary on Aug 05, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glynn Nigel Moyles as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 125 pages | AA | ||
Appointment of Mrs Michael John Mcgarry as a director on Oct 12, 2017 | 2 pages | AP01 | ||
Termination of appointment of Lalitha Vaidyanathan as a director on Oct 12, 2017 | 1 pages | TM01 | ||
Appointment of Mr Mark Anthony Beckram as a director on Oct 01, 2017 | 2 pages | AP01 | ||
Director's details changed for Lalitha Vaidyanathan on Oct 05, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Geoffrey Thomas Martin on Oct 05, 2017 | 2 pages | CH01 | ||
Who are the officers of INPRINT SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKRAM, Mark Anthony | Director | Inprint Systems, Foster Road Ashford Business Park, Sevington TN24 0SH Ashford Kent | United Kingdom | British | 119588680001 | |||||
| MARTIN, Geoffrey Thomas | Director | Inprint Systems, Foster Road Ashford Business Park, Sevington TN24 0SH Ashford Kent | United States | British | 206142830001 | |||||
| ROBINSON, Jamie | Director | Inprint Systems, Foster Road Ashford Business Park, Sevington TN24 0SH Ashford Kent | England | British | 162848080004 | |||||
| MORGAN, Marie Gorete | Secretary | Inprint Systems, Foster Road Ashford Business Park, Sevington TN24 0SH Ashford Kent | French | 108105540001 | ||||||
| NIELSEN, Tommy Damsgaard | Secretary | Pindborgvej FOREIGN Randers 62 8960 Denmark | Danish | 108105910002 | ||||||
| PAIN, Ian Richard | Secretary | 35 Campion Road SW15 6NN London | British | 117986330001 | ||||||
| WILLIAMS, Sanchia | Secretary | 289 Kings Road KT2 5JJ Kingston Upon Thames Surrey | British | 69842560001 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| CLARKE, Martin Andrew, Dr | Director | 35 The Bromptons Rose Square SW3 6RS London Uk | United Kingdom | British | 121053560001 | |||||
| FOX, Paul Ernest | Director | Acorne Drive Gayton PE32 1XG Kings Lynn 4 Norfolk United Kingdom | United Kingdom | British | 185617280002 | |||||
| GEORGE, David Richard | Director | Bakers Farm Blackmore End CM7 4DJ Braintree Essex | England | British | 18166290002 | |||||
| GOWERS, Clair Elizabeth | Director | 16a Holly Bush Vale Hampstead NW3 6TX London | British | 66562420001 | ||||||
| HOWARD OF LYMPNE, Michael, Rt Hon | Director | 66 Alderney Street SW1V 4EX London | United Kingdom | British | 156283880001 | |||||
| INSTANCE, Andrew Edward | Director | Guinea Hall Main Road Sellindge TN25 6EG Ashford Kent | British | 51557720001 | ||||||
| INSTANCE, David John | Director | Guinea Hall Main Road Sellindge TN25 6EG Ashford Kent | British | 20679290001 | ||||||
| INSTANCE, Lydia Fiamma | Director | Guinea Hall Sellindge TN25 6EG Ashford Kent | British | 20679300001 | ||||||
| INSTANCE, Simon David | Director | Guinea Hall Main Road Sellindge TN25 6EG Ashford Kent | British | 51557700001 | ||||||
| KENNEDY, George Macdonald | Director | C/O Isotron Plc Moray Road Elgin Industrial Estate SN2 8XS Swindon Wiltshire | British | 14451190003 | ||||||
| KENNEDY, George Macdonald | Director | Deepwell House Maidstone Road, Chilham CT4 8DB Canterbury Kent | England | British | 14451190006 | |||||
| LANCASTER, Steven William | Director | Ph 1-35 Broadwalk Drive M4L 3Y8 Toronto Ontario Canada | Canada | Canada | 108183060004 | |||||
| LOVERING, John David | Director | 75 Capital Wharf High Street Wapping E1W 1LY London | British | 73573160001 | ||||||
| MADDEN, Brian | Director | 10 Green Close Hawkinge CT18 7EL Folkestone Kent | British | 59061550003 | ||||||
| MCGARRY, Michael John | Director | Inprint Systems, Foster Road Ashford Business Park, Sevington TN24 0SH Ashford Kent | Northern Ireland | British | 143165170001 | |||||
| MOREL, Stuart William | Director | Woolpack Cottage Smeeth TN25 6RS Ashford Kent | United Kingdom | British | 108105700001 | |||||
| MOYLES, Glynn Nigel | Director | Inprint Systems, Foster Road Ashford Business Park, Sevington TN24 0SH Ashford Kent | United Kingdom | British | 203428570001 | |||||
| NIELSEN, Tommy Damsgaard | Director | Pindborgvej FOREIGN Randers 62 8960 Denmark | Denmark | Danish | 108105910002 | |||||
| PAIN, Ian Richard | Director | 35 Campion Road SW15 6NN London | United Kingdom | British | 117986330001 | |||||
| ROSS, Iain Gladstone | Director | Herons Ghyll Tilford Road GU10 2DD Tilford Surrey | England | British | 61517450001 | |||||
| TANO, Gaston Alfonso | Director | Briarhill Drive L5G 2N2 Mississauga 172 Ontario Canada | Canada | Canadian | 230492960001 | |||||
| VAIDYANATHAN, Lalitha | Director | Inprint Systems, Foster Road Ashford Business Park, Sevington TN24 0SH Ashford Kent | Usa | American | 80197250002 | |||||
| WILLIAMS, Sanchia | Director | 289 Kings Road KT2 5JJ Kingston Upon Thames Surrey | British | 69842560001 | ||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
| NORTON ROSE LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ccl Industries (Uk) Limited | Sep 21, 2016 | Pioneer Way WF10 5QU Castleford - Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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