Background WavePink WaveYellow Wave

THE PRINTROOM (UK) LIMITED (04952456)

THE PRINTROOM (UK) LIMITED (04952456) is an active UK company. incorporated on 4 November 2003. with registered office in Hawthorne Bootle. The company operates in the Manufacturing sector, engaged in printing n.e.c.. THE PRINTROOM (UK) LIMITED has been registered for 22 years. Current directors include SHERIDAN, John, SPATUZZI, Mario Nicole.

Company Number
04952456
Status
active
Type
ltd
Incorporated
4 November 2003
Age
22 years
Address
Unit C2, Hawthorne Bootle, L20 6PF
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
SHERIDAN, John, SPATUZZI, Mario Nicole
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRINTROOM (UK) LIMITED

THE PRINTROOM (UK) LIMITED is an active company incorporated on 4 November 2003 with the registered office located in Hawthorne Bootle. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. THE PRINTROOM (UK) LIMITED was registered 22 years ago.(SIC: 18129)

Status

active

Active since 22 years ago

Company No

04952456

LTD Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Unit C2 Kingfisher Business Park Hawthorne Bootle, L20 6PF,

Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Aug 17
Share Buyback
Aug 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Capital Reduction
Sept 17
Share Buyback
Aug 18
Capital Reduction
Sept 18
Share Buyback
Aug 19
Capital Reduction
Aug 19
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Aug 24
Director Left
Nov 24
6
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SHERIDAN, John

Active
Hawthorne Road, BootleL20 6PF
Born September 1966
Director
Appointed 28 Nov 2023

SPATUZZI, Mario Nicole

Active
Sefton Gardens, OrmskirkL39 6RY
Born November 1967
Director
Appointed 01 Dec 2003

BARR, Susan Louise

Resigned
12 Moorbridge Close, LiverpoolL30 7RL
Secretary
Appointed 01 Dec 2003
Resigned 16 Jun 2017

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 04 Nov 2003
Resigned 04 Nov 2003

BARR, Susan Louise

Resigned
12 Moorbridge Close, LiverpoolL30 7RL
Born August 1957
Director
Appointed 01 Dec 2003
Resigned 16 Jun 2017

CLARK, Stephen James

Resigned
19 Neville Road, LiverpoolL22 0NJ
Born August 1957
Director
Appointed 01 Dec 2003
Resigned 28 Nov 2023

MANN, David

Resigned
23 Haigh Road, LiverpoolL22 3XN
Born April 1958
Director
Appointed 01 Dec 2003
Resigned 25 Oct 2024

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 04 Nov 2003
Resigned 04 Nov 2003

Persons with significant control

5

1 Active
4 Ceased

Mr John Sheridan

Ceased
Hawthorne Road, BootleL20 6PF
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2023
Ceased 28 Nov 2023
Hawthorne Road, BootleL20 6PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023

Mr Mario Nicole Spatuzzi

Ceased
Unit C2, Hawthorne BootleL20 6PF
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2017
Ceased 28 Nov 2023

Mr David Mann

Ceased
Unit C2, Hawthorne BootleL20 6PF
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2017
Ceased 28 Nov 2023

Mr Stephen James Clark

Ceased
Unit C2, Hawthorne BootleL20 6PF
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2017
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Capital Cancellation Shares
20 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
14 September 2018
SH06Cancellation of Shares
Resolution
21 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
25 September 2017
SH06Cancellation of Shares
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2017
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
1 September 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
12 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Gazette Notice Compulsary
17 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
31 August 2007
287Change of Registered Office
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
7 December 2004
287Change of Registered Office
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Incorporation Company
4 November 2003
NEWINCIncorporation