Company NameDarwin Print Solutions Limited
Company StatusActive
Company Number04909400
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Carl Russell Radley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleDesign/Printing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lordship
Much Hadham
Hertfordshire
SG10 6HN
Director NameMr Andrew John Gibbs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleDesign/Printing
Country of ResidenceEngland
Correspondence AddressAngel Gate 326 City Road
London
EC1V 2PT
Secretary NameMr Andrew John Gibbs
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleDesign/Printing
Country of ResidenceEngland
Correspondence AddressAngel Gate 326 City Road
London
EC1V 2PT
Director NameMr Kristian Robert Darwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel Gate 326 City Road
London
EC1V 2PT
Director NameMr Brian Robert Darwin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RolePrinting
Country of ResidenceEngland
Correspondence AddressBelmore Castledon Road
Wickford
Essex
SS12 0EF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitedarwinprint.com
Email address[email protected]
Telephone020 77296537
Telephone regionLondon

Location

Registered AddressAngel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Mr Brian Robert Darwin
50.00%
Ordinary
25 at £1Mr Andrew John Gibbs
25.00%
Ordinary
25 at £1Mr Carl Russell Radley
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,933
Cash£13,146
Current Liabilities£168,075

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 4 weeks ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 February 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 101
(3 pages)
29 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 July 2018Appointment of Mr Kristian Robert Darwin as a director on 10 July 2018 (2 pages)
23 May 2018Termination of appointment of Brian Robert Darwin as a director on 26 January 2018 (1 page)
23 May 2018Cessation of Brian Robert Darwin as a person with significant control on 25 January 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
23 May 2018Notification of Andrew Gibbs as a person with significant control on 23 May 2018 (2 pages)
31 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Registered office address changed from 24-27 Charlotte Road London EC2A 3PB to Angel Gate 326 City Road London EC1V 2PT on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 24-27 Charlotte Road London EC2A 3PB to Angel Gate 326 City Road London EC1V 2PT on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 24-27 Charlotte Road London EC2A 3PB to Angel Gate 326 City Road London EC1V 2PT on 4 November 2015 (1 page)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 February 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 November 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 January 2013Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
2 January 2013Director's details changed for Mr Brian Robert Darwin on 24 September 2012 (2 pages)
2 January 2013Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
2 January 2013Director's details changed for Mr Brian Robert Darwin on 24 September 2012 (2 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (15 pages)
30 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (15 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 October 2009Return made up to 24/09/09; full list of members (4 pages)
1 October 2009Return made up to 24/09/09; full list of members (4 pages)
29 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 October 2008Return made up to 24/09/08; no change of members (7 pages)
16 October 2008Return made up to 24/09/08; no change of members (7 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 September 2007Return made up to 24/09/07; no change of members (7 pages)
27 September 2007Return made up to 24/09/07; no change of members (7 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
10 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
8 November 2006Return made up to 24/09/06; full list of members (7 pages)
8 November 2006Return made up to 24/09/06; full list of members (7 pages)
5 October 2005Return made up to 24/09/05; full list of members (7 pages)
5 October 2005Return made up to 24/09/05; full list of members (7 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 October 2004Return made up to 24/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
15 October 2004Return made up to 24/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
16 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Ad 26/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
24 October 2003Ad 26/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2003Registered office changed on 24/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 September 2003Incorporation (14 pages)
24 September 2003Incorporation (14 pages)