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

CITYSPRINT (UK) LIMITED

RED CENTRAL, 60 HIGH STREET, REDHILL, RH1 1SH,
Company Registration Number
04327611
Private Limited Company
Active

Company Overview

About Citysprint (uk) Ltd
CITYSPRINT (UK) LIMITED was founded on 2001-11-23 and has its registered office in Redhill. The organisation's status is listed as "Active". Citysprint (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITYSPRINT (UK) LIMITED
 
Legal Registered Office
RED CENTRAL
60 HIGH STREET
REDHILL
RH1 1SH
Other companies in RH1
 
Telephone0121 359 3000
 
Filing Information
Company Number 04327611
Company ID Number 04327611
Date formed 2001-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB997327364  
Last Datalog update: 2023-12-05 20:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYSPRINT (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.
Companies with same name CITYSPRINT (UK) LIMITED
The following companies were found which have the same name as CITYSPRINT (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYSPRINT (UK) GROUP LIMITED REDCENTRAL 60 HIGH STREET REDHILL SURREY RH1 1SH Active Company formed on the 2010-10-26
CITYSPRINT (UK) HOLDINGS LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 2016-02-04
CITYSPRINT (UK) MIDCO LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 2016-02-04
CITYSPRINT (UK) BIDCO LIMITED REDCENTRAL 60 HIGH STREET REDHILL SURREY RH1 1SH Active Company formed on the 2016-02-04

Company Officers of CITYSPRINT (UK) LIMITED

Current Directors
Officer Role Date Appointed
GERARD KEENAN
Company Secretary 2004-10-20
PATRICK GALLAGHER
Director 2009-12-09
GERARD KEENAN
Director 2004-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT BERNARD
Director 2001-11-23 2010-12-04
BEN HAYES
Director 2009-12-09 2010-12-04
JOCELYN CLAIRE TYACKE
Director 2002-01-08 2010-12-04
JOCELYN CLAIRE TYACKE
Company Secretary 2004-05-14 2004-10-20
IAN LEWIS
Company Secretary 2001-11-23 2004-05-14
IAN LEWIS
Director 2001-11-23 2004-05-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-23 2001-11-23
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-23 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD KEENAN CITYSPRINT COURIER SERVICES LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active
GERARD KEENAN THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED Company Secretary 2004-10-20 CURRENT 2001-11-23 Active
GERARD KEENAN ON THE DOT TECHNOLOGIES LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
GERARD KEENAN CITYSPRINT COURIER SERVICES LIMITED Director 2006-11-08 CURRENT 2006-06-26 Active
GERARD KEENAN THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED Director 2004-10-20 CURRENT 2001-11-23 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
2024-02-05DIRECTOR APPOINTED MR JONATHAN STOCKTON
2024-02-02DIRECTOR APPOINTED MR ADNAN KHALIL
2024-02-02APPOINTMENT TERMINATED, DIRECTOR GARY JAMES WEST
2024-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043276110016
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043276110019
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM Ground Floor Redcentral 60 High Street Redhill Surrey RH1 1SH
2022-02-16DIRECTOR APPOINTED MRS ELAINE JANET KERR
2022-02-16DIRECTOR APPOINTED MR JUSTIN PEGG
2022-02-16DIRECTOR APPOINTED MR DAVID LAURENCE ADAMS
2022-02-16AP01DIRECTOR APPOINTED MRS ELAINE JANET KERR
2022-01-18CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD
2022-01-18APPOINTMENT TERMINATED, DIRECTOR PATRICK ELBOROUGH SELLERS
2022-01-18Appointment of Mr Justin Neil Clarke as company secretary on 2022-01-17
2022-01-18AP03Appointment of Mr Justin Neil Clarke as company secretary on 2022-01-17
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-04-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-11AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-03-10CH01Director's details changed for Mr Jonathan Halford on 2021-03-09
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276110020
2020-08-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276110019
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276110018
2020-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043276110014
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276110017
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD KEENAN
2019-10-01TM02Termination of appointment of Gerard Keenan on 2019-09-19
2019-08-23AP01DIRECTOR APPOINTED MR JONATHAN HALFORD
2019-08-22AP01DIRECTOR APPOINTED MR GARY JAMES WEST
2019-08-09AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276110014
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276110014
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276110016
2016-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276110015
2016-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043276110015
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-08AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-12-12RES13Resolutions passed:<ul><li>26/11/2014</ul>
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-08AR0105/12/14 ANNUAL RETURN FULL LIST
2014-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-09AR0105/12/13 ANNUAL RETURN FULL LIST
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0105/12/12 ANNUAL RETURN FULL LIST
2012-11-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 12
2012-11-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 13
2012-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0105/12/11 ANNUAL RETURN FULL LIST
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-17AR0112/12/10 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN TYACKE
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BEN HAYES
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0112/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN CLAIRE TYACKE / 01/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD KEENAN / 01/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BERNARD / 01/12/2009
2009-12-17AP01DIRECTOR APPOINTED PATRICK GALLAGHER
2009-12-17AP01DIRECTOR APPOINTED BEN HAYES
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-23RES04GBP NC 1000/1000000 17/12/2008
2008-12-2388(2)AD 17/12/08 GBP SI 499999@1=499999 GBP IC 1/500000
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM REDCENTRAL, 60 HIGH STREET REDHILL SURREY RH1 1NY
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: TDK HOUSE 2ND FLOOR 5-7 QUEENSWAY REDHILL RH1 1YB
2007-01-03363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 20/12/05; NO CHANGE OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-01363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-28288bSECRETARY RESIGNED
2004-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2003-11-12363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-08-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to CITYSPRINT (UK) 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 CITYSPRINT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-18 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2016-02-18 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2016-02-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-03-26 PART of the property or undertaking has been released from charge RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-12-03 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ALL ASSETS DEBENTURE 2005-07-04 Satisfied VENTURE FINANCE PLC
RENT DEPOSIT DEED 2003-08-11 Outstanding INDUSTRIAL PROPERTY INVESTMENTS FUND
RENT DEPOSIT DEED 2003-02-07 Satisfied MONDIAL PROPERTIES LIMITED
RENT DEPOSIT DEED 2003-01-28 Satisfied LISBURNE ESTATES LIMITED
RENT DEPOSIT DEED 2002-10-16 Satisfied BARANITE LIMITED
RENT DEPOSIT DEED 2002-07-09 Satisfied SEYMOUR DEVELOPMENT LIMITED
RENT DEPOSIT DEED 2002-03-13 Outstanding TRIALFAST LIMITED
COMPOSITE GUARANTEE AND DEBENTURE BY THE COMPANY AND BOLT HOLDINGS LIMITED IN FAVOUR OF THE UNITED BANK OF KUWAIT PLC (AS AGENT AND SECURITY TRUSTEE) 2002-01-11 Satisfied THE UNITED BANK OF KUWAIT PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CITYSPRINT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CITYSPRINT (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CITYSPRINT (UK) LIMITED owns 61 domain names.Showing the first 50 domains

1stdispatch.co.uk   247dispatch.co.uk   brentwoodcourier.co.uk   bookposthaste.co.uk   cardiffcourier.co.uk   cambridgecourier.co.uk   citytrike.co.uk   citysecure.co.uk   citysprint.co.uk   citysprintinternational.co.uk   citysprintmedicalexpress.co.uk   citysprintsharedservices.co.uk   cityint.co.uk   csint.co.uk   englandcourier.co.uk   glasgowcourier.co.uk   healthcarecouriers.co.uk   heathrowcourier.co.uk   i-fleet.co.uk   jaguarcouriers.co.uk   lastmilelink.co.uk   newcastlecourier.co.uk   oxfordcourier.co.uk   onthedot.co.uk   onthedotcourier.co.uk   readingcourier.co.uk   airlinkworldwide.co.uk   cheltenhamcourier.co.uk   deltacourierservice.co.uk   deltasameday.co.uk   pbsdeliveries.co.uk   securedatacourier.co.uk   edinburghcourier.co.uk   franchisinguk.co.uk   hornets.co.uk   medicalcouriers.co.uk   medical-couriers.co.uk   medtrack.co.uk   posthaste.co.uk   posthastegroup.co.uk   southamptoncourier.co.uk   coventrycourier.co.uk   eagle-express.co.uk   kentcourier.co.uk   securedatacouriercouk.co.uk   scarlet-courier.co.uk   scarlet-couriers.co.uk   scarlet.co.uk   scarletcourier.co.uk   scarletcouriers.co.uk  

Trademarks

Trademark applications by CITYSPRINT (UK) LIMITED

CITYSPRINT (UK) LIMITED is the Original Applicant for the trademark TrakPharma ™ (UK00003041328) through the UKIPO on the 2014-02-07
Trademark classes: Computer software; computer programs. Transport services; courier services; delivery of goods; delivery of goods by courier.
Income
Government Income

Government spend with CITYSPRINT (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-7 GBP £1,291 Communications & Computing
Somerset County Council 2016-6 GBP £1,510 Communications & Computing
Basingstoke and Deane Borough Council 2016-5 GBP £145 Business Units
Somerset County Council 2016-3 GBP £2,747 Communications & Computing
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-3 GBP £216 COURIERS
Kent County Council 2016-2 GBP £9,357 Printing and photocopying
Somerset County Council 2016-2 GBP £1,578 Communications & Computing
Basingstoke and Deane Borough Council 2016-1 GBP £21 Holding a/cs
Basingstoke and Deane Borough Council 2015-12 GBP £177 Central Services to the Public
Somerset County Council 2015-12 GBP £4,956 Communications & Computing
Somerset County Council 2015-11 GBP £1,563 Communications & Computing
Basingstoke and Deane Borough Council 2015-10 GBP £154 Business Units
Basingstoke and Deane Borough Council 2015-9 GBP £32 Planning & Development
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-9 GBP £1,320 COURIERS
Somerset County Council 2015-9 GBP £2,159 Communications & Computing
Somerset County Council 2015-8 GBP £1,792 Communications & Computing
Basingstoke and Deane Borough Council 2015-7 GBP £14 Agency
Herefordshire Council 2015-7 GBP £428
Somerset County Council 2015-7 GBP £1,449 Communications & Computing
Basingstoke and Deane Borough Council 2015-6 GBP £71 Business Units
Somerset County Council 2015-6 GBP £1,833 Communications & Computing
Kent County Council 2015-5 GBP £5,123 Printing and photocopying
Somerset County Council 2015-5 GBP £1,525 Communications & Computing
Basingstoke and Deane Borough Council 2015-4 GBP £146 Planning & Development
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-4 GBP £1,795 COURIERS
Kent County Council 2015-4 GBP £4,635 Printing and photocopying
Basingstoke and Deane Borough Council 2015-3 GBP £16 Environmental
Somerset County Council 2015-3 GBP £1,587 Communications & Computing
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-3 GBP £43 COURIERS
Basingstoke and Deane Borough Council 2015-2 GBP £9 Business Units
Somerset County Council 2015-2 GBP £1,506 Communications & Computing
Cambridgeshire County Council 2015-2 GBP £12,365 Postage & Carriage
Basingstoke and Deane Borough Council 2015-1 GBP £18 Business Units
Norfolk County Council 2015-1 GBP £5,224 654N NORFOLK COURIER CONTRACT
Somerset County Council 2015-1 GBP £2,014 Communications & Computing
Basingstoke and Deane Borough Council 2014-12 GBP £40 Business Units
Norfolk County Council 2014-12 GBP £1,763 654N NORFOLK COURIER CONTRACT
Leeds City Council 2014-12 GBP £2,914
Somerset County Council 2014-12 GBP £2,844 Communications & Computing
Basingstoke and Deane Borough Council 2014-11 GBP £332 Planning & Development
Norfolk County Council 2014-11 GBP £421 654N NORFOLK COURIER CONTRACT
Somerset County Council 2014-11 GBP £1,852 Communications & Computing
Basingstoke and Deane Borough Council 2014-10 GBP £34 Business Units
Cambridgeshire County Council 2014-10 GBP £3,111 Postage & Carriage
Leeds City Council 2014-10 GBP £1,008 Postages
Somerset County Council 2014-10 GBP £1,721 Communications & Computing
Norfolk County Council 2014-10 GBP £3,826 654N NORFOLK COURIER CONTRACT
City of London 2014-9 GBP £666 Expenses
Somerset County Council 2014-9 GBP £1,137 Communications & Computing
Norfolk County Council 2014-8 GBP £4,370
Leeds City Council 2014-8 GBP £1,498 Postages
Cambridgeshire County Council 2014-7 GBP £6,108 Postage & Carriage
Leeds City Council 2014-7 GBP £2,250 Postages
Cambridgeshire County Council 2014-6 GBP £3,040 Postage & Carriage
Leeds City Council 2014-6 GBP £2,633 Postages
Norfolk County Council 2014-6 GBP £3,610
Cambridgeshire County Council 2014-5 GBP £3,055 Postage & Carriage
Norfolk County Council 2014-5 GBP £2,133
Cambridgeshire County Council 2014-4 GBP £6,623 Postage & Carriage
Norfolk County Council 2014-4 GBP £2,246
London Borough of Hackney 2014-4 GBP £1,500
Basingstoke and Deane Borough Council 2014-3 GBP £66 Business Units
Norfolk County Council 2014-3 GBP £1,446
Cambridgeshire County Council 2014-3 GBP £3,032 Postage & Carriage
Leeds City Council 2014-3 GBP £2,360 Postages
Norfolk County Council 2014-2 GBP £750
Basingstoke and Deane Borough Council 2014-1 GBP £21 Business Units
City of London 2014-1 GBP £2,422
Leeds City Council 2014-1 GBP £1,262 Postages
Norfolk County Council 2014-1 GBP £2,966
Cambridgeshire County Council 2014-1 GBP £5,847 Postage & Carriage
London Borough of Hackney 2014-1 GBP £544
Basingstoke and Deane Borough Council 2013-12 GBP £94 Planning & Development
City of London 2013-12 GBP £513 Communications& Computing
Norfolk County Council 2013-12 GBP £3,983
Leeds City Council 2013-12 GBP £1,564 Postages
Ministry of Defence 2013-11 GBP £29,676
London Borough of Hammersmith and Fulham 2013-11 GBP £557
Leeds City Council 2013-11 GBP £1,317 Postages
Basingstoke and Deane Borough Council 2013-10 GBP £9 Business Units
Cambridgeshire County Council 2013-10 GBP £2,923 Postage & Carriage
Ministry of Defence 2013-10 GBP £129,443
London Borough of Hammersmith and Fulham 2013-10 GBP £506
Basingstoke and Deane Borough Council 2013-9 GBP £84 Cultural & Related
Cambridgeshire County Council 2013-9 GBP £7,494 Postage & Carriage
Norfolk County Council 2013-9 GBP £3,487
Ministry of Defence 2013-9 GBP £26,351
Leeds City Council 2013-8 GBP £3,241 Postages
Cambridgeshire County Council 2013-8 GBP £8,014 Legal Advice - External
Norfolk County Council 2013-8 GBP £1,235
London Borough of Hammersmith and Fulham 2013-8 GBP £1,466
Ministry of Defence 2013-8 GBP £24,843
Cambridgeshire County Council 2013-7 GBP £7,494 Postage & Carriage
Norfolk County Council 2013-7 GBP £1,284
Ministry of Defence 2013-7 GBP £45,262
Waverley Borough Council 2013-7 GBP £533 Supplies and Services
Basingstoke and Deane Borough Council 2013-6 GBP £12 Holding a/cs
Norfolk County Council 2013-6 GBP £1,224
Ministry of Defence 2013-6 GBP £22,191
Leeds City Council 2013-6 GBP £566 Postages
Ministry of Defence 2013-5 GBP £104,120
Cambridgeshire County Council 2013-5 GBP £7,494 Postage & Carriage
Norfolk County Council 2013-5 GBP £4,814
Leeds City Council 2013-5 GBP £1,389 Postages
Leeds City Council 2013-4 GBP £1,168 Postages
Norfolk County Council 2013-4 GBP £1,213
Ministry of Defence 2013-4 GBP £77,289
Cambridgeshire County Council 2013-3 GBP £7,494 Postage & Carriage
Leeds City Council 2013-3 GBP £1,536 Postages
Ministry of Defence 2013-2 GBP £64,843
Cambridgeshire County Council 2013-2 GBP £7,494 Postage & Carriage
Norfolk County Council 2013-2 GBP £2,018
Leeds City Council 2013-2 GBP £2,839 Postages
Cambridgeshire County Council 2013-1 GBP £7,494 Postage & Carriage
Ministry of Defence 2013-1 GBP £19,603
Hounslow Council 2013-1 GBP £1,151
Norfolk County Council 2013-1 GBP £2,514
Cambridgeshire County Council 2012-12 GBP £7,494 Postage & Carriage
London Borough of Hackney 2012-12 GBP £576
Cambridgeshire County Council 2012-11 GBP £7,494 Postage & Carriage
Norfolk County Council 2012-11 GBP £2,451
Leeds City Council 2012-11 GBP £4,160 Postages
Cambridgeshire County Council 2012-10 GBP £7,494 Postage & Carriage
Norfolk County Council 2012-10 GBP £2,814
Cambridgeshire County Council 2012-9 GBP £7,494 Postage & Carriage
Leeds City Council 2012-9 GBP £1,560
Cambridgeshire County Council 2012-8 GBP £7,494 Postage & Carriage
Norfolk County Council 2012-8 GBP £3,259
Leeds City Council 2012-8 GBP £1,560
Leeds City Council 2012-7 GBP £2,600
Norfolk County Council 2012-7 GBP £2,555
Cambridgeshire County Council 2012-6 GBP £7,494 Postage & Carriage
Leeds City Council 2012-6 GBP £1,040
Norfolk County Council 2012-6 GBP £2,241
Cambridgeshire County Council 2012-5 GBP £7,494 Postage & Carriage
London Borough of Havering 2012-5 GBP £841
Leeds City Council 2012-5 GBP £2,600
Cambridgeshire County Council 2012-4 GBP £7,494 Postage & Carriage
Norfolk County Council 2012-4 GBP £1,242
Leeds City Council 2012-4 GBP £1,560
Cambridgeshire County Council 2012-3 GBP £7,494 Postage & Carriage
Norfolk County Council 2012-3 GBP £1,298
Leeds City Council 2012-3 GBP £2,080
Norfolk County Council 2012-2 GBP £1,269
Cambridgeshire County Council 2012-2 GBP £14,989 Postage & Carriage
Leeds City Council 2012-2 GBP £1,560
Leeds City Council 2012-1 GBP £2,080
Norfolk County Council 2012-1 GBP £4,430
Cambridgeshire County Council 2011-12 GBP £7,494 Postage & Carriage
Norfolk County Council 2011-12 GBP £1,347
Leeds City Council 2011-12 GBP £3,912
Cambridgeshire County Council 2011-11 GBP £7,494 Postage & Carriage
Cambridgeshire County Council 2011-10 GBP £7,494 Postage & Carriage
Norfolk County Council 2011-10 GBP £1,209
Norfolk County Council 2011-9 GBP £1,448
Cambridgeshire County Council 2011-9 GBP £7,494 Postage & Carriage
Cambridgeshire County Council 2011-8 GBP £7,494 Postage & Carriage
Norfolk County Council 2011-8 GBP £1,276
Cambridgeshire County Council 2011-7 GBP £7,494 Postage & Carriage
Cambridgeshire County Council 2011-6 GBP £7,494 Postage & Carriage
Norfolk County Council 2011-6 GBP £3,771
Cambridgeshire County Council 2011-5 GBP £7,494 Postage & Carriage
Norfolk County Council 2011-4 GBP £1,256
Cambridgeshire County Council 2011-4 GBP £7,494 Postage & Carriage
Norfolk County Council 2011-3 GBP £1,726
Cambridgeshire County Council 2011-3 GBP £7,494 Postage & Carriage
Norfolk County Council 2011-2 GBP £2,063
Cambridgeshire County Council 2011-1 GBP £7,338 Postage & Carriage
Norfolk County Council 2011-1 GBP £3,695
Cambridgeshire County Council 2010-12 GBP £7,338 Postage & Carriage
Cambridgeshire County Council 2010-11 GBP £7,338 Postage & Carriage
Cambridgeshire County Council 2010-10 GBP £7,338 Postage & Carriage
Cambridgeshire County Council 2010-9 GBP £7,338 Postage & Carriage
Cambridgeshire County Council 2010-8 GBP £7,338 Postage & Carriage
Cambridgeshire County Council 2010-7 GBP £7,338 Postage & Carriage
Reading Borough Council 2010-3 GBP £1,735
Reading Borough Council 2010-2 GBP £1,515
Reading Borough Council 2010-1 GBP £990
Reading Borough Council 2009-12 GBP £593
Reading Borough Council 2009-11 GBP £1,143
Reading Borough Council 2009-10 GBP £1,253
Reading Borough Council 2009-9 GBP £1,143
Reading Borough Council 2009-7 GBP £1,143
Reading Borough Council 2009-6 GBP £1,143
Reading Borough Council 2009-5 GBP £1,146
Reading Borough Council 2009-4 GBP £550

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for CITYSPRINT (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Unit 7 Cedar Court, Halesfield 17, Telford, Shropshire, TF7 4PF 18,7502011-07-04

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CITYSPRINT (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2018-12-0063071010Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted
2018-12-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-12-0095030041Stuffed toys representing animals or non-human creatures
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-10-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-09-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-08-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-06-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-06-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-05-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-05-0049111010Commercial catalogues
2018-05-0049111010Commercial catalogues
2018-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-02-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-02-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-01-0049119900Printed matter, n.e.s.
2018-01-0049119900Printed matter, n.e.s.
2017-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2016-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-10-0068
2016-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-08-0048239040Paper and paperboard used for writing, printing or other graphic purposes, n.e.s.
2016-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-04-0085299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2016-04-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-03-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-03-0049111090Trade advertising material and the like (other than commercial catalogues)
2016-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-02-0091029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-01-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-12-0196110000Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets
2013-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-04-0192079010Guitars, the sound of which is produced, or must be amplified, electrically
2013-04-0192099400Parts and accessories for musical instruments, the sound of which is produced, or must be amplified, electrically, n.e.s.
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2010-02-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYSPRINT (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 CITYSPRINT (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.