Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1010 PRINTING (UK) LIMITED
Company Information for

1010 PRINTING (UK) LIMITED

1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS,
Company Registration Number
06039464
Private Limited Company
Active

Company Overview

About 1010 Printing (uk) Ltd
1010 PRINTING (UK) LIMITED was founded on 2007-01-02 and has its registered office in Surrey. The organisation's status is listed as "Active". 1010 Printing (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
1010 PRINTING (UK) LIMITED
 
Legal Registered Office
1 PARK ROAD, HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4AS
Other companies in KT1
 
Filing Information
Company Number 06039464
Company ID Number 06039464
Date formed 2007-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 12:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1010 PRINTING (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 1010 PRINTING (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT LAW
Company Secretary 2008-12-20
MEI LAN LAM
Director 2015-05-05
WING YIP LAM
Director 2012-11-15
CHUK KIN LAU
Director 2009-06-02
ANDREW ROBERT LAW
Director 2008-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
DORA CHING KAM CHOI
Director 2011-09-27 2012-11-15
MEI LAN LAM
Director 2008-05-23 2011-09-23
TSOI CHIT SHUN
Director 2007-01-02 2009-06-01
SIMON HODSON
Company Secretary 2007-01-02 2008-12-19
SIMON HODSON
Director 2007-01-02 2008-12-19
HO SUK YI
Director 2007-01-02 2008-05-23
PEH JEFFERSON TUN LU
Director 2007-01-02 2007-08-31
RWL REGISTRARS LIMITED
Company Secretary 2007-01-02 2007-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUK KIN LAU FRANCES LINCOLN PUBLISHERS LIMITED Director 2018-05-24 CURRENT 1987-03-11 Active
CHUK KIN LAU DESIGN EYE LIMITED Director 2018-05-24 CURRENT 1988-03-18 Active
CHUK KIN LAU QUARTO MULTIMEDIA LIMITED Director 2018-05-24 CURRENT 1984-12-14 Active
CHUK KIN LAU THE IVY PRESS LIMITED Director 2018-05-24 CURRENT 1996-07-09 Active
CHUK KIN LAU SMALL WORLD CREATIONS LIMITED Director 2018-05-24 CURRENT 1997-06-20 Active
CHUK KIN LAU QUINTESSENCE EDITIONS LTD Director 2018-05-24 CURRENT 2002-02-07 Active
CHUK KIN LAU AURUM PRESS LIMITED Director 2018-05-24 CURRENT 1977-05-31 Active
CHUK KIN LAU APPLE PRESS LIMITED Director 2018-05-24 CURRENT 1984-06-05 Active
CHUK KIN LAU A.P. SCREEN PRINTERS LIMITED Director 2018-05-24 CURRENT 1980-09-30 Active
CHUK KIN LAU CARTOGRAPHICA PRESS LIMITED Director 2018-05-24 CURRENT 1981-07-27 Active
CHUK KIN LAU GLOBAL BOOK PUBLISHING PTY LIMITED Director 2018-05-24 CURRENT 1986-07-07 Active
CHUK KIN LAU MARSHALL EDITIONS LIMITED Director 2018-05-24 CURRENT 2002-02-07 Active
CHUK KIN LAU MARSHALL PUBLISHING LIMITED Director 2018-05-24 CURRENT 2002-02-07 Active
CHUK KIN LAU QED PUBLISHING LIMITED Director 2018-05-24 CURRENT 1974-11-12 Active
CHUK KIN LAU QUILL PUBLISHING LIMITED Director 2018-05-24 CURRENT 1979-05-14 Active
CHUK KIN LAU QUINTET PUBLISHING LIMITED Director 2018-05-24 CURRENT 1979-05-14 Active
CHUK KIN LAU QUANTUM BOOKS LIMITED Director 2018-05-24 CURRENT 1983-02-07 Active
CHUK KIN LAU QUARTO MAGAZINES LIMITED Director 2018-05-24 CURRENT 1986-05-20 Active
CHUK KIN LAU JR BOOKS LIMITED Director 2018-05-24 CURRENT 1986-09-09 Active
CHUK KIN LAU QUARTO CHILDREN'S BOOKS LIMITED Director 2018-05-24 CURRENT 1976-01-06 Active
CHUK KIN LAU QUARTO PUBLISHING PLC Director 2018-05-24 CURRENT 1976-04-01 Active
CHUK KIN LAU QU:ID PUBLISHING LIMITED Director 2018-05-24 CURRENT 1980-09-30 Active
CHUK KIN LAU IQON EDITIONS LIMITED Director 2018-05-24 CURRENT 1972-12-05 Active
CHUK KIN LAU IQU-DIGITAL.COM LIMITED Director 2018-05-24 CURRENT 1978-11-30 Active
CHUK KIN LAU GREAT AMERICAN TRADING COMPANY LTD(THE) Director 2018-05-24 CURRENT 1982-02-24 Active
CHUK KIN LAU LEWES HOLDINGS LIMITED Director 2018-05-24 CURRENT 2005-07-21 Active
CHUK KIN LAU QUARTO GROUP INC(THE) Director 2018-05-17 CURRENT 1986-12-13 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
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-10-24CH01Director's details changed for Mr Chuk Kin Lau on 2022-10-21
2022-10-21CH01Director's details changed for Mei Lan Lam on 2022-10-21
2022-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MEI LAN LAM / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUK KIN LAU / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WING YIP LAM / 28/06/2016
2016-02-09CH01Director's details changed for Andrew Robert Law on 2016-02-02
2016-02-09CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ROBERT LAW on 2016-02-09
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-07AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06AP01DIRECTOR APPOINTED MEI LAN LAM
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0102/01/15 ANNUAL RETURN FULL LIST
2014-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0102/01/14 ANNUAL RETURN FULL LIST
2013-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0102/01/13 ANNUAL RETURN FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUK KIN LAU / 01/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT LAW / 01/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WING YIP LAM / 01/01/2013
2012-12-10AP01DIRECTOR APPOINTED WING YIP LAM
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DORA CHOI
2012-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0102/01/12 FULL LIST
2011-11-03AP01DIRECTOR APPOINTED DORA CHING KAM CHOI
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MEI LAM
2011-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MEI LAN LAM / 07/02/2011
2011-02-01AR0102/01/11 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-05AR0102/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT LAW / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUK KIN LAU / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MEI LAN LAM / 01/10/2009
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT LAW / 01/10/2009
2009-07-24288aDIRECTOR APPOINTED CHUK KIN LAU
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR TSOI SHUN
2009-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON HODSON
2009-01-13288aDIRECTOR AND SECRETARY APPOINTED ANDREW ROBERT LAW
2008-07-11225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12288aDIRECTOR APPOINTED MEI LAN LAM
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR HO YI
2008-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-24363sRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-02-2288(2)RAD 02/01/07--------- £ SI 999@1=999 £ IC 1/1000
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-05288bSECRETARY RESIGNED
2007-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 1010 PRINTING (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 1010 PRINTING (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
1010 PRINTING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 1010 PRINTING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of 1010 PRINTING (UK) LIMITED registering or being granted any patents
Domain Names

1010 PRINTING (UK) LIMITED owns 1 domain names.

1010printing.co.uk  

Trademarks
We have not found any records of 1010 PRINTING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1010 PRINTING (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 (82990 - Other business support service activities n.e.c.) as 1010 PRINTING (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 1010 PRINTING (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1010 PRINTING (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 1010 PRINTING (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.