Background WavePink WaveYellow Wave

VINTON REPROGRAPHICS LIMITED (01720828)

VINTON REPROGRAPHICS LIMITED (01720828) is an active UK company. incorporated on 5 May 1983. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VINTON REPROGRAPHICS LIMITED has been registered for 42 years. Current directors include BIRCH, Jeffrey, RICHARDS, Paul Colin, SLEE, Spencer Elton.

Company Number
01720828
Status
active
Type
ltd
Incorporated
5 May 1983
Age
42 years
Address
Units 45-50 10 Hornsey Street, London, N7 8EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIRCH, Jeffrey, RICHARDS, Paul Colin, SLEE, Spencer Elton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINTON REPROGRAPHICS LIMITED

VINTON REPROGRAPHICS LIMITED is an active company incorporated on 5 May 1983 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VINTON REPROGRAPHICS LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01720828

LTD Company

Age

42 Years

Incorporated 5 May 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Units 45-50 10 Hornsey Street London, N7 8EL,

Previous Addresses

Unit 43 Woolmer Way Woolmer Trading Estate Bordon Hants GU35 9QE
From: 5 May 1983To: 31 July 2025
Timeline

9 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
May 83
Director Joined
Mar 10
Director Left
Oct 13
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BIRCH, Jeffrey

Active
10 Hornsey Street, LondonN7 8EL
Born January 1973
Director
Appointed 12 Sept 2023

RICHARDS, Paul Colin

Active
10 Hornsey Street, LondonN7 8EL
Born July 1967
Director
Appointed 12 Sept 2023

SLEE, Spencer Elton

Active
10 Hornsey Street, LondonN7 8EL
Born August 1967
Director
Appointed 12 Sept 2023

SCARDARELLA, Vincenzo

Resigned
Unit 43 Woolmer Way, BordonGU35 9QE
Secretary
Appointed N/A
Resigned 12 Sept 2023

LOWCOCK, Andrew Morris

Resigned
3 Oak Close, ChiddingfoldGU8 4SA
Born May 1958
Director
Appointed N/A
Resigned 31 Oct 2005

SCARDARELLA, Fernando Antonio

Resigned
Unit 43 Woolmer Way, BordonGU35 9QE
Born February 1962
Director
Appointed N/A
Resigned 30 Sept 2013

SCARDARELLA, Giovanni

Resigned
Unit 43 Woolmer Way, BordonGU35 9QE
Born April 1988
Director
Appointed 26 Feb 2010
Resigned 12 Sept 2023

SCARDARELLA, Vincenzo

Resigned
Unit 43 Woolmer Way, BordonGU35 9QE
Born April 1956
Director
Appointed N/A
Resigned 12 Sept 2023

Persons with significant control

1

Woolmer Way, BordonGU35 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
25 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
12 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
16 December 2005
169169
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
88(2)R88(2)R
Legacy
29 September 1995
128(1)128(1)
Resolution
29 September 1995
RESOLUTIONSResolutions
Resolution
29 September 1995
RESOLUTIONSResolutions
Legacy
29 September 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
14 January 1992
363x363x
Legacy
15 November 1991
88(3)88(3)
Legacy
15 November 1991
88(2)O88(2)O
Legacy
29 October 1991
88(2)P88(2)P
Resolution
28 October 1991
RESOLUTIONSResolutions
Legacy
28 October 1991
123Notice of Increase in Nominal Capital
Legacy
4 June 1991
225(1)225(1)
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Accounts With Accounts Type Small
6 July 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
10 October 1989
287Change of Registered Office
Legacy
12 August 1989
395Particulars of Mortgage or Charge
Legacy
22 May 1989
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
20 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
363363
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Incorporation Company
5 May 1983
NEWINCIncorporation