Background WavePink WaveYellow Wave

BINDING AND PRESENTATION SUPPLIES LIMITED (01890425)

BINDING AND PRESENTATION SUPPLIES LIMITED (01890425) is an active UK company. incorporated on 27 February 1985. with registered office in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BINDING AND PRESENTATION SUPPLIES LIMITED has been registered for 41 years. Current directors include BASI, Daljit Singh, PICQUET, Bruno Andre Joseph.

Company Number
01890425
Status
active
Type
ltd
Incorporated
27 February 1985
Age
41 years
Address
Automated Precision House, Addlestone, KT15 2SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASI, Daljit Singh, PICQUET, Bruno Andre Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINDING AND PRESENTATION SUPPLIES LIMITED

BINDING AND PRESENTATION SUPPLIES LIMITED is an active company incorporated on 27 February 1985 with the registered office located in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BINDING AND PRESENTATION SUPPLIES LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01890425

LTD Company

Age

41 Years

Incorporated 27 February 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

BINDING & PRESENTATION SUPPLIES LIMITED
From: 27 February 1985To: 12 July 1999
Contact
Address

Automated Precision House Hamm Moor Lane Addlestone, KT15 2SD,

Previous Addresses

Unit C5 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL
From: 27 February 1985To: 24 November 2011
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Loan Cleared
Nov 17
Owner Exit
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BASI, Daljit Singh

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Secretary
Appointed 17 Jun 2019

BASI, Daljit Singh

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born March 1966
Director
Appointed 17 Jun 2019

PICQUET, Bruno Andre Joseph

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born March 1964
Director
Appointed 31 Dec 2020

CUMMINGS, Jacqueline Anne

Resigned
Cufaude Cufaude Lane, BasingstokeRG26 5DN
Secretary
Appointed N/A
Resigned 25 Sept 2000

NUTTING, Glyn Adrian

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Secretary
Appointed 25 Sept 2000
Resigned 17 Jun 2019

CUMMINGS, Jacqueline Anne

Resigned
Cufaude Cufaude Lane, BasingstokeRG26 5DN
Born April 1938
Director
Appointed N/A
Resigned 25 Sept 2000

CUMMINGS, Ronald Edward

Resigned
Cufaude, BasingstokeRG26 5DN
Born June 1938
Director
Appointed N/A
Resigned 25 Sept 2000

GREENHALGH, Philip William

Resigned
Lambourn Golf Club Drive, Kingston Upon ThamesKT2 7DF
Born June 1956
Director
Appointed 30 Jun 1999
Resigned 31 May 2003

GREENHALGH, Robin David Vincent

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born October 1962
Director
Appointed 25 Sept 2000
Resigned 31 Dec 2020

NUTTING, Glyn Adrian

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born April 1959
Director
Appointed 30 Jun 1999
Resigned 17 Jun 2019

THWAITES, Christopher Philip

Resigned
Alanhurst Marsham Way, Gerrards CrossSL9 8AW
Born January 1945
Director
Appointed 02 Apr 1993
Resigned 25 Sept 1993

THWAITES, Christopher Philip

Resigned
Alanhurst Marsham Way, Gerrards CrossSL9 8AW
Born January 1945
Director
Appointed N/A
Resigned 31 Jan 1997

Persons with significant control

2

1 Active
1 Ceased

Duplo International Limited

Active
Hamm Moor Lane, AddlestoneKT15 2SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2018
Hamm Moor Lane, AddlestoneKT15 2SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 2003
AAAnnual Accounts
Legacy
7 November 2002
122122
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 July 1999
AUDAUD
Certificate Change Of Name Company
9 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1999
225Change of Accounting Reference Date
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
1 October 1998
88(2)R88(2)R
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
88(2)R88(2)R
Legacy
2 November 1997
88(2)R88(2)R
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
2 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
29 April 1994
363aAnnual Return
Legacy
29 April 1994
363aAnnual Return
Legacy
13 April 1993
288288
Legacy
14 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
21 November 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Small
29 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
23 March 1989
288288
Legacy
12 February 1988
363363
Accounts With Accounts Type Small
28 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Legacy
14 July 1986
225(1)225(1)