Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4IMPRINT DIRECT LIMITED
Company Information for

4IMPRINT DIRECT LIMITED

25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
06392482
Private Limited Company
Active

Company Overview

About 4imprint Direct Ltd
4IMPRINT DIRECT LIMITED was founded on 2007-10-08 and has its registered office in London. The organisation's status is listed as "Active". 4imprint Direct 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
4IMPRINT DIRECT LIMITED
 
Legal Registered Office
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in W1W
 
Filing Information
Company Number 06392482
Company ID Number 06392482
Date formed 2007-10-08
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 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4IMPRINT DIRECT 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 4IMPRINT DIRECT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES SCULL
Company Secretary 2007-10-31
ANDREW JAMES SCULL
Director 2007-10-31
DAVID JOHN EMMOTT SEEKINGS
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN DAVIES
Director 2007-10-31 2015-03-31
TRUSEC LIMITED
Nominated Secretary 2007-10-08 2007-10-31
LAURA JOAN SHEPPERSON
Director 2007-10-08 2007-10-31
TRUSEC LIMITED
Nominated Director 2007-10-08 2007-10-31
NICOLE FRANCES MONIR
Director 2007-10-08 2007-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Company Secretary 2008-06-04 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Company Secretary 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Company Secretary 2006-08-18 CURRENT 2006-07-18 Active
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Company Secretary 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Company Secretary 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Company Secretary 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Company Secretary 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Company Secretary 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 00138452 LIMITED Company Secretary 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Company Secretary 2005-02-23 CURRENT 1994-07-13 Active
ANDREW JAMES SCULL 4IMPRINT LIMITED Company Secretary 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Company Secretary 2004-11-16 CURRENT 1921-11-23 Active
ANDREW JAMES SCULL 4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT NORTH AMERICA LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ANDREW JAMES SCULL WHERRY YACHT CHARTER CHARITABLE TRUST Director 2011-02-08 CURRENT 2002-10-03 Active
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Director 2007-07-11 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Director 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Director 2006-08-18 CURRENT 2006-07-18 Active
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Director 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Director 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Director 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Director 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Director 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 00138452 LIMITED Director 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Director 2005-02-23 CURRENT 1994-07-13 Active
ANDREW JAMES SCULL 4IMPRINT LIMITED Director 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Director 2004-11-16 CURRENT 1921-11-23 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
2024-04-25Change of details for 4Imprint Uk Holdings Limited as a person with significant control on 2018-04-10
2023-10-11CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 01/01/22
2022-09-07AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-01-08Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-0522/12/21 STATEMENT OF CAPITAL GBP 1750000
2022-01-0522/12/21 STATEMENT OF CAPITAL GBP 1750000
2022-01-05SH0122/12/21 STATEMENT OF CAPITAL GBP 1750000
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-02-24CH01Director's details changed for Ms Emma Taylor on 2021-02-10
2020-10-20AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mr David John Emmott Seekings on 2019-12-27
2020-01-07AP01DIRECTOR APPOINTED MRS EMMA TAYLOR
2020-01-07AP03Appointment of Mrs Emma Taylor as company secretary on 2019-12-27
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SCULL
2020-01-07TM02Termination of appointment of Andrew James Scull on 2019-12-27
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 29/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 7-8 Market Place London W1W 8AG
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 02/01/16
2015-11-23SH20Statement by Directors
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-23SH19Statement of capital on 2015-11-23 GBP 1,000,000
2015-11-23CAP-SSSolvency Statement dated 06/11/15
2015-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1720001
2015-10-30AR0108/10/15 ANNUAL RETURN FULL LIST
2015-05-18AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-04-01AP01DIRECTOR APPOINTED MR DAVID JOHN EMMOTT SEEKINGS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1720001
2014-10-20AR0108/10/14 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1720001
2013-10-22AR0108/10/13 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-10-18AR0108/10/12 ANNUAL RETURN FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31SH0126/07/12 STATEMENT OF CAPITAL GBP 1720001
2011-10-26AR0108/10/11 ANNUAL RETURN FULL LIST
2011-10-26CH01Director's details changed for Gillian Davies on 2011-10-26
2011-08-18AAFULL ACCOUNTS MADE UP TO 01/01/11
2010-11-04AR0108/10/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 02/01/10
2009-12-23SH0110/11/09 STATEMENT OF CAPITAL GBP 1000001
2009-10-23AR0108/10/09 FULL LIST
2009-08-10AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-05-21363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 6 CAVENDISH PLACE LONDON W1G 9NB
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-28225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bSECRETARY RESIGNED
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-08NEWINCINCORPORATION 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
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to 4IMPRINT DIRECT 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 4IMPRINT DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 5 AUGUST 2008 AND 2008-10-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2008-12-27

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 4IMPRINT DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of 4IMPRINT DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4IMPRINT DIRECT LIMITED
Trademarks
We have not found any records of 4IMPRINT DIRECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 4IMPRINT DIRECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £318 121-Training Course Fees
Nottingham City Council 2017-2 GBP £1,166 427-General office supplies
South Gloucestershire Council 2016-12 GBP £875 Publicity & Promotions
South Gloucestershire Council 2016-11 GBP £963 Project Funding
Borough of Poole 2016-11 GBP £458 Supplier & Services Budget
Thurrock Council 2016-10 GBP £332 Promotions and Publicity
Devon County Council 2016-6 GBP £722 Advertising
Kent County Council 2016-6 GBP £8,079
Kent County Council 2016-5 GBP £2,744
Gloucester City Council 2016-5 GBP £595 value roller banner
Thurrock Council 2016-4 GBP £124 Advertising and Publicity
Borough of Poole 2016-3 GBP £341 Equipment - New
Kent County Council 2016-3 GBP £302 Advertising (Other than for Staff)
Herefordshire Council 2016-3 GBP £925
Herefordshire Council 2016-1 GBP £2,038
Borough of Poole 2016-1 GBP £1,145 Equipment - New
Durham County Council 2016-1 GBP £3,276 Advertising
South Gloucestershire Council 2015-11 GBP £503 Publicity & Promotions
Gloucester City Council 2015-11 GBP £408 Guildhall pens
Borough of Poole 2015-9 GBP £172 Childrens Events & Activities
Thurrock Council 2015-9 GBP £2,110 Equipment Purchase
Kent County Council 2015-8 GBP £962 Advertising (Other than for Staff)
Nottingham City Council 2015-6 GBP £172 475-Other Services
Waveney District Council 2015-6 GBP £258 Grants initiatives etc
Basingstoke and Deane Borough Council 2015-5 GBP £270 Business Units
Devon County Council 2015-5 GBP £1,613 Learning Resources exc. IT Equipment
London Borough of Barking and Dagenham Council 2015-5 GBP £553 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Basingstoke and Deane Borough Council 2015-4 GBP £1,814 Business Units
Borough of Poole 2015-4 GBP £3,344 Childrens Events & Activities
South Gloucestershire Council 2015-4 GBP £1,228 Project Funding
Copeland Borough Council 2015-4 GBP £701 Communications & Computing
Nottingham City Council 2015-4 GBP £966 121-Training Course Fees
Tunbridge Wells Borough Council 2015-3 GBP £253 PROJECTS & INITIATIVES
Durham County Council 2015-3 GBP £2,570 Advertising
North Tyneside Council 2015-3 GBP £1,299 17.OFFICE EQUIPMENT
Nottingham City Council 2015-3 GBP £46 121-Training Course Fees
Portsmouth City Council 2015-2 GBP £2,409 Miscellaneous expenses
Durham County Council 2015-2 GBP £1,106 Advertising
South Gloucestershire Council 2015-2 GBP £1,824 Publicity & Promotions
Derbyshire Dales District Council 2015-2 GBP £250 Purchases of Items for Resale
Cambridge City Council 2015-2 GBP £2,444 Mail Order and Catalogues Shopping
Maidstone Borough Council 2015-2 GBP £306
Sandwell Metroplitan Borough Council 2015-2 GBP £1,353
Harrogate Borough Council 2015-1 GBP £393 Barracuda Conference Bag
Norfolk County Council 2014-12 GBP £2,477 PROMOTIONAL GOODS
Sandwell Metroplitan Borough Council 2014-12 GBP £1,053
Tamworth Borough Council 2014-12 GBP £469 Community Based Crime Initiati
North Tyneside Council 2014-11 GBP £961 17.OFFICE EQUIPMENT
Nottingham City Council 2014-10 GBP £203 401-Operational Equipment
Durham County Council 2014-10 GBP £2,785 Advertising
Isle of Wight Council 2014-9 GBP £259
Royal Borough of Kingston upon Thames 2014-9 GBP £652 Equipment And Materials Purchase
Nottingham City Council 2014-9 GBP £431
Forest of Dean Council 2014-9 GBP £188 Equipment Purchase
Birmingham City Council 2014-8 GBP £1,032
Nottingham City Council 2014-8 GBP £1,607
Cheshire East Council 2014-7 GBP £1,042
Thanet District Council 2014-7 GBP £220
West Suffolk Council 2014-7 GBP £323 Economic Development & Growth
London Borough of Ealing 2014-7 GBP £563
Essex County Council 2014-7 GBP £488
Cheshire West and Chester Council 2014-7 GBP £7,935 Marketing
Hartlepool Borough Council 2014-7 GBP £657 Advertising Costs
Windsor and Maidenhead Council 2014-7 GBP £210
North Kevsteven District Council 2014-7 GBP £769
Essex County Council 2014-6 GBP £479
Borough of Poole 2014-6 GBP £2,351 Promotional Goods & Clothing
Birmingham City Council 2014-6 GBP £1,204
Central Bedfordshire Council 2014-6 GBP £591 Advertising and Publicity
West Suffolk Council 2014-6 GBP £16 Economic Development & Growth
West Suffolk Council 2014-5 GBP £323 Economic Development & Growth
Norfolk County Council 2014-5 GBP £541
Windsor and Maidenhead Council 2014-5 GBP £278
Royal Borough of Greenwich 2014-5 GBP £2,597
London Borough of Camden 2014-5 GBP £3,412
Essex County Council 2014-5 GBP £4,741
Dudley Borough Council 2014-4 GBP £2,236
City of London 2014-4 GBP £893 Fees & Services
Essex County Council 2014-4 GBP £3,571
Royal Borough of Greenwich 2014-4 GBP £2,311
Portsmouth City Council 2014-4 GBP £7,185 Miscellaneous expenses
Bracknell Forest Council 2014-4 GBP £893 Publicity & Marketing
Mansfield District Council 2014-4 GBP £1,227
London Borough of Havering 2014-3 GBP £1,012
Hampshire County Council 2014-3 GBP £825 Health and Safety Equipment
London Borough of Ealing 2014-3 GBP £805
Royal Borough of Greenwich 2014-2 GBP £7,395
London Borough of Ealing 2014-2 GBP £3,136
Crawley Borough Council 2014-2 GBP £622
Lewes District Council 2014-1 GBP £591 Supplies and Services
Oxfordshire County Council 2014-1 GBP £525
Hartlepool Borough Council 2014-1 GBP £975 Office Consumables/Stationery
Nottingham City Council 2014-1 GBP £770
Norfolk County Council 2013-12 GBP £420
Essex County Council 2013-12 GBP £1,990
Hartlepool Borough Council 2013-12 GBP £290 Advertising Costs
Hampshire County Council 2013-12 GBP £531 Publicity, Promotions & Advertisement
Shropshire Council 2013-12 GBP £168 Supplies And Services-Travel Expenses Etc.
London Borough of Havering 2013-11 GBP £2,205
Southampton City Council 2013-11 GBP £502
Mansfield District Council 2013-11 GBP £2,884
Oadby Wigston Borough Council 2013-11 GBP £1,258
Broadland District Council 2013-10 GBP £360
Cheshire East Council 2013-10 GBP £1,151
Windsor and Maidenhead Council 2013-10 GBP £305
London Borough of Redbridge 2013-10 GBP £2,975 Main Contract
Essex County Council 2013-10 GBP £263
Hartlepool Borough Council 2013-9 GBP £1,025 General Materials/Equipment Purchase
Wolverhampton City Council 2013-9 GBP £2,120
Windsor and Maidenhead Council 2013-9 GBP £316
Birmingham City Council 2013-8 GBP £542
Copeland Borough Council 2013-8 GBP £744 Communications & Computing
Cheshire East Council 2013-8 GBP £1,188
Rushcliffe Borough Council 2013-8 GBP £764 Publicity and Advertising
Wolverhampton City Council 2013-7 GBP £215
Borough of Poole 2013-7 GBP £1,550 General Materials
Portsmouth City Council 2013-7 GBP £957 Printing, stationery and general office expenses
Norfolk County Council 2013-7 GBP £847
Cambridgeshire County Council 2013-7 GBP £510 Marketing
Nottinghamshire County Council 2013-7 GBP £1,996
Essex County Council 2013-7 GBP £2,122
Isle of Wight Council 2013-7 GBP £564
Broadland District Council 2013-7 GBP £795 Sprint Pen Chrome x 1000 Value Drawstring Bag x 500
London Borough of Ealing 2013-6 GBP £349
Durham County Council 2013-5 GBP £2,870
Hull City Council 2013-5 GBP £1,272 Customer Services
Norfolk County Council 2013-5 GBP £3,458
Shropshire Council 2013-4 GBP £347 Supplies And Services -Miscellaneous Expenses
South Gloucestershire Council 2013-4 GBP £481 Publicity & Promotions
Bracknell Forest Council 2013-4 GBP £640 Publicity & Marketing
Portsmouth City Council 2013-4 GBP £974 Miscellaneous expenses
Essex County Council 2013-4 GBP £309
Cambridge City Council 2013-4 GBP £1,207
Tunbridge Wells Borough Council 2013-4 GBP £1,218 PROJECTS & INITIATIVES
Waverley Borough Council 2013-4 GBP £750 Supplies and Services
Kent County Council 2013-3 GBP £830 Stationery and Office Expenses
London Borough of Havering 2013-3 GBP £4,208
Windsor and Maidenhead Council 2013-3 GBP £1,334
London Borough of Ealing 2013-3 GBP £601
Waverley Borough Council 2013-3 GBP £770 Environmental Services
Royal Borough of Windsor & Maidenhead 2013-2 GBP £535
London Borough of Ealing 2013-1 GBP £343
Wolverhampton City Council 2013-1 GBP £203
Essex County Council 2013-1 GBP £809
Sandwell Metroplitan Borough Council 2012-12 GBP £1,379
Windsor and Maidenhead Council 2012-11 GBP £655
Hounslow Council 2012-11 GBP £1,036
Cumbria County Council 2012-11 GBP £531
South Gloucestershire Council 2012-10 GBP £8,226 Publicity & Promotions
Derbyshire Dales District Council 2012-10 GBP £2,155 General Advertising & Publicity
Royal Borough of Windsor & Maidenhead 2012-10 GBP £655
Malvern Hills District Council 2012-8 GBP £2,508 Big Pickersleigh Project - door knocking campaign
Hartlepool Borough Council 2012-8 GBP £1,596 Purchase-General Office Equipment
Windsor and Maidenhead Council 2012-7 GBP £129
South Gloucestershire Council 2012-7 GBP £439 Educational Materials
Broadland District Council 2012-7 GBP £1,617
Hartlepool Borough Council 2012-7 GBP £630 Purchase-General Office Equipment
Warwickshire County Council 2012-3 GBP £1,293 Uniforms
Hartlepool Borough Council 2012-2 GBP £975 Office Consumables/Stationery
North West Leicestershire District Council 2012-2 GBP £1,101 Advertising - Community Safety Logo on goods
Forest of Dean Council 2012-1 GBP £445 Miscellaneous Expenses
Portsmouth City Council 2012-1 GBP £3,020 Miscellaneous expenses
Sandwell Metroplitan Borough Council 2012-1 GBP £686
Portsmouth City Council 2011-12 GBP £2,819 Miscellaneous expenses
Hart District Council 2011-12 GBP £552 Equip Furn & Mats-Gen
Sandwell Metroplitan Borough Council 2011-12 GBP £2,355
London Borough of Ealing 2011-10 GBP £1,110
Hart District Council 2011-5 GBP £453 Promotional Literature
London Borough of Havering 2011-4 GBP £3,081 Special Facilities & Activities
North West Leicestershire District Council 2011-3 GBP £619
Rutland County Council 2011-3 GBP £1,871 TPP - Recycling Contract
London Borough of Ealing 2011-3 GBP £880
London Borough of Havering 2011-3 GBP £3,258
North West Leicestershire District Council 2011-1 GBP £505
Portsmouth City Council 2011-1 GBP £438 Equipment, furniture and materials
Nottinghamshire County Council 2011-1 GBP £1,405
Torbay Council 2011-1 GBP £1,777 EQUIP/FURNITURE/MATERIAL PURC
North West Leicestershire District Council 2010-11 GBP £1,112
South Gloucestershire Council 2010-10 GBP £1,183 Operational Equipment
Torbay Council 2010-10 GBP £2,570 EQUIP/FURNITURE/MATERIAL PURC
Hartlepool Borough Council 2010-9 GBP £1,195 Advertising Costs
London Borough of Ealing 2010-7 GBP £1,250
Torbay Council 2010-5 GBP £1,074 EQUIP/FURNITURE/MATERIAL PURC
London Borough of Redbridge 2010-3 GBP £1,304 Advertising Publicity and Promotions
City of London 0-0 GBP £518 Printing, Stationery & General Off Exps
Dudley Metropolitan Council 0-0 GBP £2,587

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 4IMPRINT DIRECT 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.
Import/Export of Goods
Goods imported/exported by 4IMPRINT DIRECT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-10-0139241000Tableware and kitchenware, of plastics
2012-08-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2012-05-0139241000Tableware and kitchenware, of plastics
2012-03-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2012-01-0139241000Tableware and kitchenware, of plastics
2011-03-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2011-01-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-08-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-06-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-04-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials

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

Legal Notices/Action
Initiating party 4IMPRINT DIRECT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJP SPECIALIST CONTRACTS LIMITEDEvent Date2013-11-12
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4217 A Petition to wind up the above-named Company of Rhubarb Studio 301, 25 Heath Mill Lane, Birmingham B9 4AE , registered number 06670707, presented on 12 November 2013 by 4IMPRINT DIRECT LIMITED , of 5 Ball Green, Cobra Court, Trafford Park, Manchester M32 0QT , claiming to be a Creditor of the Company, will be heard at the High Court of Justice at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 1WJ , on 6 January 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 January 2014 . The Petitioners Solicitor is D S Izza, of Izza Law , 305 Cox Green Road, Egerton, Bolton, Lancashire BL7 9UX . (Ref DSI/IMP-5.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4IMPRINT DIRECT 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 4IMPRINT DIRECT 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.