Company NameVistaprint Corporate Solutions UK Limited
DirectorsJonathan Chevalier and Paul Mark McDermott
Company StatusActive
Company Number10385362
CategoryPrivate Limited Company
Incorporation Date20 September 2016(7 years, 7 months ago)

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
Appointed28 November 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 5 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
Appointed01 August 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany 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
Appointed02 October 2017(1 year after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Sanjay Lobo
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pancras Square King's Cross
London
N1C 4AG
Director NameMr Gary David Holmes
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Donald Le Blanc
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2016(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX

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 MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

24 February 2021Full accounts made up to 30 June 2019 (24 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
10 September 2020Director's details changed for Mr Jonathan Chevalier on 10 September 2020 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
13 September 2019Termination of appointment of Gary David Holmes as a director on 11 September 2019 (1 page)
15 August 2019Appointment of Mr Paul Mark Mcdermott as a director on 1 August 2019 (2 pages)
14 August 2019Termination of appointment of Donald Le Blanc as a director on 1 August 2019 (1 page)
3 April 2019Full accounts made up to 30 June 2018 (21 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
5 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 5 June 2018 (1 page)
5 June 2018Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page)
5 June 2018Change of details for Cimpress Uk Limited as a person with significant control on 1 June 2018 (2 pages)
1 June 2018Full accounts made up to 30 June 2017 (22 pages)
25 October 2017Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 2 October 2017 (2 pages)
25 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 October 2017Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 2 October 2017 (2 pages)
25 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 October 2017Change of details for Cimpress Uk Limited as a person with significant control on 23 October 2017 (2 pages)
25 October 2017Change of details for Cimpress Uk Limited as a person with significant control on 23 October 2017 (2 pages)
24 October 2017Registered office address changed from 2 Pancras Square King's Cross London N1C 4AG United Kingdom to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor London EC3A 7BA on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 2 Pancras Square King's Cross London N1C 4AG United Kingdom to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor London EC3A 7BA on 24 October 2017 (1 page)
13 January 2017Current accounting period shortened from 30 September 2017 to 30 June 2017 (3 pages)
13 January 2017Current accounting period shortened from 30 September 2017 to 30 June 2017 (3 pages)
30 November 2016Appointment of Mr Jonathan Chevalier as a director on 28 November 2016 (2 pages)
30 November 2016Appointment of Mr Donald Le Blanc as a director on 28 November 2016 (2 pages)
30 November 2016Appointment of Mr Donald Le Blanc as a director on 28 November 2016 (2 pages)
30 November 2016Appointment of Mr Jonathan Chevalier as a director on 28 November 2016 (2 pages)
29 November 2016Termination of appointment of Sanjay Lobo as a director on 11 November 2016 (1 page)
29 November 2016Termination of appointment of Sanjay Lobo as a director on 11 November 2016 (1 page)
20 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-20
  • GBP 1
(25 pages)
20 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-20
  • GBP 1
(25 pages)