Background WavePink WaveYellow Wave

THE HISTORY PRESS LIMITED (06436009)

THE HISTORY PRESS LIMITED (06436009) is an active UK company. incorporated on 23 November 2007. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in book publishing. THE HISTORY PRESS LIMITED has been registered for 18 years. Current directors include KINNEAR, Jamie, PEREHINEC, Laura, SWAIN, Gareth Nigel.

Company Number
06436009
Status
active
Type
ltd
Incorporated
23 November 2007
Age
18 years
Address
97 St. Georges Place, Cheltenham, GL50 3QB
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
KINNEAR, Jamie, PEREHINEC, Laura, SWAIN, Gareth Nigel
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HISTORY PRESS LIMITED

THE HISTORY PRESS LIMITED is an active company incorporated on 23 November 2007 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in book publishing. THE HISTORY PRESS LIMITED was registered 18 years ago.(SIC: 58110)

Status

active

Active since 18 years ago

Company No

06436009

LTD Company

Age

18 Years

Incorporated 23 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

97 St. Georges Place Cheltenham, GL50 3QB,

Previous Addresses

The Mill Brimscombe Port Stroud Gloucestershire GL5 2QG England
From: 6 March 2017To: 14 June 2019
One New Change London EC4M 9AF
From: 5 May 2011To: 6 March 2017
, 110 Cannon Street, London, EC4N 6AR
From: 23 November 2007To: 5 May 2011
Timeline

35 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Jul 10
Director Left
May 11
Director Joined
Apr 12
Share Issue
Nov 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Jan 13
Loan Cleared
Jun 13
Loan Secured
Oct 15
Funding Round
Dec 15
Director Left
Oct 16
Loan Cleared
Oct 16
Loan Secured
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Capital Update
Mar 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Share Buyback
Nov 19
Loan Cleared
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Cleared
Nov 22
8
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SWAIN, Gareth

Active
St. Georges Place, CheltenhamGL50 3QB
Secretary
Appointed 01 Mar 2017

KINNEAR, Jamie

Active
St. Georges Place, CheltenhamGL50 3QB
Born April 1968
Director
Appointed 03 Mar 2017

PEREHINEC, Laura

Active
St. Georges Place, CheltenhamGL50 3QB
Born March 1979
Director
Appointed 03 Mar 2017

SWAIN, Gareth Nigel

Active
St. Georges Place, CheltenhamGL50 3QB
Born February 1966
Director
Appointed 24 Mar 2009

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 23 Nov 2007
Resigned 03 Mar 2017

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 23 Nov 2007
Resigned 23 Nov 2007

BILES, Stuart

Resigned
Dorset Road, LondonW5 4HU
Born July 1954
Director
Appointed 24 Mar 2009
Resigned 28 Feb 2017

DAVIES, Timothy William

Resigned
Brimscombe Port, StroudGL5 2QG
Born August 1961
Director
Appointed 27 Feb 2012
Resigned 03 Mar 2017

MORRIS, Anthony John Lloyd, Dr

Resigned
Courthope Road, LondonNW3 2LB
Born July 1959
Director
Appointed 23 Nov 2007
Resigned 24 Feb 2009

NASH, Andrew John

Resigned
Cheddon Corner, TauntonTA2 8LB
Born May 1957
Director
Appointed 23 Nov 2007
Resigned 28 Feb 2017

PALMER, Martin John

Resigned
25 Webbs Way, KidlingtonOX5 2EW
Born June 1956
Director
Appointed 23 Nov 2007
Resigned 30 Dec 2008

SUTTON, Kirsten

Resigned
Charleston
Born July 1971
Director
Appointed 18 Dec 2007
Resigned 24 Jul 2009

TEALE, Peter Andrew

Resigned
45 Thanstead Copse, High WycombeHP10 9YH
Born March 1961
Director
Appointed 23 Nov 2007
Resigned 01 Oct 2010

VINSON, Jane Elizabeth

Resigned
Brimscombe Hill, StroudGL5 2QG
Born September 1971
Director
Appointed 23 Nov 2007
Resigned 13 Oct 2016

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 23 Nov 2007
Resigned 23 Nov 2007

Persons with significant control

7

1 Active
6 Ceased

Mr Gareth Nigel Swain

Ceased
St. Georges Place, CheltenhamGL50 3QB
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2018
Ceased 13 Nov 2018

Ms Laura Perehinec

Ceased
St. Georges Place, CheltenhamGL50 3QB
Born March 1979

Nature of Control

Significant influence or control
Notified 13 Nov 2018
Ceased 13 Nov 2018

Mr Jamie Kinnear

Ceased
St. Georges Place, CheltenhamGL50 3QB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2018
Ceased 13 Nov 2018
CheltenhamGL50 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2018
Brimscombe Hill, StroudGL5 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2017
Ceased 13 Nov 2018
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2017
Holborn, LondonEC1N 2HT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
30 November 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Legacy
20 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 March 2018
SH19Statement of Capital
Legacy
20 March 2018
CAP-SSCAP-SS
Resolution
20 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Auditors Resignation Limited Company
7 April 2017
AA03AA03
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Auditors Resignation Company
17 October 2016
AUDAUD
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Resolution
2 December 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 December 2015
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Resolution
24 April 2013
RESOLUTIONSResolutions
Miscellaneous
19 March 2013
MISCMISC
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
3 December 2012
AAAnnual Accounts
Resolution
7 November 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
7 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Legacy
16 March 2010
MG02MG02
Legacy
6 March 2010
MG01MG01
Miscellaneous
14 January 2010
MISCMISC
Miscellaneous
14 January 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
225Change of Accounting Reference Date
Legacy
9 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
6 October 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
88(2)O88(2)O
Legacy
21 February 2008
88(2)O88(2)O
Legacy
21 February 2008
88(2)O88(2)O
Legacy
21 February 2008
122122
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2007
88(2)R88(2)R
Legacy
28 December 2007
123Notice of Increase in Nominal Capital
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Incorporation Company
23 November 2007
NEWINCIncorporation