MULTIGRAPHICS HOLDINGS LIMITED

MULTIGRAPHICS HOLDINGS LIMITED

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

    Company NameMULTIGRAPHICS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04827739
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MULTIGRAPHICS HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 2893 LIMITEDJul 10, 2003Jul 10, 2003

    What are the latest accounts for MULTIGRAPHICS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    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

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

    10 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Change of details for Ds Smith Packaging 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

    10 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Anne Steele as a director on Oct 31, 2018

    1 pagesTM01

    Appointment of Ms Zillah Wendy Stone as a director on Oct 31, 2018

    2 pagesAP01

    Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018

    2 pagesAP03

    Termination of appointment of Anne Steele as a secretary on Oct 31, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2018

    8 pagesAA

    Director's details changed for Mr William Beverley Hicks on Jul 25, 2018

    2 pagesCH01

    Confirmation statement made on Jun 12, 2018 with updates

    4 pagesCS01

    Who are the officers of MULTIGRAPHICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishCompany Director132456870003
    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 KingdomBritishChartered Secretary333875550001
    HARGREAVES, Martin Donald
    3 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Secretary
    3 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    BritishCompany Director88070670001
    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
    252489260001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    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 KingdomBritishCompany Secretary53026290002
    CLARK, Benedict William
    Leesemoor
    BD21 5QF Keighley
    Ashgrove Farm
    West Yorks
    Director
    Leesemoor
    BD21 5QF Keighley
    Ashgrove Farm
    West Yorks
    EnglandBritishCompany Director136156520002
    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 KingdomBritishDirector91520610001
    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
    EnglandBritishCompany Director47821400004
    EVANS, Mark Robert
    27 St Johns Road
    WA16 0DP Knutsford
    Cheshire
    Director
    27 St Johns Road
    WA16 0DP Knutsford
    Cheshire
    BritishCompany Director96032540001
    FRITH, Susan Claire
    80 Main Street
    Foxton Market Harborough
    LE16 7RB Leicester
    Director
    80 Main Street
    Foxton Market Harborough
    LE16 7RB Leicester
    United KingdomBritishCompany Director102752630001
    HARGREAVES, Martin Donald
    3 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Director
    3 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    United KingdomBritishCompany Director88070670001
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritishCompany Director205867540001
    LASHAM, Gary
    Greenfields
    Bexton Lane
    WA16 9BW Knutsford
    Cheshire
    Director
    Greenfields
    Bexton Lane
    WA16 9BW Knutsford
    Cheshire
    United KingdomBritishCompany Director102512840002
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    BritishCompany Director51239200003
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritishAccountant101577480001
    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
    EnglandBritishChief Executive Dssp161333320001
    ROBERTS, Miles 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
    EnglandBritishCompany Director57880630003
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritishChartered Secretary77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritishCompany Secretary55643660001
    THORNE, Anthony David
    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 KingdomBritishCompany Executive40130640001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of MULTIGRAPHICS HOLDINGS 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 Number630681
    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