Iprint Digital Solutions Limited

General information

Name:

Iprint Digital Solutions Ltd

Office Address:

3 Thornhill Road Moons Moat North Industrial Estate B98 9ND Redditch

Number: 07486099

Incorporation date: 2011-01-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Iprint Digital Solutions Limited 's been on the market for 13 years. Registered under the number 07486099 in 2011, it is registered at 3 Thornhill Road, Redditch B98 9ND. This company's classified under the NACE and SIC code 18129, that means Printing n.e.c.. 2022-06-30 is the last time the accounts were reported.

From the data we have gathered, the limited company was founded in 2011 and has been supervised by six directors, out of whom two (Jonathan W. and Ian H.) are still active.

Executives with significant control over the firm are: Jonathan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathan W.

Role: Director

Appointed: 10 January 2011

Latest update: 5 March 2024

Ian H.

Role: Director

Appointed: 10 January 2011

Latest update: 5 March 2024

People with significant control

Jonathan W.
Notified on 10 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian H.
Notified on 10 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 23 April 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
13
Company Age

Similar companies nearby

Closest companies