Background WavePink WaveYellow Wave

PRESSBUYER.COM LIMITED (03933128)

PRESSBUYER.COM LIMITED (03933128) is an active UK company. incorporated on 24 February 2000. with registered office in Westerham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRESSBUYER.COM LIMITED has been registered for 26 years. Current directors include SHELDRICK, Mark St John.

Company Number
03933128
Status
active
Type
ltd
Incorporated
24 February 2000
Age
26 years
Address
6 Churchill Court, Westerham, TN16 1BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHELDRICK, Mark St John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSBUYER.COM LIMITED

PRESSBUYER.COM LIMITED is an active company incorporated on 24 February 2000 with the registered office located in Westerham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRESSBUYER.COM LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03933128

LTD Company

Age

26 Years

Incorporated 24 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

STUDYBID LIMITED
From: 24 February 2000To: 30 March 2000
Contact
Address

6 Churchill Court Hortons Way Westerham, TN16 1BT,

Previous Addresses

Unit 1 Churchill Business Park Hortons Way Westerham Kent TN16 1BT
From: 24 February 2000To: 24 February 2016
Timeline

4 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 10
New Owner
Feb 23
Owner Exit
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHELDRICK, Mark St John

Active
1 Hethersett Close, ReigateRH2 0HQ
Born November 1965
Director
Appointed 08 Mar 2000

TOPHAM, John Christopher

Resigned
Greythorne Grays Road, Westerham HillTN16 2HX
Secretary
Appointed 08 Mar 2000
Resigned 17 Feb 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2000
Resigned 08 Mar 2000

TOPHAM, John Christopher

Resigned
Greythorne Grays Road, Westerham HillTN16 2HX
Born August 1951
Director
Appointed 08 Mar 2000
Resigned 17 Feb 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Feb 2000
Resigned 08 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Mark St John Sheldrick

Active
Hortons Way, WesterhamTN16 1BT
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017
Mitchell Lane, BristolBS1 6BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
225Change of Accounting Reference Date
Memorandum Articles
5 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
287Change of Registered Office
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Incorporation Company
24 February 2000
NEWINCIncorporation