Background WavePink WaveYellow Wave

AGENT PRINT LIMITED (03275288)

AGENT PRINT LIMITED (03275288) is an active UK company. incorporated on 7 November 1996. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in printing n.e.c.. AGENT PRINT LIMITED has been registered for 29 years. Current directors include UNDERWOOD, Timothy Donovan.

Company Number
03275288
Status
active
Type
ltd
Incorporated
7 November 1996
Age
29 years
Address
8 King Edward Street, Oxford, OX1 4HL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
UNDERWOOD, Timothy Donovan
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENT PRINT LIMITED

AGENT PRINT LIMITED is an active company incorporated on 7 November 1996 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. AGENT PRINT LIMITED was registered 29 years ago.(SIC: 18129)

Status

active

Active since 29 years ago

Company No

03275288

LTD Company

Age

29 Years

Incorporated 7 November 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 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

Overdue

5 months overdue

Last Filed

Made up to 7 November 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 21 November 2025
For period ending 7 November 2025

Previous Company Names

SPRIFT PRINT LIMITED
From: 26 July 2021To: 1 February 2022
PRINT CONCERN TRURO LIMITED
From: 1 May 2019To: 26 July 2021
PRINT CONCERN (HOLDINGS) LIMITED
From: 19 February 1997To: 1 May 2019
COLESLAW 317 LIMITED
From: 7 November 1996To: 19 February 1997
Contact
Address

8 King Edward Street Oxford, OX1 4HL,

Timeline

4 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Nov 96
Loan Cleared
Jul 17
Loan Cleared
Jul 17
New Owner
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

UNDERWOOD, Timothy Donovan

Active
Beedon Hill House, NewburyRG20 8SG
Born March 1948
Director
Appointed 06 Mar 1997

SMITH, Christopher Winston

Resigned
7 The Avenue, BristolBS9 1PD
Secretary
Appointed 28 Apr 2003
Resigned 31 Mar 2008

UNDERWOOD, Timothy Donovan

Resigned
Beedon Hill House, NewburyRG20 8SG
Secretary
Appointed 06 Mar 1997
Resigned 01 Nov 2001

COLE AND COLE (NOMINEES) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee secretary
Appointed 07 Nov 1996
Resigned 06 Mar 1997

DAWSON, Anthony Martin

Resigned
Crest House, OxfordOX2 9AU
Born June 1953
Director
Appointed 06 Mar 1997
Resigned 30 Nov 1997

OAKELEY, Daniel

Resigned
28 Dean Court Road, OxfordOX2 9XD
Born August 1959
Director
Appointed 06 Mar 1997
Resigned 17 Oct 1997

SMITH, Christopher Winston

Resigned
7 The Avenue, BristolBS9 1PD
Born April 1944
Director
Appointed 12 Mar 1997
Resigned 31 Mar 2008

COLE AND COLE LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee director
Appointed 07 Nov 1996
Resigned 06 Mar 1997

Persons with significant control

1

Mr Timothy Donovan Underwood

Active
King Edward Street, OxfordOX1 4HL
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Resolution
26 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
26 July 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Resolution
1 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
2 July 2018
AAMDAAMD
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
123Notice of Increase in Nominal Capital
Legacy
10 December 2003
88(2)R88(2)R
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 June 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Auditors Resignation Company
24 May 2002
AUDAUD
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
9 October 2001
AAAnnual Accounts
Legacy
22 September 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
23 November 1998
363aAnnual Return
Legacy
14 September 1998
88(2)R88(2)R
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
287Change of Registered Office
Statement Of Affairs
12 May 1997
SASA
Legacy
12 May 1997
88(2)O88(2)O
Legacy
1 May 1997
88(2)P88(2)P
Legacy
21 April 1997
225Change of Accounting Reference Date
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
19 March 1997
123Notice of Increase in Nominal Capital
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Legacy
15 March 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 1996
NEWINCIncorporation