Background WavePink WaveYellow Wave

PITMAN PRESS LIMITED (01798410)

PITMAN PRESS LIMITED (01798410) is an active UK company. incorporated on 8 March 1984. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PITMAN PRESS LIMITED has been registered for 42 years. Current directors include MALLEY, Christopher John, OWEN, Jonathan Spencer, URMSTON, Gary Martin.

Company Number
01798410
Status
active
Type
ltd
Incorporated
8 March 1984
Age
42 years
Address
110 Beddington Lane, Croydon, CR0 4TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALLEY, Christopher John, OWEN, Jonathan Spencer, URMSTON, Gary Martin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITMAN PRESS LIMITED

PITMAN PRESS LIMITED is an active company incorporated on 8 March 1984 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PITMAN PRESS LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01798410

LTD Company

Age

42 Years

Incorporated 8 March 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

BATH PRESS LIMITED
From: 8 March 1984To: 1 April 1985
Contact
Address

110 Beddington Lane Croydon, CR0 4TD,

Previous Addresses

8 Springfield Close Ovington Northumberland NE42 6EL
From: 23 June 2014To: 14 May 2021
Cox & Wyman House Cardiff Road Reading RG1 8EX
From: 8 March 1984To: 23 June 2014
Timeline

16 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Nov 10
Director Joined
Nov 10
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jul 18
Director Left
Sept 18
Owner Exit
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MALLEY, Christopher John

Active
Beddington Lane, CroydonCR0 4TD
Born May 1967
Director
Appointed 13 Nov 2023

OWEN, Jonathan Spencer

Active
Beddington Lane, CroydonCR0 4TD
Born November 1968
Director
Appointed 01 Jan 2022

URMSTON, Gary Martin

Active
Beddington Lane, CroydonCR0 4TD
Born May 1967
Director
Appointed 19 Jan 2024

CARLOT, Michel

Resigned
14 Bis Rue De La Voute, 75012FOREIGN
Secretary
Appointed 28 Jan 2000
Resigned 14 Jan 2003

EVANS, John

Resigned
Beddington Lane, CroydonCR0 4TD
Secretary
Appointed 01 Aug 2021
Resigned 20 Apr 2022

FISHER, Anthony David

Resigned
Highclere House, BathBA3 6HZ
Secretary
Appointed N/A
Resigned 14 Oct 1994

LOUSSIER, Julien

Resigned
59 Rue Jouffroy D'Abbans, 75017 ParisFOREIGN
Secretary
Appointed 14 Jan 2003
Resigned 01 May 2005

MARRIOTT DODINGTON, Spencer

Resigned
6 Falconer Road, BathBA1 4NH
Secretary
Appointed 14 Oct 1994
Resigned 28 Jan 2000

OWEN, Jonathan Spencer

Resigned
42 Woodland Avenue, HoveBN3 6BL
Secretary
Appointed 01 Jan 2009
Resigned 01 Apr 2010

ROBSON, Matthew William

Resigned
Reivers, OvingtonNE42 6EL
Secretary
Appointed 21 Oct 2003
Resigned 17 Aug 2021

BOVARD, Timothy Landon

Resigned
7 Boulevard Anatole France, BoulogneFOREIGN
Born October 1960
Director
Appointed 14 Jan 2000
Resigned 06 Oct 2008

CARLOT, Michel

Resigned
14 Bis Rue De La Voute, 75012FOREIGN
Born September 1944
Director
Appointed 14 Jan 2000
Resigned 14 Jan 2003

CATTE, Pierre Francois

Resigned
Springfield Close, OvingtonNE42 6EL
Born January 1957
Director
Appointed 04 Nov 2010
Resigned 21 Sept 2018

DE BARDIES, Thierry

Resigned
8 Rue Du Belvedere, ParisFOREIGN
Born August 1951
Director
Appointed 14 Jan 2000
Resigned 31 Aug 2005

DESMETTRE, Gregoire

Resigned
Springfield Close, OvingtonNE42 6EL
Born April 1971
Director
Appointed 04 Nov 2010
Resigned 25 Jul 2018

EVANS, John

Resigned
Beddington Lane, CroydonCR0 4TD
Born January 1961
Director
Appointed 01 Aug 2021
Resigned 20 Apr 2022

FISHER, Anthony David

Resigned
Highclere House, BathBA3 6HZ
Born August 1942
Director
Appointed N/A
Resigned 31 Mar 1998

HILL, Robert

Resigned
The Glebe House, BristolBS18 4EH
Born October 1938
Director
Appointed N/A
Resigned 19 Nov 1999

LOUSSIER, Julien

Resigned
59 Rue Jouffroy D'Abbans, 75017 ParisFOREIGN
Born November 1965
Director
Appointed 14 Jan 2003
Resigned 01 May 2005

MARRIOTT DODINGTON, Spencer

Resigned
6 Falconer Road, BathBA1 4NH
Born June 1959
Director
Appointed 01 Jan 1996
Resigned 28 Jan 2000

OWEN, Jonathan Spencer

Resigned
42 Woodland Avenue, HoveBN3 6BL
Born November 1968
Director
Appointed 07 Oct 2008
Resigned 01 Jan 2009

ROBSON, Matthew William

Resigned
Reivers, OvingtonNE42 6EL
Born October 1954
Director
Appointed 18 Mar 2005
Resigned 17 Aug 2021

ROSSITER, Catherine Jane

Resigned
Beddington Lane, CroydonCR0 4TD
Born November 1976
Director
Appointed 29 Apr 2022
Resigned 13 Nov 2023

WHITE, Christopher Duncan

Resigned
1 Copley Court, BristolBS15 3SH
Born May 1967
Director
Appointed 22 Feb 2000
Resigned 19 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Springfield Close, PrudhoeNE42 6EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2019

Mr Jacques Francis Veyrat

Ceased
Springfield Close, OvingtonNE42 6EL
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Sept 2019
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Statement Of Companys Objects
8 December 2009
CC04CC04
Resolution
8 December 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
190190
Legacy
4 October 2007
353353
Legacy
4 October 2007
287Change of Registered Office
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
287Change of Registered Office
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 1998
AUDAUD
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Resolution
8 March 1996
RESOLUTIONSResolutions
Legacy
18 February 1996
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 1992
AUDAUD
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
14 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
10 December 1991
363(287)363(287)
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
12 June 1990
288288
Legacy
6 June 1990
288288
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
8 September 1988
288288
Legacy
28 January 1988
363363
Legacy
28 January 1988
353353
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Certificate Change Of Name Company
1 April 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1984
NEWINCIncorporation