Background WavePink WaveYellow Wave

BARTHAM PRESS (WATFORD) LIMITED (01787022)

BARTHAM PRESS (WATFORD) LIMITED (01787022) is an active UK company. incorporated on 30 January 1984. with registered office in Luton. The company operates in the Manufacturing sector, engaged in printing n.e.c.. BARTHAM PRESS (WATFORD) LIMITED has been registered for 42 years. Current directors include KOYES, Shahed Ahmed, Mr., LOASBY, Stephen Mark.

Company Number
01787022
Status
active
Type
ltd
Incorporated
30 January 1984
Age
42 years
Address
Unit A Park Avenue Estate, Luton, LU3 3BP
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
KOYES, Shahed Ahmed, Mr., LOASBY, Stephen Mark
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTHAM PRESS (WATFORD) LIMITED

BARTHAM PRESS (WATFORD) LIMITED is an active company incorporated on 30 January 1984 with the registered office located in Luton. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. BARTHAM PRESS (WATFORD) LIMITED was registered 42 years ago.(SIC: 18129)

Status

active

Active since 42 years ago

Company No

01787022

LTD Company

Age

42 Years

Incorporated 30 January 1984

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

MONADPRESS LIMITED
From: 30 January 1984To: 15 June 1984
Contact
Address

Unit A Park Avenue Estate Sundon Park Luton, LU3 3BP,

Timeline

3 key events • 1984 - 2012

Funding Officers Ownership
Company Founded
Jan 84
Director Left
Jul 12
Director Joined
Jul 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KOYES, Shahed Ahmed, Mr.

Active
Sundon Park, LutonLU3 3BP
Born December 1980
Director
Appointed 01 Jun 2012

LOASBY, Stephen Mark

Active
7 Waterlow Road, DunstableLU6 1LX
Born May 1957
Director
Appointed 04 Jun 2007

HAMILTON, Angela Emily Elizabeth

Resigned
Bendbrooke House High Street, Milton KeynesMK17 9EN
Secretary
Appointed N/A
Resigned 04 Jun 2007

KOYES, Mostaque

Resigned
31 Ash Road, LutonLU4 8AG
Secretary
Appointed 04 Jun 2007
Resigned 01 Jun 2012

HAMILTON, Angela Emily Elizabeth

Resigned
Bendbrooke House High Street, Milton KeynesMK17 9EN
Born December 1943
Director
Appointed N/A
Resigned 04 Jun 2007

HAMILTON, Barry

Resigned
Bendbrooke, Milton KeynesMK17 9EN
Born August 1942
Director
Appointed N/A
Resigned 04 Jun 2007

KOYES, Mostaque

Resigned
31 Ash Road, LutonLU4 8AG
Born September 1982
Director
Appointed 04 Jun 2007
Resigned 01 Jun 2012

Persons with significant control

2

Mr Stephen Mark Loasby

Active
Sundon Park, LutonLU3 3BP
Born May 1957

Nature of Control

Significant influence or control
Notified 18 Dec 2016

Mr Shahed Ahmed Koyes

Active
Sundon Park, LutonLU3 3BP
Born December 1980

Nature of Control

Significant influence or control
Notified 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 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
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Legacy
26 September 2012
MG01MG01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Legacy
23 March 2009
287Change of Registered Office
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
20 December 2007
363aAnnual Return
Legacy
28 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
10 August 2007
225Change of Accounting Reference Date
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2007
155(6)a155(6)a
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
19 June 1998
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
31 March 1992
363aAnnual Return
Legacy
15 January 1992
363b363b
Legacy
21 November 1990
288288
Legacy
10 April 1990
288288
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
17 March 1989
363363
Accounts With Accounts Type Small
4 March 1989
AAAnnual Accounts
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 June 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 1984
NEWINCIncorporation
Miscellaneous
30 January 1984
MISCMISC