INPRESS LIMITED
Overview
| Company Name | INPRESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04537051 |
| 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 INPRESS LIMITED?
- Other publishing activities (58190) / Information and communication
Where is INPRESS LIMITED located?
| Registered Office Address | Milburn House Dean Street NE1 1LF Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INPRESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INPRESS LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for INPRESS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul John Crosfield as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Appointment of Emily Jane Keeling as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sophie Julia O'neill as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Denise Saul as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Matthew Potter as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Divia Kainth as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graham Duncan William Buckel as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sharon Malika Booker as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Mary Commane as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Suzannah Florence Evans as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Divia Kainth as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Laura Florence Jones as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Anne Marie Nolan as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Emma Dai'an Wright as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rosemarie Hudson as a director on Jan 27, 2021 | 2 pages | AP01 | ||
Who are the officers of INPRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSFIELD, Paul John | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | England | British | 312417580001 | |||||
| HUDSON, Rosemarie | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | England | British | 54480150001 | |||||
| JONES, Laura Florence | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | Scotland | British | 327614810001 | |||||
| KEELING, Emily Jane | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | United Kingdom | British | 339378980001 | |||||
| NOLAN, Anne Marie | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | United Kingdom | British | 248926680001 | |||||
| REYNOLDS, Joanna Patricia | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | England | British | 77094110003 | |||||
| SAUL, Denise | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | United Kingdom | British | 294099720001 | |||||
| FLOYD, David Raymond | Secretary | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear England | British | 70385970004 | ||||||
| JARMAN, Angela Elizabeth | Secretary | 1 Birch Villas HX7 8DA Hebden Bridge West Yorkshire | British | 2646650001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BANNISTER, Hannah-Jayne | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | England | British | 198278810001 | |||||
| BOOKER, Sharon Malika | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | England | British | 209054200001 | |||||
| BOUNFORD, Sheila Anne | Director | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear | England | British | 168625450001 | |||||
| BRADSHAW, Ross | Director | 9 Hillview Avenue Mapperley NG3 5GA Nottingham Nottinghamshire | England | British | 111314570001 | |||||
| BROWN, Sandra | Director | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear England | United Kingdom | British | 107857240001 | |||||
| BUCKEL, Graham Duncan William | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | England | British | 255132530003 | |||||
| CHIVERS, Thomas Benedict | Director | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear | United Kingdom | British | 184994180001 | |||||
| CLUNIES ROSS, Pamela Averil | Director | Flat 1 41 Addison Gardens W14 0DP London | British | 95931560001 | ||||||
| COMMANE, Jane Mary | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | England | British | 205866940001 | |||||
| CROFT, Andy | Director | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear England | England | British | 88899300001 | |||||
| DAVIES, Richard Randall Lewis, Dr | Director | The Old Surgery Napier Street SA43 1ED Cardigan | United Kingdom | British | 72886270003 | |||||
| DEARDEN, Steve | Director | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear England | United Kingdom | British | 140325970001 | |||||
| EVANS, Suzannah Florence | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | United Kingdom | British | 280030830001 | |||||
| FELTON, Mick Robert | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | United Kingdom | British | 62111970002 | |||||
| FISHER, Janet Doris | Director | 5 Cumberworth Road Skelmanthorpe HD8 9AB Huddersfield West Yorkshire | British | 11725500001 | ||||||
| FLOYD, David Raymond | Director | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear England | United Kingdom | British | 70385970004 | |||||
| GRANT, Ian Gordon | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | England | British | 22290880001 | |||||
| HAMILTON, Nathan Robert Guy, Mr. | Director | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear England | England | British | 125419680001 | |||||
| HARRIS, Jane Elizabeth | Director | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear | England | British | 117505040001 | |||||
| HOY, Philip Maurice, Dr | Director | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear England | United Kingdom | British | 154675710001 | |||||
| JARMAN, Angela Elizabeth | Director | 1 Birch Villas HX7 8DA Hebden Bridge West Yorkshire | England | British | 2646650001 | |||||
| JAY, Peter Antony Charles | Director | 69 King George Street SE10 8PX London | United Kingdom | British | 17322490001 | |||||
| KAINTH, Divia | Director | Dean Street NE1 1LF Newcastle Upon Tyne Milburn House England | England | British | 327615140001 | |||||
| MCMILLAN, Ian | Director | 12 Mosley Street NE1 1DE Newcastle Upon Tyne Churchill House Tyne And Wear England | England | British | 154669090001 | |||||
| MONCRIEFF, Stephanie Ruth | Director | Lingwood Gardens TW7 5LY Isleworth 3 Middlesex | Australian | 65137120001 |
What are the latest statements on persons with significant control for INPRESS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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