Background WavePink WaveYellow Wave

INPRESS LIMITED (04537051)

INPRESS LIMITED (04537051) is an active UK company. incorporated on 17 September 2002. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in other publishing activities. INPRESS LIMITED has been registered for 23 years. Current directors include CROSFIELD, Paul John, HUDSON, Rosemarie, JONES, Laura Florence and 4 others.

Company Number
04537051
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2002
Age
23 years
Address
Milburn House, Newcastle Upon Tyne, NE1 1LF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CROSFIELD, Paul John, HUDSON, Rosemarie, JONES, Laura Florence, KEELING, Emily Jane, NOLAN, Anne Marie, REYNOLDS, Joanna Patricia, SAUL, Denise
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPRESS LIMITED

INPRESS LIMITED is an active company incorporated on 17 September 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. INPRESS LIMITED was registered 23 years ago.(SIC: 58190)

Status

active

Active since 23 years ago

Company No

04537051

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 17 September 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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Milburn House Dean Street Newcastle Upon Tyne, NE1 1LF,

Previous Addresses

Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE
From: 2 November 2011To: 8 June 2019
Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF England
From: 17 September 2002To: 2 November 2011
Timeline

51 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CROSFIELD, Paul John

Active
Dean Street, Newcastle Upon TyneNE1 1LF
Born September 1975
Director
Appointed 01 Mar 2025

HUDSON, Rosemarie

Active
Dean Street, Newcastle Upon TyneNE1 1LF
Born December 1945
Director
Appointed 27 Jan 2021

JONES, Laura Florence

Active
Dean Street, Newcastle Upon TyneNE1 1LF
Born September 1990
Director
Appointed 01 Feb 2024

KEELING, Emily Jane

Active
Dean Street, Newcastle Upon TyneNE1 1LF
Born June 1987
Director
Appointed 01 Aug 2025

NOLAN, Anne Marie

Active
Dean Street, Newcastle Upon TyneNE1 1LF
Born June 1966
Director
Appointed 27 Jan 2022

REYNOLDS, Joanna Patricia

Active
Dean Street, Newcastle Upon TyneNE1 1LF
Born July 1957
Director
Appointed 23 Jan 2020

SAUL, Denise

Active
Dean Street, Newcastle Upon TyneNE1 1LF
Born January 1969
Director
Appointed 12 Jun 2025

FLOYD, David Raymond

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Secretary
Appointed 03 Dec 2008
Resigned 16 Dec 2014

JARMAN, Angela Elizabeth

Resigned
1 Birch Villas, Hebden BridgeHX7 8DA
Secretary
Appointed 17 Sept 2002
Resigned 03 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 2002
Resigned 17 Sept 2002

BANNISTER, Hannah-Jayne

Resigned
Dean Street, Newcastle Upon TyneNE1 1LF
Born June 1970
Director
Appointed 29 Jan 2015
Resigned 27 Jan 2021

BOOKER, Sharon Malika

Resigned
Dean Street, Newcastle Upon TyneNE1 1LF
Born October 1970
Director
Appointed 17 Mar 2016
Resigned 13 Jun 2025

BOUNFORD, Sheila Anne

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Born February 1965
Director
Appointed 01 Mar 2015
Resigned 24 Sept 2015

BRADSHAW, Ross

Resigned
9 Hillview Avenue, NottinghamNG3 5GA
Born November 1952
Director
Appointed 11 Dec 2006
Resigned 19 May 2009

BROWN, Sandra

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Born September 1970
Director
Appointed 19 May 2009
Resigned 25 Mar 2015

BUCKEL, Graham Duncan William

Resigned
Dean Street, Newcastle Upon TyneNE1 1LF
Born July 1966
Director
Appointed 28 Jan 2019
Resigned 13 Jun 2025

CHIVERS, Thomas Benedict

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Born April 1983
Director
Appointed 30 Jan 2014
Resigned 26 Jan 2018

CLUNIES ROSS, Pamela Averil

Resigned
Flat 1 41 Addison Gardens, LondonW14 0DP
Born April 1935
Director
Appointed 05 Feb 2004
Resigned 18 Apr 2005

COMMANE, Jane Mary

Resigned
Dean Street, Newcastle Upon TyneNE1 1LF
Born May 1983
Director
Appointed 14 Mar 2018
Resigned 31 Jan 2024

CROFT, Andy

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Born June 1956
Director
Appointed 03 Dec 2008
Resigned 16 Dec 2014

DAVIES, Richard Randall Lewis, Dr

Resigned
The Old Surgery, CardiganSA43 1ED
Born May 1967
Director
Appointed 14 Sept 2006
Resigned 10 Sept 2010

DEARDEN, Steve

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Born November 1959
Director
Appointed 19 May 2009
Resigned 25 Mar 2015

EVANS, Suzannah Florence

Resigned
Dean Street, Newcastle Upon TyneNE1 1LF
Born January 1983
Director
Appointed 27 Jan 2021
Resigned 31 Jan 2024

FELTON, Mick Robert

Resigned
Dean Street, Newcastle Upon TyneNE1 1LF
Born November 1956
Director
Appointed 29 Jan 2015
Resigned 27 Jan 2021

FISHER, Janet Doris

Resigned
5 Cumberworth Road, HuddersfieldHD8 9AB
Born June 1943
Director
Appointed 17 Sept 2002
Resigned 05 Feb 2004

FLOYD, David Raymond

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Born October 1980
Director
Appointed 03 Dec 2008
Resigned 16 Dec 2014

GRANT, Ian Gordon

Resigned
Dean Street, Newcastle Upon TyneNE1 1LF
Born January 1949
Director
Appointed 26 Nov 2013
Resigned 23 Jan 2020

HAMILTON, Nathan Robert Guy, Mr.

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Born February 1979
Director
Appointed 19 Sept 2007
Resigned 12 Sept 2013

HARRIS, Jane Elizabeth

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Born February 1959
Director
Appointed 08 Sept 2014
Resigned 28 Feb 2015

HOY, Philip Maurice, Dr

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Born June 1952
Director
Appointed 10 Sept 2010
Resigned 29 Jan 2016

JARMAN, Angela Elizabeth

Resigned
1 Birch Villas, Hebden BridgeHX7 8DA
Born January 1946
Director
Appointed 18 Aug 2005
Resigned 03 Dec 2008

JAY, Peter Antony Charles

Resigned
69 King George Street, LondonSE10 8PX
Born May 1945
Director
Appointed 17 Sept 2002
Resigned 30 Nov 2007

KAINTH, Divia

Resigned
Dean Street, Newcastle Upon TyneNE1 1LF
Born October 1996
Director
Appointed 01 Feb 2024
Resigned 30 Jan 2025

MCMILLAN, Ian

Resigned
12 Mosley Street, Newcastle Upon TyneNE1 1DE
Born January 1956
Director
Appointed 10 Sept 2010
Resigned 04 Sept 2014

MONCRIEFF, Stephanie Ruth

Resigned
Lingwood Gardens, IsleworthTW7 5LY
Born July 1950
Director
Appointed 01 Jan 2005
Resigned 24 Feb 2009
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
287Change of Registered Office
Legacy
31 March 2009
287Change of Registered Office
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288cChange of Particulars
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
23 January 2006
AAMDAAMD
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
225Change of Accounting Reference Date
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
287Change of Registered Office
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Incorporation Company
17 September 2002
NEWINCIncorporation