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

MAILPRINT (UK) LIMITED

253 SOUNDWELL ROAD, BRISTOL, BS15 1PW,
Company Registration Number
03521969
Private Limited Company
Active

Company Overview

About Mailprint (uk) Ltd
MAILPRINT (UK) LIMITED was founded on 1998-03-04 and has its registered office in Bristol. The organisation's status is listed as "Active". Mailprint (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAILPRINT (UK) LIMITED
 
Legal Registered Office
253 SOUNDWELL ROAD
BRISTOL
BS15 1PW
Other companies in HP10
 
Filing Information
Company Number 03521969
Company ID Number 03521969
Date formed 1998-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:52:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAILPRINT (UK) 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.

Company Officers of MAILPRINT (UK) LIMITED

Current Directors
Officer Role Date Appointed
RIDGWAY FINANCIAL SERVICES LIMITED
Company Secretary 2002-11-05
RICHARD ANDREW HAYDEN
Director 2002-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
KENNET COMPANY SECRETARIES LIMITED
Company Secretary 1998-04-04 2002-06-28
ROBERT JOHN HUGHES
Director 1998-03-04 2002-06-28
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1998-03-04 1998-03-04
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1998-03-04 1998-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIDGWAY FINANCIAL SERVICES LIMITED I.P. RIGHTS LTD Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
RIDGWAY FINANCIAL SERVICES LIMITED PARTNERSHIP BUSINESS R.E.B.I.I. LTD Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
RIDGWAY FINANCIAL SERVICES LIMITED TRAVELINT LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Dissolved 2015-04-21
RIDGWAY FINANCIAL SERVICES LIMITED COLORIFICIO CERAMICO BONET LTD Company Secretary 2007-11-29 CURRENT 2007-11-29 Active - Proposal to Strike off
RIDGWAY FINANCIAL SERVICES LIMITED IMOBILEBOX INTERNATIONAL LTD. Company Secretary 2007-10-07 CURRENT 2006-11-14 Active
RIDGWAY FINANCIAL SERVICES LIMITED MARINEWAY LTD Company Secretary 2007-10-01 CURRENT 2007-05-29 Dissolved 2016-05-10
RIDGWAY FINANCIAL SERVICES LIMITED CAPINET LTD Company Secretary 2007-09-07 CURRENT 2007-09-07 Active - Proposal to Strike off
RIDGWAY FINANCIAL SERVICES LIMITED BETTHING LTD Company Secretary 2007-07-17 CURRENT 2007-07-17 Dissolved 2013-11-12
RIDGWAY FINANCIAL SERVICES LIMITED PLAY TECHNOLOGIES (ENGLAND) LTD Company Secretary 2007-06-06 CURRENT 2007-06-06 Active
RIDGWAY FINANCIAL SERVICES LIMITED TIF LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-27
RIDGWAY FINANCIAL SERVICES LIMITED MARKETING & MANAGEMENT UK LTD Company Secretary 2007-05-03 CURRENT 2007-05-03 Dissolved 2016-10-11
RIDGWAY FINANCIAL SERVICES LIMITED M & G INTERNATIONAL BROKERS LTD Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2014-03-04
RIDGWAY FINANCIAL SERVICES LIMITED AQUACOURT LIMITED Company Secretary 2006-06-26 CURRENT 2006-05-23 Active
RIDGWAY FINANCIAL SERVICES LIMITED GRS BRANDS LTD Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2015-12-22
RIDGWAY FINANCIAL SERVICES LIMITED MAGIC WISTERIA LTD Company Secretary 2005-06-02 CURRENT 2005-06-02 Active
RIDGWAY FINANCIAL SERVICES LIMITED COFFEE CLUB (UK) LIMITED Company Secretary 2004-05-08 CURRENT 2004-05-07 Active - Proposal to Strike off
RIDGWAY FINANCIAL SERVICES LIMITED BATTLEFORTH LTD Company Secretary 2003-10-01 CURRENT 2003-09-16 Active
RIDGWAY FINANCIAL SERVICES LIMITED MANDEVILLE CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-09-21 CURRENT 2002-09-13 Active
RIDGWAY FINANCIAL SERVICES LIMITED DILIGENT LIMITED Company Secretary 2002-08-14 CURRENT 2001-06-04 Active
RIDGWAY FINANCIAL SERVICES LIMITED MERRETT AND COMPANY LIMITED Company Secretary 2001-04-01 CURRENT 1998-07-09 Dissolved 2017-01-24
RIDGWAY FINANCIAL SERVICES LIMITED REGENTSGATE LIMITED Company Secretary 2001-01-01 CURRENT 2000-01-20 Active
RIDGWAY FINANCIAL SERVICES LIMITED R.E.B.I.I. LIMITED Company Secretary 1999-11-22 CURRENT 1999-11-22 Active
RIDGWAY FINANCIAL SERVICES LIMITED TRUNCE LIMITED Company Secretary 1999-07-16 CURRENT 1993-04-08 Active
RIDGWAY FINANCIAL SERVICES LIMITED WINTON BUILDING MAINTENANCE LIMITED Company Secretary 1998-07-28 CURRENT 1998-05-26 Active
RIDGWAY FINANCIAL SERVICES LIMITED SILVER IMAGING LTD. Company Secretary 1994-02-08 CURRENT 1994-02-08 Active - Proposal to Strike off
RIDGWAY FINANCIAL SERVICES LIMITED BRITANNIA TRIDENT (GENERAL) LIMITED Company Secretary 1991-12-16 CURRENT 1986-02-27 Dissolved 2014-05-13

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
2024-03-08CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-29REGISTERED OFFICE CHANGED ON 29/12/23 FROM Unit 16 Newark Storage Industrial Estate Bowbridge Road Newark Nottinghamshire NG24 4EQ England
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Unit B First Floor Knaves Beech Industrial Estate Knaves Beech Way Loudwater HP10 9QY England
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Unit B First Floor Unit B First Floor Knaves Beech Way Loudwater Buckinghamshire HP10 9QY England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Unit B First Floor Unit B First Floor Knaves Beech Way Loudwater Buckinghamshire HP10 9QY England
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Unit B, First Floor Knaves Beech Way Loudwater Loudwater HP10 9QY United Kingdom
2022-06-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Unit a2 Knaves Beech Ind. Est. Loudwater Bucks HP10 9QY
2020-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-15LATEST SOC15/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-15AR0104/03/15 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-26AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-26CH01Director's details changed for Mr Richard Andrew Hayden on 2013-09-01
2013-05-30AA01Current accounting period extended from 31/05/13 TO 30/09/13
2013-03-09AR0104/03/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/12 FROM 5 Grange Court Grange Street St Albans AL3 5NE
2012-03-12AR0104/03/12 ANNUAL RETURN FULL LIST
2012-02-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-13DISS40Compulsory strike-off action has been discontinued
2011-07-12AR0104/03/11 ANNUAL RETURN FULL LIST
2011-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-09AR0104/03/10 ANNUAL RETURN FULL LIST
2010-04-09CH04SECRETARY'S DETAILS CHNAGED FOR RIDGWAY FINANCIAL SERVICES LIMITED on 2010-01-01
2010-03-02AA31/05/09 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-25AA31/05/08 TOTAL EXEMPTION FULL
2008-10-1388(2)AD 10/10/08 GBP SI 75@1=75 GBP IC 125/200
2008-04-02363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION FULL
2007-05-31363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-05-23363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-04-18363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/03
2003-05-21363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-05-14288aNEW SECRETARY APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 90 LONDON STREET READING RG1 4SJ
2002-08-22288bDIRECTOR RESIGNED
2002-08-22288bSECRETARY RESIGNED
2002-06-13225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-18363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-02-22363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2002-02-1588(2)RAD 01/07/00--------- £ SI 25@1=25 £ IC 100/125
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-0588(2)RAD 18/05/00--------- £ SI 98@1=98 £ IC 2/100
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-14363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-03-24363sRETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23287REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1998-07-20225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99
1998-07-07288aNEW SECRETARY APPOINTED
1998-04-28288bDIRECTOR RESIGNED
1998-04-28288bSECRETARY RESIGNED
1998-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to MAILPRINT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against MAILPRINT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAILPRINT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MAILPRINT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MAILPRINT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAILPRINT (UK) LIMITED
Trademarks
We have not found any records of MAILPRINT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAILPRINT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as MAILPRINT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAILPRINT (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAILPRINT (UK) LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAILPRINT (UK) 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 MAILPRINT (UK) 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.