Company NameCimpress UK Limited
DirectorsJonathan Chevalier and Paul Mark McDermott
Company StatusActive
Company Number08708460
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 6 months ago)
Previous NameVistaprint (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Chevalier
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Paul Mark McDermott
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed23 October 2017(4 years after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameSanjay Lobo
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pancras Square
Kings Cross
London
N1C 4AG
Director NameKatryn Blake
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address275 Wyman Street
Waltham
02451
United States
Director NameMr Paul Mark McDermott
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address95 Hayden Avenue
Lexington
Ma
02421
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2013(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2015)
Correspondence Address14 - 18
City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

21 July 2021Delivered on: 22 July 2021
Persons entitled: Jpmorgan Chase Bank, N.A. (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 May 2021Delivered on: 26 May 2021
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 January 2021Delivered on: 18 January 2021
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
13 July 2017Delivered on: 14 July 2017
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 11 April 2017
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent

Classification: A registered charge
Outstanding

Filing History

18 January 2021Registration of charge 087084600003, created on 15 January 2021 (53 pages)
7 July 2020Full accounts made up to 30 June 2019 (29 pages)
3 July 2020Director's details changed for Mr Jonathan Chevalier on 30 June 2020 (2 pages)
3 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
14 February 2020Change of details for Cimpress N.V. as a person with significant control on 10 February 2020 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
2 April 2019Full accounts made up to 30 June 2018 (30 pages)
26 March 2019Appointment of Mr Paul Mark Mcdermott as a director on 14 March 2019 (2 pages)
18 March 2019Termination of appointment of Katryn Blake as a director on 1 March 2019 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
4 June 2018Director's details changed for Mr Jonathan Chevalier on 4 June 2018 (2 pages)
4 June 2018Registered office address changed from C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA England to C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4Cl, London EC3N 3AX on 4 June 2018 (1 page)
4 June 2018Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page)
9 April 2018Full accounts made up to 30 June 2017 (29 pages)
23 October 2017Registered office address changed from 2 Pancras Square Kings Cross London N1C 4AG to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 23 October 2017 (1 page)
23 October 2017Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 23 October 2017 (2 pages)
23 October 2017Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from 2 Pancras Square Kings Cross London N1C 4AG to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 23 October 2017 (1 page)
14 July 2017Registration of charge 087084600002, created on 13 July 2017 (12 pages)
14 July 2017Registration of charge 087084600002, created on 13 July 2017 (12 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 April 2017Registration of charge 087084600001, created on 10 April 2017 (54 pages)
11 April 2017Registration of charge 087084600001, created on 10 April 2017 (54 pages)
7 April 2017Full accounts made up to 30 June 2016 (28 pages)
7 April 2017Full accounts made up to 30 June 2016 (28 pages)
24 November 2016Appointment of Mr Jonathan Chevalier as a director on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Sanjay Lobo as a director on 11 November 2016 (1 page)
24 November 2016Appointment of Mr Jonathan Chevalier as a director on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Sanjay Lobo as a director on 11 November 2016 (1 page)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 March 2016Full accounts made up to 30 June 2015 (22 pages)
8 March 2016Full accounts made up to 30 June 2015 (22 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
22 October 2015Director's details changed for Katryn Blake on 10 October 2014 (2 pages)
22 October 2015Director's details changed for Katryn Blake on 10 October 2014 (2 pages)
21 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
19 October 2015Director's details changed for Sanjay Lobo on 1 January 2015 (2 pages)
19 October 2015Director's details changed for Sanjay Lobo on 1 January 2015 (2 pages)
22 June 2015Registered office address changed from 2 Pancras Square Vistaprint (Uk) Limited Kings Cross London N1C 4AG England to 2 Pancras Square Kings Cross London N1C 4AG on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 2 Pancras Square Vistaprint (Uk) Limited Kings Cross London N1C 4AG England to 2 Pancras Square Kings Cross London N1C 4AG on 22 June 2015 (1 page)
19 June 2015Company name changed vistaprint (uk) LIMITED\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
(3 pages)
19 June 2015Company name changed vistaprint (uk) LIMITED\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
(3 pages)
24 April 2015Termination of appointment of Paul Mcdermott as a director on 6 April 2015 (2 pages)
24 April 2015Termination of appointment of Paul Mcdermott as a director on 6 April 2015 (2 pages)
24 April 2015Termination of appointment of Paul Mcdermott as a director on 6 April 2015 (2 pages)
13 April 2015Full accounts made up to 30 June 2014 (19 pages)
13 April 2015Full accounts made up to 30 June 2014 (19 pages)
19 March 2015Termination of appointment of 7Side Secretarial Limited as a secretary on 18 March 2015 (1 page)
19 March 2015Termination of appointment of 7Side Secretarial Limited as a secretary on 18 March 2015 (1 page)
19 March 2015Registered office address changed from C/O 7Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL to 2 Pancras Square Vistaprint (Uk) Limited Kings Cross London N1C 4AG on 19 March 2015 (1 page)
19 March 2015Registered office address changed from C/O 7Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL to 2 Pancras Square Vistaprint (Uk) Limited Kings Cross London N1C 4AG on 19 March 2015 (1 page)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(6 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(6 pages)
7 April 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages)
7 April 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages)
8 January 2014Appointment of 7Side Secretarial Limited as a secretary (2 pages)
8 January 2014Appointment of 7Side Secretarial Limited as a secretary (2 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 1
(55 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 1
(55 pages)