Company NameCorporate Print Limited
DirectorWarren Robert Leaddley
Company StatusActive
Company Number04495137
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Warren Robert Leaddley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Coniston Road
Whitton
Twickenham
TW2 7HH
Secretary NameSusan Leaddley
NationalityBritish
StatusCurrent
Appointed08 January 2009(6 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCo Secretary
Correspondence Address25 Coniston Road
Whitton
Twickenham
Middlesex
TW2 7HH
Director NamePeter Ballard
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Secretary NamePeter Ballard
NationalityBritish
StatusResigned
Appointed03 February 2003(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressThe Old Manse
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Telephone020 85790122
Telephone regionLondon

Location

Registered Address12 Spring Bridge Road
Ealing
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

100 at £1Warren Robert Leaddley
90.91%
Ordinary
10 at £1Yellow Ink LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£158,021
Cash£41,678
Current Liabilities£48,376

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

31 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 September 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 110
(4 pages)
1 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 110
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 110
(4 pages)
8 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 110
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 110
(4 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 110
(4 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 September 2010Director's details changed for Warren Robert Leaddley on 25 July 2010 (2 pages)
15 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Warren Robert Leaddley on 25 July 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 September 2009Appointment terminated secretary peter ballard (1 page)
17 September 2009Return made up to 25/07/09; full list of members (3 pages)
17 September 2009Return made up to 25/07/09; full list of members (3 pages)
17 September 2009Appointment terminated secretary peter ballard (1 page)
12 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 February 2009Secretary appointed susan leaddley (2 pages)
18 February 2009Secretary appointed susan leaddley (2 pages)
7 October 2008Appointment terminated director peter ballard (1 page)
7 October 2008Appointment terminated director peter ballard (1 page)
18 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2008Return made up to 25/07/08; full list of members (4 pages)
4 September 2008Return made up to 25/07/08; full list of members (4 pages)
24 August 2007Return made up to 25/07/07; no change of members (7 pages)
24 August 2007Return made up to 25/07/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 November 2006Registered office changed on 14/11/06 from: 55 new broadway ealing london W5 5AH (1 page)
14 November 2006Registered office changed on 14/11/06 from: 55 new broadway ealing london W5 5AH (1 page)
7 September 2006Return made up to 25/07/06; full list of members (7 pages)
7 September 2006Return made up to 25/07/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 October 2005Return made up to 25/07/05; full list of members (7 pages)
13 October 2005Return made up to 25/07/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 August 2004Return made up to 25/07/04; full list of members (7 pages)
13 August 2004Return made up to 25/07/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 February 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
19 February 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 August 2003Return made up to 25/07/03; full list of members (7 pages)
27 August 2003Return made up to 25/07/03; full list of members (7 pages)
21 August 2003Ad 15/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003Ad 15/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
25 July 2002Incorporation (19 pages)
25 July 2002Incorporation (19 pages)