Background WavePink WaveYellow Wave

PSW PAPER & PRINT LIMITED (05378904)

PSW PAPER & PRINT LIMITED (05378904) is an active UK company. incorporated on 1 March 2005. with registered office in Warwickshire. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. PSW PAPER & PRINT LIMITED has been registered for 21 years. Current directors include SKINNER, Mathew, SKINNER, Philip Mathew, SKINNER, Thomas Steven.

Company Number
05378904
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
16 Alcester Road, Warwickshire, B80 7NL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
SKINNER, Mathew, SKINNER, Philip Mathew, SKINNER, Thomas Steven
SIC Codes
18129, 47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSW PAPER & PRINT LIMITED

PSW PAPER & PRINT LIMITED is an active company incorporated on 1 March 2005 with the registered office located in Warwickshire. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. PSW PAPER & PRINT LIMITED was registered 21 years ago.(SIC: 18129, 47620)

Status

active

Active since 21 years ago

Company No

05378904

LTD Company

Age

21 Years

Incorporated 1 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

16 Alcester Road Studley Warwickshire, B80 7NL,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SKINNER, Philip Mathew

Active
Poplar Piece, InkberrowWR4 0EF
Secretary
Appointed 01 Mar 2005

SKINNER, Mathew

Active
Masefield, AlcesterB49 6PJ
Born January 1951
Director
Appointed 01 Mar 2005

SKINNER, Philip Mathew

Active
Poplar Piece, InkberrowWR4 0EF
Born August 1975
Director
Appointed 01 Mar 2005

SKINNER, Thomas Steven

Active
4 Bridge End, AlcesterB49 5DE
Born August 1977
Director
Appointed 01 Mar 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 01 Mar 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Mar 2005
Resigned 01 Mar 2005

Persons with significant control

1

Mr Mathew Skinner

Active
16 Alcester Road, WarwickshireB80 7NL
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
4 April 2006
363aAnnual Return
Legacy
3 April 2006
88(2)R88(2)R
Legacy
3 April 2006
88(2)R88(2)R
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Incorporation Company
1 March 2005
NEWINCIncorporation