General information

Name:

Printt Limited

Office Address:

C/o Birketts Llp One London Wall Barbican EC2Y 5EA London

Number: 08908865

Incorporation date: 2014-02-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Printt Ltd has existed in the UK for at least 10 years. Started with registration number 08908865 in 2014, the firm have office at C/o Birketts Llp One London Wall, London EC2Y 5EA. four years from now this business changed its registered name from Aiwip to Printt Ltd. This company's Standard Industrial Classification Code is 96090, that means Other service activities not elsewhere classified. Printt Limited released its account information for the period up to 2021/12/31. Its most recent confirmation statement was filed on 2023/01/27.

On Tue, 29th Nov 2016, the enterprise was seeking a Ft Field Sales Asap to fill a position in London. They offered a job with wage from £15000.00 to £20000.00 per year.

The enterprise has obtained two trademarks, all are still in use. The first trademark was submitted in 2014.

When it comes to this enterprise's register, since February 2014 there have been three directors: Marat K., Philip B. and Ruslan K.. At least one secretary in this firm is a limited company: Birketts Secretaries Limited.

  • Previous company's names
  • Printt Ltd 2020-08-05
  • Aiwip Ltd 2014-02-24

Trade marks

Trademark UK00003065470
Trademark image:Trademark UK00003065470 image
Status:Application Published
Filing date:2014-07-23
Owner name:AIWIP LTD
Owner address:145-157 ST JOHN STREET, LONDON, United Kingdom, EC1V 4PW
Trademark UK00003065463
Trademark image:Trademark UK00003065463 image
Status:Application Published
Filing date:2014-07-23
Owner name:AIWIP LTD
Owner address:145-157 ST JOHN STREET, LONDON, United Kingdom, EC1V 4PW

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 20 October 2023

Address: -145 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

Latest update: 31 January 2024

Marat K.

Role: Director

Appointed: 24 February 2014

Latest update: 31 January 2024

Philip B.

Role: Director

Appointed: 24 February 2014

Latest update: 31 January 2024

Ruslan K.

Role: Director

Appointed: 24 February 2014

Latest update: 31 January 2024

People with significant control

Executives who have control over the firm are as follows: Ruslan K. has substantial control or influence over the company. Philip B. has substantial control or influence over the company. Natalia M. owns 1/2 or less of company shares.

Ruslan K.
Notified on 3 August 2016
Nature of control:
substantial control or influence
Philip B.
Notified on 3 August 2016
Nature of control:
substantial control or influence
Natalia M.
Notified on 9 March 2020
Nature of control:
1/2 or less of shares
Marat K.
Notified on 3 August 2016
Nature of control:
substantial control or influence
Adrien N.
Notified on 28 November 2018
Ceased on 12 February 2021
Nature of control:
1/2 or less of shares
Bernhest Finance Limited
Address: Road Town Road Town, Tortola, 3175, Virgin Islands (British)
Legal authority British Virgin Islands Law
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands Companies Registry
Registration number 1816150
Notified on 3 August 2016
Ceased on 28 November 2018
Nature of control:
1/2 or less of shares
Heesung M.
Notified on 27 January 2017
Ceased on 28 November 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Jobs and Vacancies at Printt Limited

Ft Field Sales Asap in London, posted on Tuesday 29th November 2016
Region / City London
Salary From £15000.00 to £20000.00 per year
Job type permanent
Expiration date Wednesday 11th January 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
New registered office address C/O Birketts Llp One London Wall Barbican London EC2Y 5EA. Change occurred on Friday 20th October 2023. Company's previous address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom. (AD01)
filed on: 20th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode