Company NameManaged Print Compare Limited
DirectorsBarry Matthews and Sharon Yavuz
Company StatusActive
Company Number10830972
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMrs Sharon Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Michael Edward Coulson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameRobert Dickie
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(4 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice F1 Innovation Centre Innovation Way
Grimsby
North East Lincolnshire
DN37 9TT
Director NameMr Liam Jack O'Leary
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(4 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice F1 Innovation Centre Innovation Way
Grimsby
North East Lincolnshire
DN37 9TT
Director NameRuurd Krekt
Date of BirthDecember 1986 (Born 37 years ago)
NationalityDutch
StatusResigned
Appointed17 November 2017(4 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due16 May 2024 (2 weeks, 5 days from now)
Accounts CategoryDormant
Accounts Year End29 May

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

27 September 2018Delivered on: 27 September 2018
Persons entitled: Donbac Limited (Co. No. 01925556) T/a Finance for Enterprise

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding

Filing History

16 February 2024Previous accounting period shortened from 31 May 2023 to 29 May 2023 (1 page)
4 September 2023Appointment of Mrs Michelle Norris as a director on 1 September 2023 (2 pages)
4 September 2023Termination of appointment of Barry Matthews as a director on 1 September 2023 (1 page)
19 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
30 May 2023Accounts for a dormant company made up to 31 May 2022 (8 pages)
26 July 2022Notification of Ethos Group Holdings Limited as a person with significant control on 30 September 2021 (1 page)
26 July 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
4 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 December 2021Termination of appointment of Ruurd Krekt as a director on 10 September 2021 (1 page)
3 December 2021Previous accounting period extended from 30 March 2021 to 31 May 2021 (1 page)
3 December 2021Appointment of Mr Barry Matthews as a director on 10 September 2021 (2 pages)
3 December 2021Appointment of Mrs Sharon Yavuz as a director on 10 September 2021 (2 pages)
3 December 2021Termination of appointment of Michael Edward Coulson as a director on 10 September 2021 (1 page)
27 October 2021Registered office address changed from Office F1 Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT United Kingdom to 72 Leadenhall Market London EC3V 1LT on 27 October 2021 (2 pages)
23 September 2021Satisfaction of charge 108309720001 in full (1 page)
10 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
19 November 2020Micro company accounts made up to 31 March 2019 (6 pages)
19 November 2020Termination of appointment of Liam Jack O'leary as a director on 15 October 2020 (1 page)
19 November 2020Cessation of Michael Coulson as a person with significant control on 31 October 2017 (1 page)
18 November 2020Notification of Michael Coulson as a person with significant control on 22 June 2017 (2 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Cessation of Michael Edward Coulson as a person with significant control on 31 October 2017 (1 page)
17 November 2020Notification of Mec Group Limited as a person with significant control on 31 October 2017 (2 pages)
17 November 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 July 2019Confirmation statement made on 21 June 2019 with updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 September 2018Registration of charge 108309720001, created on 27 September 2018 (21 pages)
23 July 2018Termination of appointment of Robert Dickie as a director on 21 June 2018 (1 page)
16 July 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
4 May 2018Registered office address changed from 5a Hawthorne Avenue, New Waltham, Grimsby Hawthorne Avenue New Waltham Grimsby DN36 4PR United Kingdom to Office F1 Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT on 4 May 2018 (1 page)
4 May 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
15 December 2017Appointment of Mr Liam Jack O'leary as a director on 17 November 2017 (3 pages)
15 December 2017Appointment of Mr Liam Jack O'leary as a director on 17 November 2017 (3 pages)
15 December 2017Appointment of Robert Dickie as a director on 17 November 2017 (3 pages)
15 December 2017Appointment of Ruurd Kret as a director on 17 November 2017 (3 pages)
15 December 2017Appointment of Ruurd Kret as a director on 17 November 2017 (3 pages)
15 December 2017Appointment of Robert Dickie as a director on 17 November 2017 (3 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)