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 Name | |
---|---|
EDUPRINT LTD | |
Legal Registered Office | |
ASHRIDGE HOUSE OAKLANDS PARK WOKINGHAM RG41 2FD Other companies in PO7 | |
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 |
Last Datalog update: | 2024-06-06 02:22:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SHAUN MCDONALD |
||
STEVEN JOHN HAWKINS |
||
ALYN GRUFFYDD JENKINS |
||
RICHARD JAMES PAYNTER HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES PAYNTER HART |
Company Secretary | ||
VIVIAN PAYNTER HART |
Director | ||
ROBERT THEODORE STEINER |
Director | ||
BARRIE JOHN FRICKER |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANDSCAPE IOM LIMITED | Director | 2017-06-06 | CURRENT | 2015-09-30 | Dissolved 2018-01-09 | |
LANDSCAPE PRINTING SYSTEMS LIMITED | Director | 2017-06-06 | CURRENT | 1996-05-30 | Active | |
LANDSCAPE HOLDINGS LIMITED | Director | 2017-06-06 | CURRENT | 1997-10-23 | Active | |
LANDSCAPE BUSINESS SOLUTIONS LIMITED | Director | 2017-06-06 | CURRENT | 1997-11-26 | Active - Proposal to Strike off | |
XERETEC EAST LIMITED | Director | 2015-06-25 | CURRENT | 2015-04-10 | Dissolved 2016-07-26 | |
TOTAL DIGITAL XOLUTIONS LTD. | Director | 2012-07-12 | CURRENT | 2006-01-26 | Dissolved 2016-01-05 | |
XERETEC SCOTLAND LIMITED | Director | 2012-07-12 | CURRENT | 2008-09-19 | Active | |
SOLUTION X LTD | Director | 2012-07-12 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
NORTH EAST REPROGRAPHICS LIMITED | Director | 2012-07-12 | CURRENT | 1995-06-02 | Active - Proposal to Strike off | |
DOCUMENT SOLUTIONS (NORTH) LTD. | Director | 2012-07-12 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
HAWKCLIFF PROPERTY LTD | Director | 2009-05-14 | CURRENT | 2009-05-14 | Active | |
THE SOUTHERN X LIMITED | Director | 2006-04-11 | CURRENT | 1996-10-07 | Dissolved 2015-12-29 | |
LANDSCAPE IOM LIMITED | Director | 2017-06-06 | CURRENT | 2015-09-30 | Dissolved 2018-01-09 | |
LANDSCAPE PRINTING SYSTEMS LIMITED | Director | 2017-06-06 | CURRENT | 1996-05-30 | Active | |
LANDSCAPE HOLDINGS LIMITED | Director | 2017-06-06 | CURRENT | 1997-10-23 | Active | |
LANDSCAPE BUSINESS SOLUTIONS LIMITED | Director | 2017-06-06 | CURRENT | 1997-11-26 | Active - Proposal to Strike off | |
XERETEC GROUP LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
XERETEC EAST LIMITED | Director | 2015-06-25 | CURRENT | 2015-04-10 | Dissolved 2016-07-26 | |
DATAPRO (DATA PREPARATION) LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Active | |
XERETEC SCOTLAND LIMITED | Director | 2012-07-12 | CURRENT | 2008-09-19 | Active | |
DOCUMENT SOLUTIONS (NORTH) LTD. | Director | 2012-07-12 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
THE SOUTHERN X LIMITED | Director | 2011-05-03 | CURRENT | 1996-10-07 | Dissolved 2015-12-29 | |
HAWKCLIFF PROPERTY LTD | Director | 2009-05-14 | CURRENT | 2009-05-14 | Active | |
XERETEC OFFICE SYSTEMS LIMITED | Director | 2008-08-01 | CURRENT | 1991-09-12 | Active | |
XERETEC GROUP HOLDINGS LIMITED | Director | 2008-08-01 | CURRENT | 2003-11-05 | Active | |
BACK2FRONT MALVERN LIMITED | Director | 2005-12-16 | CURRENT | 2005-05-24 | Active - Proposal to Strike off | |
ADETIQ LIMITED | Director | 1999-07-05 | CURRENT | 1986-06-02 | Active | |
HART ESTATES LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active - Proposal to Strike off | |
ZONES 4 U LIMITED | Director | 2005-03-29 | CURRENT | 2005-03-29 | Dissolved 2014-10-21 | |
LANDSCAPE BUSINESS SOLUTIONS LIMITED | Director | 1997-12-01 | CURRENT | 1997-11-26 | Active - Proposal to Strike off | |
LANDSCAPE HOLDINGS LIMITED | Director | 1997-11-17 | CURRENT | 1997-10-23 | Active | |
LANDSCAPE PRINTING SYSTEMS LIMITED | Director | 1996-05-30 | CURRENT | 1996-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES | |
PSC07 | CESSATION OF ALYN GRUFFYDD JENKINS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALYN GRUFFYDD JENKINS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES PAYNTER HART | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AP03 | Appointment of Mr Shaun Mcdonald as company secretary on 2018-05-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
PSC07 | CESSATION OF ROBERT THEODORE STEINER AS A PSC | |
PSC07 | CESSATION OF VIVIAN PAYNTER HART AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYN GRUFFYDD JENKINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN HAWKINS | |
AP01 | DIRECTOR APPOINTED MR STEVE JOHN HAWKINS | |
AP01 | DIRECTOR APPOINTED MR ALYN GRUFFYDD JENKINS | |
AA01 | Current accounting period shortened from 30/09/17 TO 31/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN PAYNTER HART | |
TM02 | Termination of appointment of Richard James Paynter Hart on 2017-06-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THEODORE STEINER | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THEODORE STEINER / 15/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN PAYNTER HART / 15/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PAYNTER HART / 15/12/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES PAYNTER HART on 2016-12-15 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE FRICKER | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 17/12/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEINER / 21/01/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/03/2009 TO 30/09/2008 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
ELRES | S386 DISP APP AUDS 18/12/06 | |
ELRES | S366A DISP HOLDING AGM 18/12/06 | |
88(2)R | AD 18/12/06--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/07 FROM: UNIT 16A WESTFIELD INDUSTRIAL ESTATE HORNDEAN PO8 9JX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 6 |
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 Due Within One Year | 2013-09-30 | £ 20,094 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 378,872 |
Creditors and other liabilities
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Educational Supplies, Stationery & Mater |
Devon County Council | |
|
Materials & Consumables |
Hampshire County Council | |
|
Educational Supplies, Stationery & Mater |
Devon County Council | |
|
|
Devon County Council | |
|
|
Middlesbrough Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Middlesbrough Council | |
|
Materials - general |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Reading Borough Council | |
|
|
Cheshire East Council | |
|
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.
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. |