Background WavePink WaveYellow Wave

PRESSMILE LIMITED (04460574)

PRESSMILE LIMITED (04460574) is an active UK company. incorporated on 13 June 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRESSMILE LIMITED has been registered for 23 years. Current directors include MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin.

Company Number
04460574
Status
active
Type
ltd
Incorporated
13 June 2002
Age
23 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSMILE LIMITED

PRESSMILE LIMITED is an active company incorporated on 13 June 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRESSMILE LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04460574

LTD Company

Age

23 Years

Incorporated 13 June 2002

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 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 20 July 2012To: 16 June 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 20 July 2012To: 20 July 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 20 July 2012
Winston House 2 Dollis Park London N3 1HF
From: 13 June 2002To: 22 May 2012
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Feb 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Nov 17
Loan Secured
Feb 19
Loan Secured
May 21
Loan Secured
Mar 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Loan Cleared
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 07 Sept 2023

MURPHY, Madeleine Sarah Mary

Active
Dollis Park, LondonN3 1HF
Born January 1996
Director
Appointed 07 Sept 2023

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 07 Sept 2023

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 01 Jun 2009
Resigned 01 Sept 2014

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 20 Jun 2002
Resigned 01 Jun 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Jun 2002
Resigned 20 Jun 2002

LEVESON, Louis Edward

Resigned
Dollis Park, LondonN3 1HF
Born December 1965
Director
Appointed 07 Dec 2016
Resigned 03 Jan 2023

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 20 Jun 2002
Resigned 27 Jan 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Jun 2002
Resigned 20 Jun 2002

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

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

Filing History

102

Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Part
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
22 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
13 January 2012
MG01MG01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Memorandum Articles
8 November 2011
MEM/ARTSMEM/ARTS
Resolution
8 November 2011
RESOLUTIONSResolutions
Resolution
8 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
353353
Legacy
16 June 2009
287Change of Registered Office
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
190190
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
353353
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
225Change of Accounting Reference Date
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
287Change of Registered Office
Incorporation Company
13 June 2002
NEWINCIncorporation