Background WavePink WaveYellow Wave

INPRINT SYSTEMS LIMITED (03650238)

INPRINT SYSTEMS LIMITED (03650238) is an active UK company. incorporated on 15 October 1998. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INPRINT SYSTEMS LIMITED has been registered for 27 years. Current directors include BECKRAM, Mark Anthony, MARTIN, Geoffrey Thomas, ROBINSON, Jamie.

Company Number
03650238
Status
active
Type
ltd
Incorporated
15 October 1998
Age
27 years
Address
Inprint Systems, Foster Road, Ashford, TN24 0SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKRAM, Mark Anthony, MARTIN, Geoffrey Thomas, ROBINSON, Jamie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPRINT SYSTEMS LIMITED

INPRINT SYSTEMS LIMITED is an active company incorporated on 15 October 1998 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INPRINT SYSTEMS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03650238

LTD Company

Age

27 Years

Incorporated 15 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

CUSHOLD LIMITED
From: 15 October 1998To: 4 February 1999
Contact
Address

Inprint Systems, Foster Road Ashford Business Park, Sevington Ashford, TN24 0SH,

Timeline

16 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Dec 11
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Nov 14
Capital Update
Mar 15
Director Joined
Dec 15
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 20
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BECKRAM, Mark Anthony

Active
Inprint Systems, Foster Road, AshfordTN24 0SH
Born February 1970
Director
Appointed 01 Oct 2017

MARTIN, Geoffrey Thomas

Active
Inprint Systems, Foster Road, AshfordTN24 0SH
Born June 1954
Director
Appointed 13 Sept 2005

ROBINSON, Jamie

Active
Inprint Systems, Foster Road, AshfordTN24 0SH
Born July 1970
Director
Appointed 26 Mar 2024

MORGAN, Marie Gorete

Resigned
Inprint Systems, Foster Road, AshfordTN24 0SH
Secretary
Appointed 28 Sept 2005
Resigned 05 Aug 2022

NIELSEN, Tommy Damsgaard

Resigned
Pindborgvej, RandersFOREIGN
Secretary
Appointed 13 Sept 2005
Resigned 28 Sept 2005

PAIN, Ian Richard

Resigned
35 Campion Road, LondonSW15 6NN
Secretary
Appointed 05 Feb 1999
Resigned 13 Sept 2005

WILLIAMS, Sanchia

Resigned
289 Kings Road, Kingston Upon ThamesKT2 5JJ
Secretary
Appointed 07 Jan 1999
Resigned 05 Feb 1999

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 15 Oct 1998
Resigned 07 Jan 1999

CLARKE, Martin Andrew, Dr

Resigned
35 The Bromptons, LondonSW3 6RS
Born November 1955
Director
Appointed 05 Feb 1999
Resigned 28 May 2002

FOX, Paul Ernest

Resigned
Acorne Drive, Kings LynnPE32 1XG
Born February 1956
Director
Appointed 02 Dec 2013
Resigned 11 Nov 2014

GEORGE, David Richard

Resigned
Bakers Farm, BraintreeCM7 4DJ
Born August 1948
Director
Appointed 27 Oct 2000
Resigned 25 Jan 2001

GOWERS, Clair Elizabeth

Resigned
16a Holly Bush Vale, LondonNW3 6TX
Born September 1972
Director
Appointed 07 Jan 1999
Resigned 05 Feb 1999

HOWARD OF LYMPNE, Michael, Rt Hon

Resigned
66 Alderney Street, LondonSW1V 4EX
Born July 1941
Director
Appointed 10 Feb 1999
Resigned 01 Jun 2001

INSTANCE, Andrew Edward

Resigned
Guinea Hall, AshfordTN25 6EG
Born September 1971
Director
Appointed 10 Feb 1999
Resigned 22 Oct 2002

INSTANCE, David John

Resigned
Guinea Hall, AshfordTN25 6EG
Born December 1938
Director
Appointed 10 Feb 1999
Resigned 22 Oct 2002

INSTANCE, Lydia Fiamma

Resigned
Guinea Hall, AshfordTN25 6EG
Born November 1937
Director
Appointed 10 Feb 1999
Resigned 22 Feb 2000

INSTANCE, Simon David

Resigned
Guinea Hall, AshfordTN25 6EG
Born June 1968
Director
Appointed 10 Feb 1999
Resigned 22 Oct 2002

KENNEDY, George Macdonald

Resigned
C/O Isotron Plc, SwindonSN2 8XS
Born August 1940
Director
Appointed 22 Oct 2002
Resigned 13 Sept 2005

KENNEDY, George Macdonald

Resigned
Deepwell House, CanterburyCT4 8DB
Born August 1940
Director
Appointed 13 Dec 2000
Resigned 28 Feb 2002

LANCASTER, Steven William

Resigned
Ph 1-35 Broadwalk Drive, TorontoM4L 3Y8
Born February 1949
Director
Appointed 13 Sept 2005
Resigned 24 Dec 2009

LOVERING, John David

Resigned
75 Capital Wharf, LondonE1W 1LY
Born October 1949
Director
Appointed 10 Feb 1999
Resigned 31 Dec 2000

MADDEN, Brian

Resigned
10 Green Close, FolkestoneCT18 7EL
Born December 1952
Director
Appointed 01 Jun 2001
Resigned 13 Sept 2005

MCGARRY, Michael John

Resigned
Inprint Systems, Foster Road, AshfordTN24 0SH
Born August 1965
Director
Appointed 12 Oct 2017
Resigned 29 Mar 2024

MOREL, Stuart William

Resigned
Woolpack Cottage, AshfordTN25 6RS
Born September 1962
Director
Appointed 13 Sept 2005
Resigned 02 Dec 2013

MOYLES, Glynn Nigel

Resigned
Inprint Systems, Foster Road, AshfordTN24 0SH
Born October 1970
Director
Appointed 01 Dec 2015
Resigned 21 Feb 2020

NIELSEN, Tommy Damsgaard

Resigned
Pindborgvej, RandersFOREIGN
Born November 1948
Director
Appointed 13 Sept 2005
Resigned 04 Aug 2017

PAIN, Ian Richard

Resigned
35 Campion Road, LondonSW15 6NN
Born January 1965
Director
Appointed 05 Feb 1999
Resigned 13 Sept 2005

ROSS, Iain Gladstone

Resigned
Herons Ghyll, TilfordGU10 2DD
Born January 1954
Director
Appointed 10 Apr 2001
Resigned 03 Apr 2002

TANO, Gaston Alfonso

Resigned
Briarhill Drive, MississaugaL5G 2N2
Born February 1969
Director
Appointed 04 Jan 2010
Resigned 21 Dec 2011

VAIDYANATHAN, Lalitha

Resigned
Inprint Systems, Foster Road, AshfordTN24 0SH
Born May 1959
Director
Appointed 13 Sept 2005
Resigned 12 Oct 2017

WILLIAMS, Sanchia

Resigned
289 Kings Road, Kingston Upon ThamesKT2 5JJ
Born November 1971
Director
Appointed 07 Jan 1999
Resigned 05 Feb 1999

NOROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 15 Oct 1998
Resigned 07 Jan 1999

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 15 Oct 1998
Resigned 07 Jan 1999

Persons with significant control

1

Pioneer Way, CastlefordWF10 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 March 2015
SH19Statement of Capital
Legacy
24 February 2015
SH20SH20
Legacy
24 February 2015
CAP-SSCAP-SS
Resolution
24 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288cChange of Particulars
Accounts With Accounts Type Group
8 June 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2004
AAAnnual Accounts
Legacy
27 March 2004
288cChange of Particulars
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 May 2003
AAAnnual Accounts
Legacy
19 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
28 January 2003
AUDAUD
Legacy
20 November 2002
122122
Legacy
20 November 2002
122122
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
88(2)R88(2)R
Legacy
4 November 2002
88(2)R88(2)R
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
244244
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288cChange of Particulars
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
244244
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
288cChange of Particulars
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
287Change of Registered Office
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
88(2)R88(2)R
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
123Notice of Increase in Nominal Capital
Legacy
18 February 1999
122122
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
287Change of Registered Office
Legacy
11 February 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Incorporation Company
15 October 1998
NEWINCIncorporation