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

EDUPRINT LTD

ASHRIDGE HOUSE, OAKLANDS PARK, WOKINGHAM, RG41 2FD,
Company Registration Number
06031039
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eduprint Ltd
EDUPRINT LTD was founded on 2006-12-18 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Eduprint Ltd 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
EDUPRINT LTD
 
Legal Registered Office
ASHRIDGE HOUSE
OAKLANDS PARK
WOKINGHAM
RG41 2FD
Other companies in PO7
 
Filing Information
Company Number 06031039
Company ID Number 06031039
Date formed 2006-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB901603567  
Last Datalog update: 2024-04-06 17:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUPRINT LTD
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 EDUPRINT LTD
The following companies were found which have the same name as EDUPRINT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDUPRINT LLP RIVERVALE LINK Singapore 545119 Active Company formed on the 2009-07-06
EDUPRINT SYSTEM Singapore Dissolved Company formed on the 2008-09-10

Company Officers of EDUPRINT LTD

Current Directors
Officer Role Date Appointed
SHAUN MCDONALD
Company Secretary 2018-05-23
STEVEN JOHN HAWKINS
Director 2017-06-06
ALYN GRUFFYDD JENKINS
Director 2017-06-06
RICHARD JAMES PAYNTER HART
Director 2006-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES PAYNTER HART
Company Secretary 2006-12-18 2017-06-06
VIVIAN PAYNTER HART
Director 2006-12-18 2017-06-06
ROBERT THEODORE STEINER
Director 2006-12-18 2017-05-26
BARRIE JOHN FRICKER
Director 2006-12-18 2014-12-17
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-12-18 2006-12-18
INCORPORATE DIRECTORS LIMITED
Nominated Director 2006-12-18 2006-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN HAWKINS LANDSCAPE IOM LIMITED Director 2017-06-06 CURRENT 2015-09-30 Dissolved 2018-01-09
STEVEN JOHN HAWKINS LANDSCAPE PRINTING SYSTEMS LIMITED Director 2017-06-06 CURRENT 1996-05-30 Active
STEVEN JOHN HAWKINS LANDSCAPE HOLDINGS LIMITED Director 2017-06-06 CURRENT 1997-10-23 Active
STEVEN JOHN HAWKINS LANDSCAPE BUSINESS SOLUTIONS LIMITED Director 2017-06-06 CURRENT 1997-11-26 Active - Proposal to Strike off
STEVEN JOHN HAWKINS XERETEC EAST LIMITED Director 2015-06-25 CURRENT 2015-04-10 Dissolved 2016-07-26
STEVEN JOHN HAWKINS TOTAL DIGITAL XOLUTIONS LTD. Director 2012-07-12 CURRENT 2006-01-26 Dissolved 2016-01-05
STEVEN JOHN HAWKINS XERETEC SCOTLAND LIMITED Director 2012-07-12 CURRENT 2008-09-19 Active
STEVEN JOHN HAWKINS SOLUTION X LTD Director 2012-07-12 CURRENT 2006-12-14 Active - Proposal to Strike off
STEVEN JOHN HAWKINS NORTH EAST REPROGRAPHICS LIMITED Director 2012-07-12 CURRENT 1995-06-02 Active - Proposal to Strike off
STEVEN JOHN HAWKINS DOCUMENT SOLUTIONS (NORTH) LTD. Director 2012-07-12 CURRENT 2002-07-16 Active - Proposal to Strike off
STEVEN JOHN HAWKINS HAWKCLIFF PROPERTY LTD Director 2009-05-14 CURRENT 2009-05-14 Active
STEVEN JOHN HAWKINS THE SOUTHERN X LIMITED Director 2006-04-11 CURRENT 1996-10-07 Dissolved 2015-12-29
ALYN GRUFFYDD JENKINS LANDSCAPE IOM LIMITED Director 2017-06-06 CURRENT 2015-09-30 Dissolved 2018-01-09
ALYN GRUFFYDD JENKINS LANDSCAPE PRINTING SYSTEMS LIMITED Director 2017-06-06 CURRENT 1996-05-30 Active
ALYN GRUFFYDD JENKINS LANDSCAPE HOLDINGS LIMITED Director 2017-06-06 CURRENT 1997-10-23 Active
ALYN GRUFFYDD JENKINS LANDSCAPE BUSINESS SOLUTIONS LIMITED Director 2017-06-06 CURRENT 1997-11-26 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS XERETEC GROUP LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
ALYN GRUFFYDD JENKINS XERETEC EAST LIMITED Director 2015-06-25 CURRENT 2015-04-10 Dissolved 2016-07-26
ALYN GRUFFYDD JENKINS DATAPRO (DATA PREPARATION) LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
ALYN GRUFFYDD JENKINS XERETEC SCOTLAND LIMITED Director 2012-07-12 CURRENT 2008-09-19 Active
ALYN GRUFFYDD JENKINS DOCUMENT SOLUTIONS (NORTH) LTD. Director 2012-07-12 CURRENT 2002-07-16 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS THE SOUTHERN X LIMITED Director 2011-05-03 CURRENT 1996-10-07 Dissolved 2015-12-29
ALYN GRUFFYDD JENKINS HAWKCLIFF PROPERTY LTD Director 2009-05-14 CURRENT 2009-05-14 Active
ALYN GRUFFYDD JENKINS XERETEC OFFICE SYSTEMS LIMITED Director 2008-08-01 CURRENT 1991-09-12 Active
ALYN GRUFFYDD JENKINS XERETEC GROUP HOLDINGS LIMITED Director 2008-08-01 CURRENT 2003-11-05 Active
ALYN GRUFFYDD JENKINS BACK2FRONT MALVERN LIMITED Director 2005-12-16 CURRENT 2005-05-24 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS ADETIQ LIMITED Director 1999-07-05 CURRENT 1986-06-02 Active
RICHARD JAMES PAYNTER HART HART ESTATES LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
RICHARD JAMES PAYNTER HART ZONES 4 U LIMITED Director 2005-03-29 CURRENT 2005-03-29 Dissolved 2014-10-21
RICHARD JAMES PAYNTER HART LANDSCAPE BUSINESS SOLUTIONS LIMITED Director 1997-12-01 CURRENT 1997-11-26 Active - Proposal to Strike off
RICHARD JAMES PAYNTER HART LANDSCAPE HOLDINGS LIMITED Director 1997-11-17 CURRENT 1997-10-23 Active
RICHARD JAMES PAYNTER HART LANDSCAPE PRINTING SYSTEMS LIMITED Director 1996-05-30 CURRENT 1996-05-30 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
2023-05-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-18DS01Application to strike the company off the register
2020-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2020-02-11PSC07CESSATION OF ALYN GRUFFYDD JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALYN GRUFFYDD JENKINS
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES PAYNTER HART
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-23AP03Appointment of Mr Shaun Mcdonald as company secretary on 2018-05-23
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2018-02-07PSC07CESSATION OF ROBERT THEODORE STEINER AS A PSC
2018-02-07PSC07CESSATION OF VIVIAN PAYNTER HART AS A PSC
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYN GRUFFYDD JENKINS
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN HAWKINS
2017-06-12AP01DIRECTOR APPOINTED MR STEVE JOHN HAWKINS
2017-06-12AP01DIRECTOR APPOINTED MR ALYN GRUFFYDD JENKINS
2017-06-12AA01Current accounting period shortened from 30/09/17 TO 31/08/17
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN PAYNTER HART
2017-06-12TM02Termination of appointment of Richard James Paynter Hart on 2017-06-06
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THEODORE STEINER
2017-05-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THEODORE STEINER / 15/12/2016
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN PAYNTER HART / 15/12/2016
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PAYNTER HART / 15/12/2016
2017-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES PAYNTER HART on 2016-12-15
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0117/12/14 FULL LIST
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE FRICKER
2014-03-06AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0117/12/13 FULL LIST
2013-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-17AR0117/12/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-17AR0118/12/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-08AR0118/12/10 FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-03AR0118/12/09 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEINER / 21/01/2010
2009-07-20AA31/03/08 TOTAL EXEMPTION SMALL
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-09-09225CURRSHO FROM 31/03/2009 TO 30/09/2008
2008-02-11363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2007-03-09225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-03-09ELRESS386 DISP APP AUDS 18/12/06
2007-03-09ELRESS366A DISP HOLDING AGM 18/12/06
2007-03-0988(2)RAD 18/12/06--------- £ SI 1@1=1 £ IC 1/2
2007-02-03287REGISTERED OFFICE CHANGED ON 03/02/07 FROM: UNIT 16A WESTFIELD INDUSTRIAL ESTATE HORNDEAN PO8 9JX
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288bSECRETARY RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47410 - Retail sale of computers, peripheral units and software in specialised stores




Licences & Regulatory approval
We could not find any licences issued to EDUPRINT LTD 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 EDUPRINT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDUPRINT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.086

This shows the max and average number of mortgages for companies with the same SIC code of 47410 - Retail sale of computers, peripheral units and software in specialised stores

Creditors
Creditors Due Within One Year 2013-09-30 £ 20,094
Creditors Due Within One Year 2012-09-30 £ 378,872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 EDUPRINT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 28,485
Cash Bank In Hand 2012-09-30 £ 308,555
Current Assets 2013-09-30 £ 98,609
Current Assets 2012-09-30 £ 452,090
Debtors 2013-09-30 £ 70,124
Debtors 2012-09-30 £ 143,535
Shareholder Funds 2013-09-30 £ 78,515
Shareholder Funds 2012-09-30 £ 73,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDUPRINT LTD registering or being granted any patents
Domain Names

EDUPRINT LTD owns 1 domain names.

eduprint.co.uk  

Trademarks
We have not found any records of EDUPRINT LTD registering or being granted any trademarks
Income
Government Income

Government spend with EDUPRINT LTD

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £677 Educational Supplies, Stationery & Mater
Devon County Council 2014-11 GBP £628 Materials & Consumables
Hampshire County Council 2014-8 GBP £677 Educational Supplies, Stationery & Mater
Devon County Council 2013-12 GBP £1,122
Devon County Council 2013-7 GBP £816
Middlesbrough Council 2012-6 GBP £2,289
Devon County Council 2011-10 GBP £726
Devon County Council 2011-7 GBP £702
Middlesbrough Council 2011-5 GBP £741 Materials - general
Portsmouth City Council 2011-4 GBP £518 Equipment, furniture and materials
Middlesbrough Council 2010-9 GBP £1,818 Materials - general
Middlesbrough Council 2010-5 GBP £560 Materials - general
Reading Borough Council 2009-9 GBP £833
Cheshire East Council 0-0 GBP £639 Computer Consumables & Stationery

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
No properties were found where EDUPRINT LTD 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 EDUPRINT LTD 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 EDUPRINT LTD 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.