Background WavePink WaveYellow Wave

SERIPRINT - ZIPRIP (UK) LIMITED (04600740)

SERIPRINT - ZIPRIP (UK) LIMITED (04600740) is an active UK company. incorporated on 26 November 2002. with registered office in Whitchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SERIPRINT - ZIPRIP (UK) LIMITED has been registered for 23 years. Current directors include GOODYER, Leigh Margaret, GOODYER, Mark Howard.

Company Number
04600740
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
3 Redleaf House, Whitchurch, RG28 7HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GOODYER, Leigh Margaret, GOODYER, Mark Howard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERIPRINT - ZIPRIP (UK) LIMITED

SERIPRINT - ZIPRIP (UK) LIMITED is an active company incorporated on 26 November 2002 with the registered office located in Whitchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SERIPRINT - ZIPRIP (UK) LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04600740

LTD Company

Age

23 Years

Incorporated 26 November 2002

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

SERIPRINT (UK) LIMITED
From: 26 November 2002To: 26 May 2005
Contact
Address

3 Redleaf House Winchester Road Whitchurch, RG28 7HL,

Previous Addresses

Unit 5, Oyo Business Units the Fairground Weyhill Andover Hampshire SP11 0QH
From: 29 May 2015To: 21 October 2025
Second Floor 4-5 Gough Square London London EC4A 3DE United Kingdom
From: 13 February 2015To: 29 May 2015
Third Floor 15 Poland Street London W1F 8QE
From: 26 November 2002To: 13 February 2015
Timeline

12 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOODYER, Leigh Margaret

Active
Winchester Road, WhitchurchRG28 7HL
Born June 1970
Director
Appointed 01 Jul 2021

GOODYER, Mark Howard

Active
Winchester Road, WhitchurchRG28 7HL
Born January 1975
Director
Appointed 01 Jul 2021

GOWER SECRETARIES LIMITED

Resigned
15 Poland Street, LondonW1F 8QE
Corporate secretary
Appointed 26 Nov 2002
Resigned 29 May 2015

GOODYER, Anthony William

Resigned
Winchester Road, WhitchurchRG28 7HL
Born December 1941
Director
Appointed 26 Nov 2002
Resigned 01 Jul 2021

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 26 Nov 2002
Resigned 26 Nov 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Howard Goodyer

Active
The Fairground, AndoverSP11 0QH
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021

Mrs Leigh Margaret Goodyer

Active
The Fairground, AndoverSP11 0QH
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021

Mr Anthony William Goodyer

Ceased
The Fairground, AndoverSP11 0QH
Born December 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

75

Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
25 June 2007
287Change of Registered Office
Accounts Amended With Made Up Date
7 June 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Certificate Change Of Name Company
26 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Incorporation Company
26 November 2002
NEWINCIncorporation