Background WavePink WaveYellow Wave

PRINTED SYSTEMS LIMITED (03916554)

PRINTED SYSTEMS LIMITED (03916554) is an active UK company. incorporated on 31 January 2000. with registered office in Pin Green, Stevenage. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. PRINTED SYSTEMS LIMITED has been registered for 26 years. Current directors include COWEN, Paul Anthony, GORDON, Bernard, GORDON, Raymond Paul and 1 others.

Company Number
03916554
Status
active
Type
ltd
Incorporated
31 January 2000
Age
26 years
Address
Units 6 & 7 Eastman Way, Pin Green, Stevenage, SG1 4SZ
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
COWEN, Paul Anthony, GORDON, Bernard, GORDON, Raymond Paul, GORMAN, Stuart
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINTED SYSTEMS LIMITED

PRINTED SYSTEMS LIMITED is an active company incorporated on 31 January 2000 with the registered office located in Pin Green, Stevenage. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. PRINTED SYSTEMS LIMITED was registered 26 years ago.(SIC: 26110)

Status

active

Active since 26 years ago

Company No

03916554

LTD Company

Age

26 Years

Incorporated 31 January 2000

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 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Units 6 & 7 Eastman Way Stevenage Business Park Pin Green, Stevenage, SG1 4SZ,

Previous Addresses

C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
From: 13 May 2019To: 22 February 2021
1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 31 January 2000To: 13 May 2019
Timeline

7 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Aug 11
Director Joined
Mar 12
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GORDON, Bernard

Active
Eastman Way, Pin Green, StevenageSG1 4SZ
Secretary
Appointed 09 Feb 2000

COWEN, Paul Anthony

Active
Eastman Way, Pin Green, StevenageSG1 4SZ
Born April 1964
Director
Appointed 01 Mar 2012

GORDON, Bernard

Active
Eastman Way, Pin Green, StevenageSG1 4SZ
Born February 1942
Director
Appointed 09 Feb 2000

GORDON, Raymond Paul

Active
Eastman Way, Pin Green, StevenageSG1 4SZ
Born August 1967
Director
Appointed 09 Feb 2000

GORMAN, Stuart

Active
Eastman Way, Pin Green, StevenageSG1 4SZ
Born August 1964
Director
Appointed 09 Feb 2000

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 31 Jan 2000
Resigned 31 Jan 2000

MORRIS, Graham William

Resigned
1st Floor Stanmore House, StanmoreHA7 4AR
Born May 1947
Director
Appointed 09 Feb 2000
Resigned 26 Aug 2011

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 31 Jan 2000
Resigned 31 Jan 2000

Persons with significant control

2

Mr Stuart Gorman

Active
Eastman Way, Pin Green, StevenageSG1 4SZ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Raymond Paul Gordon

Active
Eastman Way, Pin Green, StevenageSG1 4SZ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
31 October 2005
287Change of Registered Office
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
21 February 2000
88(2)Return of Allotment of Shares
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
287Change of Registered Office
Legacy
17 February 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
287Change of Registered Office
Incorporation Company
31 January 2000
NEWINCIncorporation