Company NamePrintlogic Solutions Limited
DirectorMax Custance
Company StatusActive
Company Number06203360
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Previous NamePrintlogic Digital Print Limited

Business Activity

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

Directors

Director NameMax Custance
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Belvedere Business Park Crabtree Manorway S
Belvedere
Kent
DA17 6AH
Director NameLee Roy Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Belvedere Business Park Crabtree Manorway S
Belvedere
Kent
DA17 6AH
Secretary NameMr Ian Custance
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Retreat
Shoreham Lane
Halstead
Kent
TN14 7BY
Secretary NameLee Roy Taylor
StatusResigned
Appointed31 March 2010(2 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2020)
RoleCompany Director
Correspondence AddressUnit 1 Belvedere Business Park Crabtree Manorway S
Belvedere
Kent
DA17 6AH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.printlogic.co.uk
Email address[email protected]
Telephone0845 0774110
Telephone regionUnknown

Location

Registered AddressUnit 1 Belvedere Business Park
Crabtree Manorway South
Belvedere
Kent
DA17 6AH
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

50 at £1Max Lennie Custance
25.00%
Ordinary A
50 at £1Max Lennie Custance
25.00%
Ordinary B
5 at £1Michelle Taylor
2.50%
Ordinary A
25 at £1Frances Spring
12.50%
Ordinary B
25 at £1Holly Custance
12.50%
Ordinary A
25 at £1Lee Roy Taylor
12.50%
Ordinary B
20 at £1Lee Roy Taylor
10.00%
Ordinary A

Financials

Year2014
Net Worth£68,439
Cash£20,294
Current Liabilities£160,104

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

24 May 2017Delivered on: 1 June 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
24 August 2009Delivered on: 27 August 2009
Satisfied on: 9 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
21 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
5 July 2021Confirmation statement made on 17 June 2021 with updates (6 pages)
30 June 2021Purchase of own shares. (3 pages)
30 June 2021Cancellation of shares. Statement of capital on 17 June 2021
  • GBP 100
(5 pages)
17 June 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 200
(3 pages)
4 March 2021Cancellation of shares. Statement of capital on 26 September 2020
  • GBP 191
(6 pages)
4 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 January 2021Satisfaction of charge 062033600002 in full (1 page)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
27 November 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
30 September 2020Termination of appointment of Lee Roy Taylor as a director on 17 September 2020 (1 page)
30 September 2020Termination of appointment of Lee Roy Taylor as a secretary on 17 September 2020 (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
22 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
10 September 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
24 August 2017Cessation of Lee Taylor as a person with significant control on 8 August 2016 (1 page)
24 August 2017Cessation of Holly Custance as a person with significant control on 8 August 2016 (1 page)
24 August 2017Cessation of Holly Custance as a person with significant control on 24 August 2017 (1 page)
24 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
24 August 2017Cessation of Lee Taylor as a person with significant control on 8 August 2016 (1 page)
24 August 2017Cessation of Lee Taylor as a person with significant control on 24 August 2017 (1 page)
24 August 2017Change of details for Mr Max Custance as a person with significant control on 1 June 2017 (2 pages)
24 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
24 August 2017Change of details for Mr Max Custance as a person with significant control on 1 June 2017 (2 pages)
24 August 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 200
(3 pages)
24 August 2017Cessation of Holly Custance as a person with significant control on 8 August 2016 (1 page)
24 August 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 200
(3 pages)
28 June 2017Secretary's details changed for Lee Roy Taylor on 19 June 2017 (1 page)
28 June 2017Secretary's details changed for Lee Roy Taylor on 19 June 2017 (1 page)
27 June 2017Director's details changed for Max Custance on 19 June 2017 (2 pages)
27 June 2017Director's details changed for Lee Roy Taylor on 19 June 2017 (2 pages)
27 June 2017Registered office address changed from Unit 11, Beckenham Busines Centre Cricket Lane Beckenham Kent BR3 1LB to Unit 1 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH on 27 June 2017 (1 page)
27 June 2017Director's details changed for Max Custance on 19 June 2017 (2 pages)
27 June 2017Registered office address changed from Unit 11, Beckenham Busines Centre Cricket Lane Beckenham Kent BR3 1LB to Unit 1 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH on 27 June 2017 (1 page)
27 June 2017Director's details changed for Lee Roy Taylor on 19 June 2017 (2 pages)
1 June 2017Registration of charge 062033600002, created on 24 May 2017 (17 pages)
1 June 2017Registration of charge 062033600002, created on 24 May 2017 (17 pages)
27 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
31 August 2016Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 175
(6 pages)
31 August 2016Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 175
(6 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(6 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(6 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(6 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 October 2014Particulars of variation of rights attached to shares (2 pages)
13 October 2014Particulars of variation of rights attached to shares (2 pages)
19 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(6 pages)
19 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(6 pages)
19 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(6 pages)
18 September 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 200
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 200
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 200
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 September 2013Satisfaction of charge 1 in full (4 pages)
9 September 2013Satisfaction of charge 1 in full (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 101
(6 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 101
(6 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 101
(6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
5 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 101
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 101
(3 pages)
3 April 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(31 pages)
3 April 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(31 pages)
3 April 2012Change of share class name or designation (2 pages)
3 April 2012Change of share class name or designation (2 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2010Director's details changed for Max Custance on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Lee Roy Taylor on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Max Custance on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Lee Roy Taylor on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Max Custance on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Lee Roy Taylor on 7 August 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 April 2010Appointment of Lee Roy Taylor as a secretary (1 page)
15 April 2010Appointment of Lee Roy Taylor as a secretary (1 page)
5 March 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 March 2010 (1 page)
21 December 2009Director's details changed for Max Custance on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Max Custance on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Max Custance on 7 December 2009 (2 pages)
17 December 2009Director's details changed for Lee Roy Taylor on 7 December 2009 (2 pages)
17 December 2009Director's details changed for Lee Roy Taylor on 7 December 2009 (2 pages)
17 December 2009Director's details changed for Max Custance on 7 December 2009 (2 pages)
17 December 2009Director's details changed for Lee Roy Taylor on 7 December 2009 (2 pages)
17 December 2009Director's details changed for Max Custance on 7 December 2009 (2 pages)
17 December 2009Director's details changed for Max Custance on 7 December 2009 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2009Registered office changed on 11/08/2009 from 6/7 oasthouse way orpington kent BR5 3PT (1 page)
11 August 2009Registered office changed on 11/08/2009 from 6/7 oasthouse way orpington kent BR5 3PT (1 page)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
30 July 2009Return made up to 04/04/09; full list of members (4 pages)
30 July 2009Return made up to 04/04/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from lynwood house, crofton road orpington kent BR6 8QE (1 page)
28 July 2009Director appointed max custance (1 page)
28 July 2009Appointment terminated secretary ian custance (1 page)
28 July 2009Registered office changed on 28/07/2009 from lynwood house, crofton road orpington kent BR6 8QE (1 page)
28 July 2009Appointment terminated secretary ian custance (1 page)
28 July 2009Director appointed max custance (1 page)
18 July 2009Company name changed printlogic digital print LIMITED\certificate issued on 20/07/09 (2 pages)
18 July 2009Company name changed printlogic digital print LIMITED\certificate issued on 20/07/09 (2 pages)
21 May 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
21 May 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
29 August 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
29 August 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
22 April 2008Return made up to 04/04/08; full list of members (6 pages)
22 April 2008Return made up to 04/04/08; full list of members (6 pages)
12 July 2007Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page)
12 July 2007Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
16 May 2007Ad 04/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Ad 04/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
4 April 2007Incorporation (13 pages)
4 April 2007Incorporation (13 pages)