ORIGINAL PRINTS.COM LTD
Overview
| Company Name | ORIGINAL PRINTS.COM LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04895454 |
| 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 ORIGINAL PRINTS.COM LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ORIGINAL PRINTS.COM LTD located?
| Registered Office Address | 14 Orange Street LE15 9SQ Uppingham Rutland United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ORIGINAL PRINTS.COM LTD?
| 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 ORIGINAL PRINTS.COM LTD?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for ORIGINAL PRINTS.COM LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Roger William Stone as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Roger William Stone on Sep 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR to 14 Orange Street Uppingham Rutland LE15 9SQ on Apr 03, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jason Oliver Goldmark on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of ORIGINAL PRINTS.COM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDMARK, Jason Oliver | Secretary | LE15 9PX Uppingham 15 Glaston Road Rutland United Kingdom | British | 61079830003 | ||||||
| GOLDMARK, Jason Oliver | Director | LE15 9PX Uppingham 15 Glaston Road Rutland United Kingdom | United Kingdom | British | 61079830004 | |||||
| GOLDMARK, Michael Martin | Director | 14 Orange Street LE15 9SQ Uppingham Leicestershire | United Kingdom | British | 76387320001 | |||||
| GUERRINI, Dominic Stephen | Secretary | 18 Redburn Street SW3 4BX London | British | 92859920001 | ||||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
| CLARKE, Tobias John Benjamin | Director | 30b Prince Of Wales Mansions Prince Of Wales Drive SW11 4BQ London | British | 84099490001 | ||||||
| GUERRINI, Dominic Stephen | Director | 18 Redburn Street SW3 4BX London | United Kingdom | British | 92859920001 | |||||
| STONE, Roger William | Director | Riverside Mead Stanground PE2 8JN Peterborough 28 United Kingdom | England | British | 103324430002 | |||||
| TEMPLES (COMPANY SERVICES) LTD | Nominee Director | 152 City Road EC1V 2NX London | 900026270001 |
Who are the persons with significant control of ORIGINAL PRINTS.COM LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Martin Goldmark | Apr 06, 2016 | LE15 9SQ Uppingham 14 Orange Street Leicestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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