Background WavePink WaveYellow Wave

PACKPRESS LIMITED (03174694)

PACKPRESS LIMITED (03174694) is an active UK company. incorporated on 19 March 1996. with registered office in Thatcham. The company operates in the Information and Communication sector, engaged in other information technology service activities. PACKPRESS LIMITED has been registered for 30 years. Current directors include FRANKLIN-WILSON, Matthew Nicholas, SHIRLEY, Stephen Gary.

Company Number
03174694
Status
active
Type
ltd
Incorporated
19 March 1996
Age
30 years
Address
1 Lindenmuth Way, Thatcham, RG19 6AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FRANKLIN-WILSON, Matthew Nicholas, SHIRLEY, Stephen Gary
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKPRESS LIMITED

PACKPRESS LIMITED is an active company incorporated on 19 March 1996 with the registered office located in Thatcham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PACKPRESS LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03174694

LTD Company

Age

30 Years

Incorporated 19 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

1 Lindenmuth Way Greenham Business Park, Greenham Thatcham, RG19 6AD,

Previous Addresses

Rofta House Rudgate Thorp Arch Wetherby West Yorkshire LS23 7QA
From: 20 August 2010To: 26 November 2020
Blackbrook House Ashbourne Road Blackbrook Belper Derbyshire DE56 2DB
From: 19 March 1996To: 20 August 2010
Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

FRANKLIN-WILSON, Matthew Nicholas

Active
Lindenmuth Way, ThatchamRG19 6AD
Born October 1970
Director
Appointed 09 Oct 2018

SHIRLEY, Stephen Gary

Active
Lindenmuth Way, ThatchamRG19 6AD
Born January 1963
Director
Appointed 09 Oct 2018

BAILEY, Ian David

Resigned
Blackbrook House, Blackbrook BelperDE56 2DB
Secretary
Appointed 08 Jan 2004
Resigned 14 Jul 2010

JEFFERIES, Richard Anthony

Resigned
Lapwing Close, CastlefordWF10 2GH
Secretary
Appointed 10 Nov 2016
Resigned 09 Oct 2018

LOUGHLIN, Timothy Patrick

Resigned
Rudgate, WetherbyLS23 7QA
Secretary
Appointed 14 Jul 2010
Resigned 10 Nov 2016

PONTING, Joanne Lesley

Resigned
7 Beech Walk, EpsomKT17 1PU
Secretary
Appointed 01 Nov 1998
Resigned 08 Jan 2004

SALES, Colin Peter

Resigned
42 Swallows Rise, WokingGU21 2LH
Secretary
Appointed 03 Apr 1996
Resigned 01 Nov 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 1996
Resigned 03 Apr 1996

AGNEW, James Douglas

Resigned
Ashbourne Road, BelperDE56 2DB
Born June 1974
Director
Appointed 13 Jul 2010
Resigned 14 Jul 2010

BAILEY, Ian David

Resigned
Upper Hartshay, BelperDE56 2HW
Born March 1958
Director
Appointed 08 Jan 2004
Resigned 14 Jul 2010

BRISTOW, Alan Charles

Resigned
Bramblings Horsell Way, WokingGU21 4UJ
Born August 1962
Director
Appointed 19 Apr 1996
Resigned 31 Oct 2001

CARR, Julian Edward

Resigned
23 Prebend Gardens, LondonW4 1TN
Born April 1963
Director
Appointed 31 Oct 1996
Resigned 27 Mar 1997

CONNOLLY, Joseph Michael

Resigned
Rudgate, WetherbyLS23 7QA
Born February 1952
Director
Appointed 14 Jul 2010
Resigned 01 Jun 2016

FURBER, Simon Mark

Resigned
Lindenmuth Way, ThatchamRG19 6AD
Born June 1969
Director
Appointed 19 Jan 2024
Resigned 18 Mar 2026

GOODING, Duncan Charles

Resigned
Rudgate, WetherbyLS23 7QA
Born December 1971
Director
Appointed 09 Oct 2018
Resigned 30 Sept 2019

HART, Paul

Resigned
Rudgate, WetherbyLS23 7QA
Born October 1966
Director
Appointed 17 Jan 2019
Resigned 30 Jun 2020

JEFFERIES, Richard Anthony

Resigned
Lindenmuth Way, ThatchamRG19 6AD
Born February 1972
Director
Appointed 27 Aug 2021
Resigned 19 Jan 2024

JENKINSON, Antonia Scarlett

Resigned
Rudgate, WetherbyLS23 7QA
Born July 1969
Director
Appointed 09 Oct 2018
Resigned 17 Jan 2019

JONES, David Emrys

Resigned
Rudgate, WetherbyLS23 7QA
Born June 1959
Director
Appointed 01 Jun 2016
Resigned 09 Oct 2018

LEWIS, Mark Anthony Edward

Resigned
Ireton Wood Farmhouse, BelperDE56 2SD
Born March 1963
Director
Appointed 08 Jan 2004
Resigned 03 Apr 2011

LOUGHLIN, Timothy Patrick

Resigned
Rudgate, WetherbyLS23 7QA
Born September 1965
Director
Appointed 14 Jul 2010
Resigned 10 Nov 2016

PENLINGTON, Roger Stephen

Resigned
Arden House Henley Road, MarlowSL7 2BZ
Born April 1947
Director
Appointed 19 Apr 1996
Resigned 18 Dec 2002

POLLOCK, Hugh Robert

Resigned
74 Burnet Avenue, GuildfordGU1 1YF
Born January 1961
Director
Appointed 03 Apr 1996
Resigned 11 Jan 2006

PONTING, Joanne Lesley

Resigned
7 Beech Walk, EpsomKT17 1PU
Born October 1962
Director
Appointed 01 Nov 1998
Resigned 08 Jan 2004

PRICE, John Hanshaw

Resigned
Oakmeade Park Road, SloughSL2 4PG
Born September 1934
Director
Appointed 18 Sept 2001
Resigned 08 Jan 2004

SALES, Colin Peter

Resigned
42 Swallows Rise, WokingGU21 2LH
Born September 1963
Director
Appointed 03 Apr 1996
Resigned 11 Jan 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Mar 1996
Resigned 03 Apr 1996

Persons with significant control

1

Rudgate, WetherbyLS23 7QA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Resolution
16 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 August 2010
AA01Change of Accounting Reference Date
Legacy
13 August 2010
MG02MG02
Resolution
12 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Legacy
23 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Auditors Resignation Company
30 July 2009
AUDAUD
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
4 June 2004
225Change of Accounting Reference Date
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
88(2)R88(2)R
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
225Change of Accounting Reference Date
Accounts Amended With Accounts Type Group
1 August 2003
AAMDAAMD
Legacy
24 June 2003
122122
Legacy
24 June 2003
122122
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
122122
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
123Notice of Increase in Nominal Capital
Legacy
2 May 2001
122122
Legacy
2 May 2001
122122
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 March 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 July 1998
AAAnnual Accounts
Legacy
8 May 1998
363b363b
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
10 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 March 1997
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
30 May 1996
88(3)88(3)
Legacy
30 May 1996
88(2)O88(2)O
Legacy
14 May 1996
88(2)P88(2)P
Legacy
14 May 1996
122122
Memorandum Articles
14 May 1996
MEM/ARTSMEM/ARTS
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
123Notice of Increase in Nominal Capital
Legacy
10 May 1996
288288
Legacy
10 May 1996
224224
Legacy
10 May 1996
288288
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
22 April 1996
287Change of Registered Office
Resolution
15 April 1996
RESOLUTIONSResolutions
Incorporation Company
19 March 1996
NEWINCIncorporation