Company NameUnitedprint.com UK Ltd
DirectorAli Bazooband
Company StatusActive
Company Number05831720
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Previous NamePrint24 Online On Demand Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAli Bazooband
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed09 July 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameAlexander Gunther
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleSalesman
Correspondence AddressLuckenhubelstrasse 12
01662
Meissen
Germany
Director NameWolfgang Maximilian Lerchl
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressDarwinstrasse 6
01109
Dresden
Germany
Secretary NameCathleen Eisold
NationalityGerman
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWilhelm-Busch-Strasse 15
03130
Spremberg
Germany
Secretary NameMarcel Ober
NationalityBritish
StatusResigned
Appointed24 January 2007(7 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2010)
RoleCompany Director
Correspondence Address28 Lodge Road
Hendon
London
NW4 4DG
Secretary NameKlaus Konrad Sauer
StatusResigned
Appointed04 October 2010(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 March 2011)
RoleCompany Director
Correspondence Address3 Friedrich-List-Strasse
Radebeul
Sachsen
01445
Secretary NameCathleen Eisold
StatusResigned
Appointed16 March 2011(4 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 February 2012)
RoleCompany Director
Correspondence Address3 Friedrich-List-Strasse
Radebeul
01445
Germany
Director NameMrs Anja Rosmarie Sebald
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed13 April 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.unitedprint.com

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£150,806
Cash£82,781
Current Liabilities£315,572

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

20 September 2011Delivered on: 23 September 2011
Persons entitled: London & Overseas Property and Investment Company Limited and UK & European Investments Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and all its interest in the account and all its interest in the deposit balance see image for full details.
Outstanding
1 September 2010Delivered on: 7 September 2010
Persons entitled: London & Overseas Property and Investment Company Limited

Classification: Rent deposit deed
Secured details: Twelve thousand five hundred pounds and all other monies due or to become due from the company to the chargee.
Particulars: The deposit and the amount standing from time to time to the credit of the account in which the deposit is held see image for full details.
Outstanding

Filing History

19 December 2023Accounts for a small company made up to 31 December 2022 (11 pages)
15 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 31 December 2021 (9 pages)
30 September 2022Accounts for a small company made up to 31 December 2020 (11 pages)
12 August 2022Compulsory strike-off action has been discontinued (1 page)
11 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
10 August 2022Director's details changed for Ali Bazooband on 1 June 2022 (2 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 September 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
29 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
18 December 2020Registered office address changed from C/O Blick Rothenberg Llp 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 December 2020 (1 page)
29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 September 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
6 August 2018Termination of appointment of Anja Rosmarie Sebald as a director on 9 July 2018 (1 page)
6 August 2018Appointment of Ali Bazooband as a director on 9 July 2018 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 August 2017Satisfaction of charge 1 in full (1 page)
14 August 2017Satisfaction of charge 2 in full (1 page)
14 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
14 August 2017Satisfaction of charge 2 in full (1 page)
14 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
14 August 2017Satisfaction of charge 1 in full (1 page)
23 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 July 2016Registered office address changed from 6th Floor Westworld West Gate London W5 1DT to C/O Blick Rothenberg Llp 16 Great Queen Street London WC2B 5AH on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 6th Floor Westworld West Gate London W5 1DT to C/O Blick Rothenberg Llp 16 Great Queen Street London WC2B 5AH on 12 July 2016 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
22 April 2015Appointment of Mrs Anja Rosmarie Sebald as a director on 13 April 2015 (2 pages)
22 April 2015Termination of appointment of Wolfgang Maximilian Lerchl as a director on 13 April 2015 (1 page)
22 April 2015Appointment of Mrs Anja Rosmarie Sebald as a director on 13 April 2015 (2 pages)
22 April 2015Termination of appointment of Wolfgang Maximilian Lerchl as a director on 13 April 2015 (1 page)
9 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 (16 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 (16 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 March 2014Registered office address changed from , 6Th Floor Westworld, Westgate, London, W5 1XP, United Kingdom to 6Th Floor Westworld West Gate London W5 1DT on 24 March 2014 (1 page)
24 March 2014Registered office address changed from , 6Th Floor Westworld, Westgate, London, W5 1XP, United Kingdom to 6Th Floor Westworld West Gate London W5 1DT on 24 March 2014 (1 page)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2

Statement of capital on 2014-09-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2014
(4 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2

Statement of capital on 2014-09-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2014
(4 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 April 2013Company name changed PRINT24 online on demand LTD\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed PRINT24 online on demand LTD\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from , 5Th Floor Westworld, Westgate, London, W5 1XP, United Kingdom to 6Th Floor Westworld West Gate London W5 1DT on 7 June 2012 (1 page)
7 June 2012Registered office address changed from , 5Th Floor Westworld, Westgate, London, W5 1XP, United Kingdom to 6Th Floor Westworld West Gate London W5 1DT on 7 June 2012 (1 page)
7 June 2012Registered office address changed from , 5Th Floor Westworld, Westgate, London, W5 1XP, United Kingdom to 6Th Floor Westworld West Gate London W5 1DT on 7 June 2012 (1 page)
9 February 2012Termination of appointment of Cathleen Eisold as a secretary (1 page)
9 February 2012Termination of appointment of Cathleen Eisold as a secretary (1 page)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
20 April 2011Termination of appointment of Klaus Sauer as a secretary (1 page)
20 April 2011Termination of appointment of Klaus Sauer as a secretary (1 page)
20 April 2011Appointment of Cathleen Eisold as a secretary (2 pages)
20 April 2011Appointment of Cathleen Eisold as a secretary (2 pages)
2 December 2010Registered office address changed from , Churchill House, 137 Brent Street, Hendon, London, NW4 4DJ to 6Th Floor Westworld West Gate London W5 1DT on 2 December 2010 (1 page)
2 December 2010Registered office address changed from , Churchill House, 137 Brent Street, Hendon, London, NW4 4DJ to 6Th Floor Westworld West Gate London W5 1DT on 2 December 2010 (1 page)
2 December 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 December 2010Registered office address changed from , Churchill House, 137 Brent Street, Hendon, London, NW4 4DJ to 6Th Floor Westworld West Gate London W5 1DT on 2 December 2010 (1 page)
2 December 2010Director's details changed for Wolfgang Maximilian Lerchl on 30 May 2010 (2 pages)
2 December 2010Director's details changed for Wolfgang Maximilian Lerchl on 30 May 2010 (2 pages)
4 October 2010Appointment of Klaus Konrad Sauer as a secretary (2 pages)
4 October 2010Appointment of Klaus Konrad Sauer as a secretary (2 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Termination of appointment of Marcel Ober as a secretary (1 page)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Termination of appointment of Marcel Ober as a secretary (1 page)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 September 2009Return made up to 30/05/09; full list of members (3 pages)
3 September 2009Return made up to 30/05/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
16 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
16 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 75 cannon street, london, EC4N 5BN (1 page)
2 March 2007Registered office changed on 02/03/07 from: 75 cannon street london EC4N 5BN (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
14 February 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 February 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
28 June 2006Ad 14/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Ad 14/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2006Secretary's particulars changed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Incorporation (17 pages)
30 May 2006Incorporation (17 pages)