Background WavePink WaveYellow Wave

PRINT DESIGN & GRAPHICS LIMITED (01805276)

PRINT DESIGN & GRAPHICS LIMITED (01805276) is an active UK company. incorporated on 2 April 1984. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). PRINT DESIGN & GRAPHICS LIMITED has been registered for 42 years. Current directors include DICK, Alan Norman, ROCHE, Jean-Francois.

Company Number
01805276
Status
active
Type
ltd
Incorporated
2 April 1984
Age
42 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
DICK, Alan Norman, ROCHE, Jean-Francois
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINT DESIGN & GRAPHICS LIMITED

PRINT DESIGN & GRAPHICS LIMITED is an active company incorporated on 2 April 1984 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). PRINT DESIGN & GRAPHICS LIMITED was registered 42 years ago.(SIC: 17219)

Status

active

Active since 42 years ago

Company No

01805276

LTD Company

Age

42 Years

Incorporated 2 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 16 February 2024To: 4 September 2025
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 6 July 2021To: 16 February 2024
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 26 August 2016To: 6 July 2021
Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE
From: 2 April 1984To: 26 August 2016
Timeline

30 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 23
Owner Exit
Jun 25
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

DICK, Alan Norman

Active
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 16 Feb 2026

ROCHE, Jean-Francois

Active
Belgicastraat 7, ZaventemB-1930
Born March 1966
Director
Appointed 21 Apr 2020

BENSON, Andrew James

Resigned
Orchard Farm House, Market HarboroughLE16 8DH
Secretary
Appointed 26 May 2006
Resigned 11 Mar 2011

KUNZ, Colin

Resigned
Interlink Way South, CoalvilleLE67 1PE
Secretary
Appointed 11 Mar 2011
Resigned 23 May 2014

SCORER, Gordon Dixon

Resigned
New Rift House, HexhamNE46 4RW
Secretary
Appointed N/A
Resigned 26 May 2006

VAN DE ROVAART, Eveline Maria

Resigned
Interlink Way South, CoalvilleLE67 1PE
Secretary
Appointed 24 May 2014
Resigned 15 Aug 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

BENSON, Andrew James

Resigned
Orchard Farm House, Market HarboroughLE16 8DH
Born July 1948
Director
Appointed 26 May 2006
Resigned 11 Mar 2011

BENSON, John William

Resigned
Barncroft, TugbyLE7 9WD
Born November 1938
Director
Appointed 26 May 2006
Resigned 19 Dec 2011

BENSON, Nicholas John

Resigned
Main Street, LeicesterLE8 6UF
Born June 1965
Director
Appointed 26 May 2006
Resigned 30 Jun 2016

DAWES, Alan

Resigned
51 Greenway, Newcastle Upon TyneNE5 1SU
Born August 1951
Director
Appointed 01 Sept 1993
Resigned 26 Aug 2004

DEVENPORT, David Andrew

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born February 1965
Director
Appointed 19 Dec 2011
Resigned 23 May 2014

GILLENDER, David

Resigned
Bel Air Hayfield Lane, Newcastle Upon TyneNE16 4HN
Born March 1947
Director
Appointed N/A
Resigned 26 May 2006

HARDING, Steven

Resigned
61 Beaconside, South ShieldsNE34 7PY
Born May 1958
Director
Appointed 01 Apr 1997
Resigned 26 May 2006

KERRIDGE, Mark Gavin

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born December 1962
Director
Appointed 19 Dec 2011
Resigned 30 Jun 2015

SCHERGER, Stephen Richard

Resigned
Riveredge Parkway, Atlanta
Born July 1964
Director
Appointed 15 Aug 2016
Resigned 07 Nov 2025

SCORER, Gordon Dixon

Resigned
New Rift House, HexhamNE46 4RW
Born October 1945
Director
Appointed N/A
Resigned 26 May 2006

TASHMA, Lauren

Resigned
Riveredge Parkway, Atlanta
Born April 1966
Director
Appointed 24 May 2014
Resigned 16 Feb 2026

VAN DE ROVAART, Eveline Maria

Resigned
Belgicastraat 7, ZaventemB-1930
Born January 1975
Director
Appointed 24 May 2014
Resigned 04 Nov 2022

VAN DE ROVAART, Eveline Maria

Resigned
Fountain Plaza, Belgicastraat 9, Zaventem
Born January 1975
Director
Appointed 23 May 2014
Resigned 24 May 2014

VAN MOESEKE, Hilde Maria Willy

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born March 1970
Director
Appointed 23 May 2014
Resigned 20 Apr 2020

VAN MOESKE, Hilde Maria Willy

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born March 1970
Director
Appointed 24 May 2014
Resigned 24 May 2014

WESTCOTT, Graham John

Resigned
7 Grindon Close, CramlingtonNE23 6NQ
Born January 1955
Director
Appointed 01 Apr 1997
Resigned 26 May 2006

YOST, Joseph Paul

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born October 1967
Director
Appointed 24 May 2014
Resigned 24 May 2014

YOST, Joseph Paul

Resigned
Riveredge Parkway, AtlantaGA 30328
Born October 1967
Director
Appointed 23 May 2014
Resigned 20 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Bardon Hill, CoalvilleLE67 1PE

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
Ceased 06 Apr 2016
5 Churchill Place, LondonE14 5HU

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

202

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Resolution
9 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Accounts With Made Up Date
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Made Up Date
5 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Made Up Date
3 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Accounts With Made Up Date
31 March 2008
AAAnnual Accounts
Accounts With Made Up Date
5 April 2007
AAAnnual Accounts
Legacy
25 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
353353
Legacy
31 July 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2006
AUDAUD
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
155(6)a155(6)a
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
287Change of Registered Office
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
403aParticulars of Charge Subject to s859A
Legacy
31 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
3 February 2005
AAAnnual Accounts
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
9 October 2004
403aParticulars of Charge Subject to s859A
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 2004
AAAnnual Accounts
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 2003
AAAnnual Accounts
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 September 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 September 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 August 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 November 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1994
288288
Accounts With Made Up Date
24 August 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
288288
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Resolution
6 October 1993
RESOLUTIONSResolutions
Legacy
6 October 1993
88(2)R88(2)R
Legacy
6 October 1993
123Notice of Increase in Nominal Capital
Legacy
29 September 1993
PUC 2PUC 2
Accounts With Accounts Type Medium
25 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Small
13 June 1991
AAAnnual Accounts
Accounts With Made Up Date
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
287Change of Registered Office
Legacy
26 July 1990
363363
Legacy
5 June 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 January 1990
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Made Up Date
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Accounts With Made Up Date
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
PUC 2PUC 2
Legacy
24 September 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 June 1986
AAAnnual Accounts
Accounts With Made Up Date
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Legacy
21 June 1986
363363
Legacy
5 April 1984
288bResignation of Director or Secretary
Incorporation Company
2 April 1984
NEWINCIncorporation