4IMPRINT UK HOLDINGS LIMITED
Overview
Company Name | 4IMPRINT UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05779870 |
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 4IMPRINT UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is 4IMPRINT UK HOLDINGS LIMITED located?
Registered Office Address | 25 Southampton Buildings WC2A 1AL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 4IMPRINT UK HOLDINGS 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 28, 2024 |
What is the status of the latest confirmation statement for 4IMPRINT UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2026 |
---|---|
Next Confirmation Statement Due | May 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2025 |
Overdue | No |
What are the latest filings for 4IMPRINT UK HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 28, 2024 | 16 pages | AA | ||
Termination of appointment of David John Emmott Seekings as a director on May 01, 2025 | 1 pages | TM01 | ||
Appointment of Ms Michelle Marie Brukwicki as a director on May 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2023 | 15 pages | AA | ||
Change of details for 4Imprint Group Plc as a person with significant control on Apr 10, 2018 | 2 pages | PSC06 | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Full accounts made up to Jan 01, 2022 | 16 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 02, 2021 | 16 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Emma Taylor on Feb 10, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 28, 2019 | 14 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David John Emmott Seekings on Dec 27, 2019 | 2 pages | CH01 | ||
Appointment of Mrs Emma Taylor as a director on Dec 27, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Emma Taylor as a secretary on Dec 27, 2019 | 2 pages | AP03 | ||
Termination of appointment of Andrew James Scull as a director on Dec 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew James Scull as a secretary on Dec 27, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 29, 2018 | 13 pages | AA | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2017 | 13 pages | AA | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of 4IMPRINT UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Emma | Secretary | Southampton Buildings WC2A 1AL London 25 England | 265849490001 | |||||||
BRUKWICKI, Michelle Marie | Director | Southampton Buildings WC2A 1AL London 25 England | United States | American | Certified Accountant | 335319090001 | ||||
TAYLOR, Emma | Director | Southampton Buildings WC2A 1AL London 25 England | England | British | Accountant | 111406120003 | ||||
SCULL, Andrew James | Secretary | Kelling House 18 Grantham Road NG13 0EG Bottesford Nottinghamshire | British | 99150360001 | ||||||
DAVIES, Gillian | Director | Flat 15 51 Iverna Gardens, Kensington W8 6TP London | England | British | Accountant | 101918890003 | ||||
SCULL, Andrew James | Director | Kelling House 18 Grantham Road NG13 0EG Bottesford Nottinghamshire | England | British | Director | 99150360001 | ||||
SEEKINGS, David John Emmott | Director | Southampton Buildings WC2A 1AL London 25 England | United States | British | Chartered Accountant | 196394700001 |
Who are the persons with significant control of 4IMPRINT UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
4imprint Group Plc | Apr 06, 2016 | Central Court 25 Southampton Buildings WC2A 1AL London 25 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