Background WavePink WaveYellow Wave

IMPRINT CREATIVE PRINT SOLUTIONS LIMITED (04463646)

IMPRINT CREATIVE PRINT SOLUTIONS LIMITED (04463646) is an active UK company. incorporated on 18 June 2002. with registered office in Uckfield. The company operates in the Manufacturing sector, engaged in printing n.e.c.. IMPRINT CREATIVE PRINT SOLUTIONS LIMITED has been registered for 23 years. Current directors include BULLIVANT, David John, HANDFORD, Mark William, SMITH, Brian Derek and 1 others.

Company Number
04463646
Status
active
Type
ltd
Incorporated
18 June 2002
Age
23 years
Address
Beacon House Brambleside, Uckfield, TN22 1PL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BULLIVANT, David John, HANDFORD, Mark William, SMITH, Brian Derek, TUCKER, Bridget Mary
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPRINT CREATIVE PRINT SOLUTIONS LIMITED

IMPRINT CREATIVE PRINT SOLUTIONS LIMITED is an active company incorporated on 18 June 2002 with the registered office located in Uckfield. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. IMPRINT CREATIVE PRINT SOLUTIONS LIMITED was registered 23 years ago.(SIC: 18129)

Status

active

Active since 23 years ago

Company No

04463646

LTD Company

Age

23 Years

Incorporated 18 June 2002

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 29 September 2025 (6 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

SANDCO 761 LIMITED
From: 18 June 2002To: 11 September 2002
Contact
Address

Beacon House Brambleside Bellbrook Industrial Estate Uckfield, TN22 1PL,

Previous Addresses

Unit 6 Greenfinch Way Gateway West Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NX
From: 12 July 2010To: 12 January 2015
Unit 6 Greenfinch Way Gateway West Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NX
From: 28 June 2010To: 12 July 2010
17-23 Invincible Drive Armstrong Centre Industrial Park Newcastle upon Tyne NE4 7HX
From: 18 June 2002To: 28 June 2010
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Capital Update
Mar 11
Director Left
Nov 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
May 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Mar 23
Loan Secured
Jan 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

SMITH, Brian Derek

Active
Brambleside, UckfieldTN22 1PL
Secretary
Appointed 10 Sept 2021

BULLIVANT, David John

Active
Brambleside, UckfieldTN22 1PL
Born November 1968
Director
Appointed 01 Oct 2003

HANDFORD, Mark William

Active
Brambleside, UckfieldTN22 1PL
Born May 1965
Director
Appointed 19 Dec 2014

SMITH, Brian Derek

Active
Brambleside, UckfieldTN22 1PL
Born November 1975
Director
Appointed 10 Sept 2021

TUCKER, Bridget Mary

Active
Brambleside, UckfieldTN22 1PL
Born January 1967
Director
Appointed 19 Dec 2014

BROWN, Ian

Resigned
Brambleside, UckfieldTN22 1PL
Secretary
Appointed 19 Dec 2014
Resigned 31 Aug 2020

BULLIVANT, David John

Resigned
Strathmore Gardens, South ShieldsNE34 0LH
Secretary
Appointed 02 Oct 2002
Resigned 19 Dec 2014

ERICKSON, Alex Francis

Resigned
Brambleside, UckfieldTN22 1PL
Secretary
Appointed 01 Sept 2020
Resigned 10 Sept 2021

TAYLOR, James William

Resigned
112 Brantwood, Chester Le StreetDH2 2UL
Secretary
Appointed 06 Sept 2002
Resigned 02 Oct 2002

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 18 Jun 2002
Resigned 06 Sept 2002

BROWN, Ian

Resigned
Brambleside, UckfieldTN22 1PL
Born April 1955
Director
Appointed 19 Dec 2014
Resigned 31 Aug 2020

ERICKSON, Alex Francis

Resigned
Brambleside, UckfieldTN22 1PL
Born April 1982
Director
Appointed 28 Jan 2020
Resigned 10 Sept 2021

FROGBROOK, Nicholas Edward

Resigned
Brambleside, UckfieldTN22 1PL
Born July 1975
Director
Appointed 27 Mar 2019
Resigned 28 Jan 2020

NEWTON, James Edward

Resigned
The Sycamores, Newcastle Upon TyneNE20 0RP
Born April 1951
Director
Appointed 02 Oct 2002
Resigned 11 Aug 2013

NEWTON, Paul

Resigned
Brambleside, UckfieldTN22 1PL
Born November 1957
Director
Appointed 06 Sept 2002
Resigned 31 Jan 2023

TAYLOR, James William

Resigned
112 Brantwood, Chester Le StreetDH2 2UL
Born April 1954
Director
Appointed 06 Sept 2002
Resigned 15 May 2003

THIRLBY, Anthony Dennis

Resigned
Brambleside, UckfieldTN22 1PL
Born March 1976
Director
Appointed 06 Aug 2015
Resigned 22 Mar 2016

YOUNGER, Michael

Resigned
Roundel Byre, MalpasSY14 7LR
Born November 1950
Director
Appointed 02 Oct 2002
Resigned 19 Dec 2014

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 18 Jun 2002
Resigned 06 Sept 2002

Persons with significant control

1

Brambleside, UckfieldTN22 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Auditors Resignation Company
15 February 2017
AUDAUD
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Memorandum Articles
22 January 2015
MAMA
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Resolution
22 January 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Legacy
26 March 2013
MG02MG02
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
21 March 2011
SH19Statement of Capital
Legacy
21 March 2011
SH20SH20
Legacy
21 March 2011
CAP-SSCAP-SS
Resolution
21 March 2011
RESOLUTIONSResolutions
Legacy
29 January 2011
MG01MG01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Legacy
17 February 2010
MG02MG02
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
29 February 2008
288cChange of Particulars
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
88(2)R88(2)R
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
6 October 2003
288aAppointment of Director or Secretary
Resolution
21 September 2003
RESOLUTIONSResolutions
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
225Change of Accounting Reference Date
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
287Change of Registered Office
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
88(2)R88(2)R
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
88(2)R88(2)R
Legacy
15 October 2002
123Notice of Increase in Nominal Capital
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
88(2)R88(2)R
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2002
NEWINCIncorporation