Background WavePink WaveYellow Wave

S & S PRINT LIMITED (06016536)

S & S PRINT LIMITED (06016536) is an active UK company. incorporated on 1 December 2006. with registered office in Luton. The company operates in the Manufacturing sector, engaged in printing n.e.c.. S & S PRINT LIMITED has been registered for 19 years. Current directors include KOYES, Shahed Ahmed, LOASBY, Stephen Mark.

Company Number
06016536
Status
active
Type
ltd
Incorporated
1 December 2006
Age
19 years
Address
Unit A Park Avenue Estate, Luton, LU3 3BP
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
KOYES, Shahed Ahmed, LOASBY, Stephen Mark
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & S PRINT LIMITED

S & S PRINT LIMITED is an active company incorporated on 1 December 2006 with the registered office located in Luton. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. S & S PRINT LIMITED was registered 19 years ago.(SIC: 18129)

Status

active

Active since 19 years ago

Company No

06016536

LTD Company

Age

19 Years

Incorporated 1 December 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Unit A Park Avenue Estate Sundon Park Luton, LU3 3BP,

Timeline

3 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 12
Director Joined
Jul 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KOYES, Shahed Ahmed

Active
Sundon Park, LutonLU3 3BP
Born December 1980
Director
Appointed 01 Jun 2012

LOASBY, Stephen Mark

Active
7 Waterlow Road, DunstableLU6 1LX
Born May 1957
Director
Appointed 01 Dec 2006

KOYES, Mostaque

Resigned
31 Ash Road, LutonLU4 8AG
Secretary
Appointed 01 Dec 2006
Resigned 01 Jun 2012

ONLINE REGISTRARS LIMITED

Resigned
Suite 7 2nd Floor, LutonLU1 2BJ
Corporate secretary
Appointed 01 Dec 2006
Resigned 01 Dec 2006

KOYES, Mostaque

Resigned
31 Ash Road, LutonLU4 8AG
Born September 1982
Director
Appointed 01 Dec 2006
Resigned 01 Jun 2012

ONLINE FORMATIONS LIMITED

Resigned
Suite 7 2nd Floor, LutonLU1 2BJ
Corporate director
Appointed 01 Dec 2006
Resigned 01 Dec 2006

Persons with significant control

2

Mr Stephen Mark Loasby

Active
Sundon Park, LutonLU3 3BP
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Mr Shahed Ahmed Koyes

Active
Sundon Park, LutonLU3 3BP
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
23 March 2009
287Change of Registered Office
Legacy
5 December 2008
363aAnnual Return
Legacy
11 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
88(2)R88(2)R
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
287Change of Registered Office
Legacy
6 March 2007
287Change of Registered Office
Legacy
5 February 2007
287Change of Registered Office
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Incorporation Company
1 December 2006
NEWINCIncorporation