Background WavePink WaveYellow Wave

SCREEN PAGES LIMITED (03066989)

SCREEN PAGES LIMITED (03066989) is an active UK company. incorporated on 12 June 1995. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SCREEN PAGES LIMITED has been registered for 30 years. Current directors include WILSON, Stephen Crispian.

Company Number
03066989
Status
active
Type
ltd
Incorporated
12 June 1995
Age
30 years
Address
Office 1c, Send Business Centre Tannery Lane, Woking, GU23 7EF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
WILSON, Stephen Crispian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREEN PAGES LIMITED

SCREEN PAGES LIMITED is an active company incorporated on 12 June 1995 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SCREEN PAGES LIMITED was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

03066989

LTD Company

Age

30 Years

Incorporated 12 June 1995

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 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

WORKFLOW SOFTWARE LIMITED
From: 12 June 1995To: 30 May 1997
Contact
Address

Office 1c, Send Business Centre Tannery Lane Send Woking, GU23 7EF,

Previous Addresses

3 the Courtyard Wisley Surrey GU23 6QL England
From: 31 May 2019To: 8 November 2022
4 the Courtyard Wisley Surrey GU23 6QL
From: 12 June 1995To: 31 May 2019
Timeline

4 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Left
May 19
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WILSON, Stephen Crispian

Active
1 Old Sarum Park, SalisburySP4 6EB
Born November 1967
Director
Appointed 11 Apr 2024

HOLLINGDALE, Rosemary Ann

Resigned
Highdale, LeatherheadKT22 8QE
Secretary
Appointed 12 Jun 1995
Resigned 14 Sept 2006

NOAKES, David Anthony

Resigned
21 Town Street, MaltonYO17 7HB
Secretary
Appointed 14 Sept 2006
Resigned 28 Jul 2008

WILLCOCKS, Sarah

Resigned
Tannery Lane, WokingGU23 7EF
Secretary
Appointed 28 Jul 2008
Resigned 11 Apr 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Jun 1995
Resigned 12 Jun 1995

ARMISTEAD, John Gerald Herbert Lewis

Resigned
9 West Park Road, ScarboroughYO13 0PX
Born February 1946
Director
Appointed 14 Sept 2006
Resigned 28 Jul 2008

DALTON, Andrew Leslie

Resigned
Kirby House Farm, ThirskYO7 2JF
Born June 1956
Director
Appointed 14 Sept 2006
Resigned 28 Jul 2008

HOLLINGDALE, Philip John

Resigned
Highdale, LeatherheadKT22 8QE
Born April 1961
Director
Appointed 12 Jun 1995
Resigned 14 Sept 2006

LEWIS, David Edwin

Resigned
2 Balcarras Gardens, CheltenhamGL53 8QX
Born December 1940
Director
Appointed 30 Oct 2002
Resigned 11 Apr 2005

RIVETT CARNAC, John Benedict

Resigned
23 Onslow Road, RichmondTW10 6QH
Born August 1949
Director
Appointed 01 May 2003
Resigned 09 Feb 2004

WILLCOCKS, Roger Charles

Resigned
Lebanon Gardens, LondonSW18 1RG
Born October 1957
Director
Appointed 28 Jul 2008
Resigned 10 May 2019

WILLCOCKS, Roger

Resigned
8 Beeches Road, LondonSW17 7LZ
Born October 1957
Director
Appointed 30 Oct 2002
Resigned 14 Sept 2006

WILLCOCKS, Sarah

Resigned
Tannery Lane, WokingGU23 7EF
Born August 1968
Director
Appointed 28 Jul 2008
Resigned 11 Apr 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Jun 1995
Resigned 12 Jun 1995

Persons with significant control

1

Send Business Centre, WokingGU23 7EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 May 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Legacy
13 December 2010
MG02MG02
Legacy
10 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Auditors Resignation Company
24 September 2008
AUDAUD
Auditors Resignation Company
17 September 2008
AUDAUD
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
155(6)a155(6)a
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
287Change of Registered Office
Legacy
4 August 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
9 July 2008
AAMDAAMD
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
225Change of Accounting Reference Date
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Legacy
12 June 2006
169169
Resolution
12 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
8 December 2005
287Change of Registered Office
Legacy
29 June 2005
363aAnnual Return
Legacy
26 May 2005
288bResignation of Director or Secretary
Resolution
13 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
123Notice of Increase in Nominal Capital
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
29 August 2000
88(2)R88(2)R
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
88(2)R88(2)R
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Incorporation Company
12 June 1995
NEWINCIncorporation