Company Name4Imprint Direct Limited
DirectorsDavid John Emmott Seekings and Emma Taylor
Company StatusActive
Company Number06392482
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(7 years, 5 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(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Secretary NameMrs Emma Taylor
StatusCurrent
Appointed27 December 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameLaura Joan Shepperson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleSolicitor
Correspondence Address34a Brecon Road
London
W6 8PU
Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(3 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2015)
RoleCompany Director
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
Appointed31 October 2007(3 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusResigned
Appointed31 October 2007(3 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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 60 other UK companies use this postal address

Shareholders

1.7m at £14imprint Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,179,000
Net Worth£1,440,000
Cash£185,000
Current Liabilities£1,360,000

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months 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

11 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 December 2022 (22 pages)
10 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
7 September 2022Full accounts made up to 1 January 2022 (22 pages)
8 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 1,750,000
(3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 2 January 2021 (23 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 (19 pages)
8 October 2020Confirmation statement made on 8 October 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 secretary on 27 December 2019 (1 page)
7 January 2020Appointment of Mrs Emma Taylor as a director on 27 December 2019 (2 pages)
7 January 2020Appointment of Mrs Emma Taylor as a secretary on 27 December 2019 (2 pages)
7 January 2020Termination of appointment of Andrew James Scull as a director on 27 December 2019 (1 page)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 29 December 2018 (17 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
16 May 2018Full accounts made up to 30 December 2017 (18 pages)
16 April 2018Registered office address changed from 7-8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 16 April 2018 (1 page)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 May 2017Full accounts made up to 31 December 2016 (18 pages)
26 May 2017Full accounts made up to 31 December 2016 (18 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
26 May 2016Full accounts made up to 2 January 2016 (17 pages)
26 May 2016Full accounts made up to 2 January 2016 (17 pages)
23 November 2015Statement by Directors (1 page)
23 November 2015Statement by Directors (1 page)
23 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2015Solvency Statement dated 06/11/15 (1 page)
23 November 2015Statement of capital on 23 November 2015
  • GBP 1,000,000
(4 pages)
23 November 2015Solvency Statement dated 06/11/15 (1 page)
23 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2015Statement of capital on 23 November 2015
  • GBP 1,000,000
(4 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,720,001
(5 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,720,001
(5 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,720,001
(5 pages)
18 May 2015Full accounts made up to 27 December 2014 (17 pages)
18 May 2015Full accounts made up to 27 December 2014 (17 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)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,720,001
(5 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,720,001
(5 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,720,001
(5 pages)
14 May 2014Full accounts made up to 28 December 2013 (17 pages)
14 May 2014Full accounts made up to 28 December 2013 (17 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,720,001
(5 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,720,001
(5 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,720,001
(5 pages)
19 June 2013Full accounts made up to 29 December 2012 (15 pages)
19 June 2013Full accounts made up to 29 December 2012 (15 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
7 September 2012Full accounts made up to 31 December 2011 (14 pages)
7 September 2012Full accounts made up to 31 December 2011 (14 pages)
31 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 1,720,001
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 1,720,001
(4 pages)
26 October 2011Director's details changed for Gillian Davies on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Gillian Davies on 26 October 2011 (2 pages)
18 August 2011Full accounts made up to 1 January 2011 (14 pages)
18 August 2011Full accounts made up to 1 January 2011 (14 pages)
18 August 2011Full accounts made up to 1 January 2011 (14 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 2 January 2010 (16 pages)
25 August 2010Full accounts made up to 2 January 2010 (16 pages)
25 August 2010Full accounts made up to 2 January 2010 (16 pages)
23 December 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,000,001
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,000,001
(4 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 August 2009Full accounts made up to 27 December 2008 (14 pages)
10 August 2009Full accounts made up to 27 December 2008 (14 pages)
21 May 2009Registered office changed on 21/05/2009 from 6 cavendish place london W1G 9NB (1 page)
21 May 2009Registered office changed on 21/05/2009 from 6 cavendish place london W1G 9NB (1 page)
21 May 2009Return made up to 08/10/08; full list of members (5 pages)
21 May 2009Return made up to 08/10/08; full list of members (5 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)
28 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
28 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (6 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: 2 lambs passage london EC1Y 8BB (1 page)
5 November 2007New director appointed (11 pages)
5 November 2007Director resigned (1 page)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 November 2007Registered office changed on 05/11/07 from: 2 lambs passage london EC1Y 8BB (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New director appointed (11 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007New director appointed (6 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
8 October 2007Incorporation (18 pages)
8 October 2007Incorporation (18 pages)