INPRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINPRESS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04537051
    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 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 AddressNo

    What are the latest accounts for INPRESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for INPRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul John Crosfield as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Emily Jane Keeling as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Sophie Julia O'neill as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Denise Saul as a director on Jun 12, 2025

    2 pagesAP01

    Termination of appointment of Stephen Matthew Potter as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of Divia Kainth as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Graham Duncan William Buckel as a director on Jun 13, 2025

    1 pagesTM01

    Termination of appointment of Sharon Malika Booker as a director on Jun 13, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jane Mary Commane as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Suzannah Florence Evans as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Divia Kainth as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Laura Florence Jones as a director on Feb 01, 2024

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Anne Marie Nolan as a director on Jan 27, 2022

    2 pagesAP01

    Termination of appointment of Emma Dai'an Wright as a director on Jan 27, 2022

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Rosemarie Hudson as a director on Jan 27, 2021

    2 pagesAP01

    Who are the officers of INPRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSFIELD, Paul John
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    EnglandBritish312417580001
    HUDSON, Rosemarie
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    EnglandBritish54480150001
    JONES, Laura Florence
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    ScotlandBritish327614810001
    KEELING, Emily Jane
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    United KingdomBritish339378980001
    NOLAN, Anne Marie
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    United KingdomBritish248926680001
    REYNOLDS, Joanna Patricia
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    EnglandBritish77094110003
    SAUL, Denise
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    United KingdomBritish294099720001
    FLOYD, David Raymond
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    Secretary
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    British70385970004
    JARMAN, Angela Elizabeth
    1 Birch Villas
    HX7 8DA Hebden Bridge
    West Yorkshire
    Secretary
    1 Birch Villas
    HX7 8DA Hebden Bridge
    West Yorkshire
    British2646650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BANNISTER, Hannah-Jayne
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    EnglandBritish198278810001
    BOOKER, Sharon Malika
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    EnglandBritish209054200001
    BOUNFORD, Sheila Anne
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    Director
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    EnglandBritish168625450001
    BRADSHAW, Ross
    9 Hillview Avenue
    Mapperley
    NG3 5GA Nottingham
    Nottinghamshire
    Director
    9 Hillview Avenue
    Mapperley
    NG3 5GA Nottingham
    Nottinghamshire
    EnglandBritish111314570001
    BROWN, Sandra
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    Director
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    United KingdomBritish107857240001
    BUCKEL, Graham Duncan William
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    EnglandBritish255132530003
    CHIVERS, Thomas Benedict
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    Director
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    United KingdomBritish184994180001
    CLUNIES ROSS, Pamela Averil
    Flat 1 41 Addison Gardens
    W14 0DP London
    Director
    Flat 1 41 Addison Gardens
    W14 0DP London
    British95931560001
    COMMANE, Jane Mary
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    EnglandBritish205866940001
    CROFT, Andy
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    Director
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    EnglandBritish88899300001
    DAVIES, Richard Randall Lewis, Dr
    The Old Surgery
    Napier Street
    SA43 1ED Cardigan
    Director
    The Old Surgery
    Napier Street
    SA43 1ED Cardigan
    United KingdomBritish72886270003
    DEARDEN, Steve
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    Director
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    United KingdomBritish140325970001
    EVANS, Suzannah Florence
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    United KingdomBritish280030830001
    FELTON, Mick Robert
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    United KingdomBritish62111970002
    FISHER, Janet Doris
    5 Cumberworth Road
    Skelmanthorpe
    HD8 9AB Huddersfield
    West Yorkshire
    Director
    5 Cumberworth Road
    Skelmanthorpe
    HD8 9AB Huddersfield
    West Yorkshire
    British11725500001
    FLOYD, David Raymond
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    Director
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    United KingdomBritish70385970004
    GRANT, Ian Gordon
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    EnglandBritish22290880001
    HAMILTON, Nathan Robert Guy, Mr.
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    Director
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    EnglandBritish125419680001
    HARRIS, Jane Elizabeth
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    Director
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    EnglandBritish117505040001
    HOY, Philip Maurice, Dr
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    Director
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    United KingdomBritish154675710001
    JARMAN, Angela Elizabeth
    1 Birch Villas
    HX7 8DA Hebden Bridge
    West Yorkshire
    Director
    1 Birch Villas
    HX7 8DA Hebden Bridge
    West Yorkshire
    EnglandBritish2646650001
    JAY, Peter Antony Charles
    69 King George Street
    SE10 8PX London
    Director
    69 King George Street
    SE10 8PX London
    United KingdomBritish17322490001
    KAINTH, Divia
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    Director
    Dean Street
    NE1 1LF Newcastle Upon Tyne
    Milburn House
    England
    EnglandBritish327615140001
    MCMILLAN, Ian
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    Director
    12 Mosley Street
    NE1 1DE Newcastle Upon Tyne
    Churchill House
    Tyne And Wear
    England
    EnglandBritish154669090001
    MONCRIEFF, Stephanie Ruth
    Lingwood Gardens
    TW7 5LY Isleworth
    3
    Middlesex
    Director
    Lingwood Gardens
    TW7 5LY Isleworth
    3
    Middlesex
    Australian65137120001

    What are the latest statements on persons with significant control for INPRESS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 16, 2016The 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