Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4IMPRINT LIMITED
Company Information for

4IMPRINT LIMITED

25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
03020689
Private Limited Company
Active

Company Overview

About 4imprint Ltd
4IMPRINT LIMITED was founded on 1995-02-10 and has its registered office in London. The organisation's status is listed as "Active". 4imprint Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
4IMPRINT LIMITED
 
Legal Registered Office
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in W1W
 
Telephone0161-886-0700
 
Filing Information
Company Number 03020689
Company ID Number 03020689
Date formed 1995-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 13:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4IMPRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 4IMPRINT LIMITED
The following companies were found which have the same name as 4IMPRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED 25 Southampton Buildings London WC2A 1AL Active - Proposal to Strike off Company formed on the 2015-12-15
4IMPRINT ACQUISITION CORPORATION Delaware Unknown
4IMPRINT DIRECT LIMITED 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL Active Company formed on the 2007-10-08
4IMPRINT GROUP PLC 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL Active Company formed on the 1921-11-23
4IMPRINT HOLDINGS INC Delaware Unknown
4IMPRINT INTERNATIONAL INC Georgia Unknown
4IMPRINT INTERNATIONAL INC Georgia Unknown
4IMPRINT NORTH AMERICA LIMITED 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL Active - Proposal to Strike off Company formed on the 2012-06-27
4IMPRINT NORTH AMERICA HOLDINGS PARTNERSHIP Delaware Unknown
4IMPRINT PENSION TRUSTEE COMPANY LIMITED 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL Active - Proposal to Strike off Company formed on the 2004-01-16
4IMPRINT UK HOLDINGS LIMITED 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL Active Company formed on the 2006-04-12
4IMPRINT US GROUP INC Delaware Unknown
4IMPRINT USA INC Delaware Unknown
4IMPRINT, INC. 101 COMMERCE ST OSHKOSH WI 54901 Active Company formed on the 2019-01-01

Company Officers of 4IMPRINT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES SCULL
Company Secretary 2005-02-23
ANDREW JAMES SCULL
Director 2005-02-23
DAVID JOHN EMMOTT SEEKINGS
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN DAVIES
Director 2005-02-23 2015-03-31
ANDREA STAFFORD
Company Secretary 2004-07-12 2005-02-23
TIM DAVID HALLAM
Director 2004-07-09 2005-02-23
DAVID JOHN EMMOTT SEEKINGS
Director 2003-11-25 2005-02-23
RICHARD CRAIG ALAN SLATER
Company Secretary 2001-10-19 2004-08-20
RICHARD CRAIG ALAN SLATER
Director 2001-10-19 2004-08-20
STEPHEN RODGER GAVIN BOOTH
Director 1995-02-16 2003-11-25
MARTIN VARLEY
Director 2001-07-24 2001-11-30
RICHARD HARRISON
Company Secretary 1995-02-16 2001-10-19
RICHARD HARRISON
Director 1995-02-16 2001-10-19
GRAHAM JAMES BENNINGTON
Director 1995-02-16 2000-07-03
ANDREW JOHN CARPENTER
Company Secretary 1995-02-10 1995-02-16
ANDREW JOHN CARPENTER
Director 1995-02-10 1995-02-16
YVONNE CATHERINE MARY GOLDINGHAM
Director 1995-02-10 1995-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Company Secretary 2008-06-04 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Company Secretary 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Company Secretary 2006-08-18 CURRENT 2006-07-18 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Company Secretary 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Company Secretary 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Company Secretary 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Company Secretary 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Company Secretary 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 00138452 LIMITED Company Secretary 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Company Secretary 2005-02-23 CURRENT 1994-07-13 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Company Secretary 2004-11-16 CURRENT 1921-11-23 Active
ANDREW JAMES SCULL 4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT NORTH AMERICA LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
ANDREW JAMES SCULL WHERRY YACHT CHARTER CHARITABLE TRUST Director 2011-02-08 CURRENT 2002-10-03 Active
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Director 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Director 2007-07-11 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Director 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Director 2006-08-18 CURRENT 2006-07-18 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Director 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Director 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Director 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Director 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Director 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 00138452 LIMITED Director 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Director 2005-02-23 CURRENT 1994-07-13 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Director 2004-11-16 CURRENT 1921-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-15CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES
2024-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/23
2024-04-25Change of details for 4Imprint Group Plc as a person with significant control on 2018-04-10
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/21
2021-02-24CH01Director's details changed for Ms Emma Taylor on 2021-02-10
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mr David John Emmott Seekings on 2019-12-27
2019-12-31AP03Appointment of Mrs Emma Taylor as company secretary on 2019-12-27
2019-12-31AP01DIRECTOR APPOINTED MRS EMMA TAYLOR
2019-12-31TM02Termination of appointment of Andrew James Scull on 2019-12-27
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SCULL
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 7/8 Market Place London W1W 8AG
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0115/01/16 ANNUAL RETURN FULL LIST
2015-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/14
2015-04-01AP01DIRECTOR APPOINTED MR DAVID JOHN EMMOTT SEEKINGS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0115/01/15 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0115/01/14 ANNUAL RETURN FULL LIST
2013-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-01-15AR0115/01/13 ANNUAL RETURN FULL LIST
2012-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-06AR0115/01/12 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/11
2011-02-10AR0115/01/11 ANNUAL RETURN FULL LIST
2010-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/10
2010-01-28AR0115/01/10 ANNUAL RETURN FULL LIST
2009-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/08
2009-01-28363aReturn made up to 28/01/09; full list of members
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 6 CAVENDISH PLACE LONDON W1G 9NB
2008-01-29363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-02-06363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 4IMPRINT PARK 17 MOSS LANE WHITEFIELD MANCHESTER M45 8FJ
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-11288bSECRETARY RESIGNED
2005-01-31363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-09288bDIRECTOR RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW SECRETARY APPOINTED
2004-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-06288bDIRECTOR RESIGNED
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-02-06363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2002-03-09363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: BROADWAY TRAFFORD WHARF ROAD MANCHESTER M17 1DD
2001-12-11288bDIRECTOR RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-22287REGISTERED OFFICE CHANGED ON 22/10/01 FROM: UNIT 11 PARK 17 MOSS LANE WHITEFIELD M45 8FJ
2001-10-17CERTNMCOMPANY NAME CHANGED VOUCHER CLEARING SERVICES LIMITE D CERTIFICATE ISSUED ON 17/10/01
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00
2001-07-28288aNEW DIRECTOR APPOINTED
2001-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/01
2001-02-16363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-01-30287REGISTERED OFFICE CHANGED ON 30/01/01 FROM: NORTH BAR HOUSE BEVERLEY NORTH HUMBERSIDE HU17 8DG
2000-07-10288bDIRECTOR RESIGNED
2000-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00
2000-02-07363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99
1999-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-05363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97
1998-02-09363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1997-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96
1997-02-05363sRETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 4IMPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4IMPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4IMPRINT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29
Annual Accounts
2006-12-30
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4IMPRINT LIMITED

Intangible Assets
Patents
We have not found any records of 4IMPRINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of 4IMPRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 4IMPRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-3 GBP £400
Solihull Metropolitan Borough Council 2015-2 GBP £269
Nottingham City Council 2015-2 GBP £373 427-General office supplies
Gloucester City Council 2015-1 GBP £148 STICKERS
Gateshead Council 2014-11 GBP £741 Furn, Equip & Mats
Barnsley Metropolitan Borough Council 2014-11 GBP £730 Postage
Birmingham City Council 2014-10 GBP £1,276
Nottingham City Council 2014-9 GBP £5
Borough of Poole 2014-9 GBP £170
Gloucestershire County Council 2014-9 GBP £999
Solihull Metropolitan Borough Council 2014-9 GBP £242 Capitation
Gateshead Council 2014-9 GBP £565 Furn, Equip & Mats
Gloucester City Council 2014-7 GBP £690 Bags and Keyrings
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Direct - Clothing
Solihull Metropolitan Borough Council 2014-7 GBP £1,160 General Office Expenses
Surrey County Council 2014-6 GBP £813
Solihull Metropolitan Borough Council 2014-6 GBP £220 Capitation
Wyre Forest District Council 2014-6 GBP £684
Barnsley Metropolitan Borough Council 2014-6 GBP £2,094 Holidays & Outings
BASSETLAW DISTRICT COUNCIL 2014-5 GBP £327 Printing Stationery & Office Expenses
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Postage
Somerset County Council 2014-4 GBP £1,243 Equipment Furniture & Materials
Solihull Metropolitan Borough Council 2014-4 GBP £2,182 General Office Expenses
Isle of Wight Council 2014-4 GBP £358
East Sussex County Council 2014-3 GBP £1,208
Solihull Metropolitan Borough Council 2014-3 GBP £400 Materials
Horsham District Council 2014-3 GBP £753 EQUIPMENT & TOOLS-PURCHASE
Nottingham City Council 2014-3 GBP £410
Exeter City Council 2014-3 GBP £464
Aylesbury Vale District Council 2014-1 GBP £1,482 COMMUNITY GAMES - Services
Somerset County Council 2014-1 GBP £2,420 Printing Stationery and Office Exp
Fylde Borough Council 2013-12 GBP £510
Nottingham City Council 2013-12 GBP £496
Birmingham City Council 2013-11 GBP £848
Leeds City Council 2013-10 GBP £811 Operational Materials
London Borough of Barking and Dagenham Council 2013-10 GBP £404
Lewisham Council 2013-10 GBP £678
Middlesbrough Council 2013-9 GBP £1,554
Borough of Poole 2013-8 GBP £2,129
Borough of Poole 2013-7 GBP £1,550
City of Westminster Council 2013-7 GBP £1,388
Salford City Council 2013-6 GBP £621 Materials
Solihull Metropolitan Borough Council 2013-4 GBP £571 General Office Expenses
Borough of Poole 2013-3 GBP £649
Solihull Metropolitan Borough Council 2013-3 GBP £841 Materials
London Borough of Havering 2013-3 GBP £1,218
Norfolk County Council 2013-3 GBP £541
Winchester City Council 2013-1 GBP £647
South Somerset District Council 2013-1 GBP £689
Oxfordshire County Council 2012-12 GBP £1,118 Services
Salford City Council 2012-12 GBP £641 Grants
Wyre Forest District Council 2012-12 GBP £2,532
Exeter City Council 2012-10 GBP £563 Equipment Tools And Materials
Lewisham Council 2012-10 GBP £265
Stockport Metropolitan Council 2012-9 GBP £697
London Borough of Havering 2012-8 GBP £1,481
Exeter City Council 2012-6 GBP £1,300 Stationery
Bath & North East Somerset Council 2012-5 GBP £2,311 Equipment Purchase
Manchester City Council 2012-5 GBP £0
Winchester City Council 2012-4 GBP £601
Norfolk County Council 2012-4 GBP £2,017
London Borough of Havering 2012-4 GBP £1,492
South Somerset District Council 2012-4 GBP £552
Gateshead Council 2012-4 GBP £1,049 Advertising
Kent County Council 2012-2 GBP £599 Equipment, Furniture and Materials and Livestock
West - North West 2012-1 GBP £756
Manchester City Council 2011-12 GBP £1,122 Personal needs of client
Wyre Forest District Council 2011-12 GBP £472
Middlesbrough Council 2011-11 GBP £918 Equipment Purchase
Norfolk County Council 2011-10 GBP £541
Wyre Forest District Council 2011-7 GBP £1,270
Lichfield District Council 2011-7 GBP £762
Lichfield District Council 2011-5 GBP £626
Somerset County Council 2011-5 GBP £2,325 Printing Stationery and Office Exp
Norfolk County Council 2011-5 GBP £1,385
Oxfordshire County Council 2011-4 GBP £600 Miscellaneous Expenses
Kent County Council 2011-4 GBP £568 Equipment, Furniture and Materials and Livestock
London Borough of Merton 2011-3 GBP £525 Supplies and Services
Lichfield District Council 2011-2 GBP £760
South Holland District Coucnil 2010-5 GBP £726
Lichfield District Council 2010-4 GBP £1,450 -0
Barnsley Metropolitan Borough Council 0-0 GBP £805 Holidays & Outings
Bristol City Council 0-0 GBP £1,073
Cheshire East Council 0-0 GBP £4,548 Promotional Items
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where 4IMPRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4IMPRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4IMPRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.