Background WavePink WaveYellow Wave

PRINT REVOLUTION LIMITED (04592067)

PRINT REVOLUTION LIMITED (04592067) is an active UK company. incorporated on 15 November 2002. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PRINT REVOLUTION LIMITED has been registered for 23 years. Current directors include CRABTREE, Alexander James.

Company Number
04592067
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
Creative House, Unit 1 Chase Park, Nottingham, NG2 4GT
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CRABTREE, Alexander James
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINT REVOLUTION LIMITED

PRINT REVOLUTION LIMITED is an active company incorporated on 15 November 2002 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PRINT REVOLUTION LIMITED was registered 23 years ago.(SIC: 18129)

Status

active

Active since 23 years ago

Company No

04592067

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Creative House, Unit 1 Chase Park Daleside Road Nottingham, NG2 4GT,

Previous Addresses

10 Milton Court Ravenshead Nottingham NG15 9BD England
From: 20 June 2018To: 23 June 2023
Unite W51-W52 Nottingham Business Centre Lenton Boulevard Nottingham Nottinghamshire NG7 2BY United Kingdom
From: 20 June 2018To: 20 June 2018
Units W51-W52 Nottingham Business Centre Lenton Boulevard Nottingham Nottinghamshire NG7 2BY
From: 15 November 2002To: 20 June 2018
Timeline

14 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jun 13
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 20
Director Left
Apr 22
Loan Cleared
Nov 22
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CRABTREE, Alexander James

Active
Chase Park, NottinghamNG2 4GT
Born February 1981
Director
Appointed 20 Jun 2018

GASKELL, Alison Jill

Resigned
Nottingham Business Centre, NottinghamNG7 2BY
Secretary
Appointed 01 Apr 2011
Resigned 20 Jun 2018

HARRINGTON, Geoffrey

Resigned
Holme Close, NottinghamNG14 6EX
Secretary
Appointed 02 Dec 2002
Resigned 01 Apr 2011

WILKINSON, Nigel

Resigned
11 Park Street, YorkYO24 1BQ
Secretary
Appointed 15 Nov 2002
Resigned 02 Dec 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Nov 2002
Resigned 15 Nov 2002

BAMFORD, Paul

Resigned
39 Washdyke Lane, HucknallNG15 6NH
Born January 1961
Director
Appointed 02 Dec 2002
Resigned 20 Jun 2018

COLLIER, Adrian

Resigned
8 Malvern Road, NottinghamNG2 7DG
Born November 1965
Director
Appointed 02 Dec 2002
Resigned 20 Jun 2018

GASKELL, Alison Jill

Resigned
The Paddock, BarnsleyS73 0QT
Born April 1969
Director
Appointed 09 May 2009
Resigned 23 Jun 2013

HARRINGTON, Peter Robin

Resigned
South Newlands Cottage, YorkYO19 6QR
Born February 1966
Director
Appointed 15 Nov 2002
Resigned 20 Jun 2018

MIDDLETON, Andrew Michael

Resigned
Milton Court, NottinghamNG15 9BD
Born January 1970
Director
Appointed 20 Jun 2018
Resigned 23 Sept 2020

SCOON, Anthony Edward

Resigned
Milton Court, NottinghamNG15 9BD
Born February 1978
Director
Appointed 20 Jun 2018
Resigned 31 Mar 2022

THORNTON, Simon Andrew

Resigned
14 Main Street, YorkYO10 5ZB
Born April 1972
Director
Appointed 02 Dec 2002
Resigned 09 May 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Nov 2002
Resigned 15 Nov 2002

Persons with significant control

4

1 Active
3 Ceased
Chase Park, NottinghamNG2 4GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018

Mr Paul Bamford

Ceased
Nottingham Business Centre, NottinghamNG7 2BY
Born January 1961

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 20 Jun 2018

Mr Adrian Collier

Ceased
Nottingham Business Centre, NottinghamNG7 2BY
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 20 Jun 2018

Mr Peter Robin Harrington

Ceased
Nottingham Business Centre, NottinghamNG7 2BY
Born February 1966

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Termination Director Company With Name
23 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
30 January 2008
287Change of Registered Office
Legacy
8 January 2008
287Change of Registered Office
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
88(2)R88(2)R
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
287Change of Registered Office
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
287Change of Registered Office
Incorporation Company
15 November 2002
NEWINCIncorporation