Company Name4Imprint UK Holdings Limited
DirectorsDavid John Emmott Seekings and Emma Taylor
Company StatusActive
Company Number05779870
CategoryPrivate Limited Company
Incorporation Date12 April 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(8 years, 11 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMs Emma Taylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Secretary NameMrs Emma Taylor
StatusCurrent
Appointed27 December 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG

Contact

Website4imprint.com

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500k at £14imprint Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£21,511,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

7 October 2008Delivered on: 15 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 5 august 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 December 2022 (15 pages)
7 September 2022Full accounts made up to 1 January 2022 (16 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
8 June 2021Full accounts made up to 2 January 2021 (16 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
24 February 2021Director's details changed for Ms Emma Taylor on 10 February 2021 (2 pages)
20 October 2020Full accounts made up to 28 December 2019 (14 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr David John Emmott Seekings on 27 December 2019 (2 pages)
7 January 2020Termination of appointment of Andrew James Scull as a director on 27 December 2019 (1 page)
7 January 2020Termination of appointment of Andrew James Scull as a secretary on 27 December 2019 (1 page)
7 January 2020Appointment of Mrs Emma Taylor as a secretary on 27 December 2019 (2 pages)
7 January 2020Appointment of Mrs Emma Taylor as a director on 27 December 2019 (2 pages)
14 May 2019Full accounts made up to 29 December 2018 (13 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
16 May 2018Full accounts made up to 30 December 2017 (13 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
13 April 2018Registered office address changed from 7-8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 13 April 2018 (1 page)
25 May 2017Full accounts made up to 31 December 2016 (13 pages)
25 May 2017Full accounts made up to 31 December 2016 (13 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 May 2016Full accounts made up to 2 January 2016 (13 pages)
26 May 2016Full accounts made up to 2 January 2016 (13 pages)
6 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500,000
(5 pages)
6 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500,000
(5 pages)
18 May 2015Full accounts made up to 27 December 2014 (13 pages)
18 May 2015Full accounts made up to 27 December 2014 (13 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 500,000
(5 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 500,000
(5 pages)
1 April 2015Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page)
14 May 2014Full accounts made up to 28 December 2013 (13 pages)
14 May 2014Full accounts made up to 28 December 2013 (13 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 500,000
(5 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 500,000
(5 pages)
15 July 2013Full accounts made up to 29 December 2012 (12 pages)
15 July 2013Full accounts made up to 29 December 2012 (12 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
7 September 2012Full accounts made up to 31 December 2011 (12 pages)
7 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 1 January 2011 (11 pages)
7 September 2011Full accounts made up to 1 January 2011 (11 pages)
7 September 2011Full accounts made up to 1 January 2011 (11 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 2 January 2010 (13 pages)
25 August 2010Full accounts made up to 2 January 2010 (13 pages)
25 August 2010Full accounts made up to 2 January 2010 (13 pages)
4 June 2010Director's details changed for Gillian Davies on 12 April 2010 (2 pages)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Gillian Davies on 12 April 2010 (2 pages)
13 October 2009Full accounts made up to 27 December 2008 (12 pages)
13 October 2009Full accounts made up to 27 December 2008 (12 pages)
21 April 2009Return made up to 12/04/09; full list of members (3 pages)
21 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 October 2008Full accounts made up to 29 December 2007 (12 pages)
14 October 2008Full accounts made up to 29 December 2007 (12 pages)
7 August 2008Return made up to 12/04/08; full list of members (3 pages)
7 August 2008Return made up to 12/04/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
28 September 2007Full accounts made up to 30 December 2006 (11 pages)
28 September 2007Full accounts made up to 30 December 2006 (11 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
27 July 2006Reduce cap & cancel share prem (3 pages)
27 July 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
27 July 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
27 July 2006Reduce cap & cancel share prem (3 pages)
26 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
26 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
7 July 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 July 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2006Ad 16/06/06--------- £ si 10418162@1=10418162 £ ic 1/10418163 (2 pages)
29 June 2006Statement of affairs (19 pages)
29 June 2006Ad 16/06/06--------- £ si 10418162@1=10418162 £ ic 1/10418163 (2 pages)
29 June 2006Statement of affairs (19 pages)
12 April 2006Incorporation (27 pages)
12 April 2006Incorporation (27 pages)