Background WavePink WaveYellow Wave

ALLENS PRINTERS HOLDINGS LIMITED (06568825)

ALLENS PRINTERS HOLDINGS LIMITED (06568825) is an active UK company. incorporated on 17 April 2008. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLENS PRINTERS HOLDINGS LIMITED has been registered for 17 years. Current directors include MILLS, Jonathan Charles.

Company Number
06568825
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
Fairway House Links Business Park, Cardiff, CF3 0LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLS, Jonathan Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENS PRINTERS HOLDINGS LIMITED

ALLENS PRINTERS HOLDINGS LIMITED is an active company incorporated on 17 April 2008 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLENS PRINTERS HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06568825

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 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

19 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

ALLENS PRINTERS LIMITED
From: 30 April 2008To: 12 December 2008
ALLEN PRINTERS LIMITED
From: 17 April 2008To: 30 April 2008
Contact
Address

Fairway House Links Business Park St. Mellons Cardiff, CF3 0LT,

Previous Addresses

1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ
From: 17 April 2008To: 14 December 2016
Timeline

2 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
New Owner
Aug 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JARMAN, Sacha Ann

Active
Links Business Park, CardiffCF3 0LT
Secretary
Appointed 06 Jun 2008

MILLS, Jonathan Charles

Active
Links Business Park, CardiffCF3 0LT
Born July 1965
Director
Appointed 06 Jun 2008

DAVIES, Steven Daniel

Resigned
7 Ynysddu, PontyclunCF72 9UA
Secretary
Appointed 17 Apr 2008
Resigned 18 Apr 2008

COMPANY SECRETARY (NOMINEES) LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate secretary
Appointed 18 Apr 2008
Resigned 06 Jun 2008

MUNN, Kenneth Macgregor

Resigned
16 Cefn Coed Road, CardiffCF23 6AQ
Born July 1959
Director
Appointed 17 Apr 2008
Resigned 18 Apr 2008

COMPANY DIRECTOR NOMINEES LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate director
Appointed 18 Apr 2008
Resigned 06 Jun 2008

Persons with significant control

2

Ms Sacha Ann Jarman

Active
Links Business Park, CardiffCF3 0LT
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2022

Mr Jonathan Charles Mills

Active
Links Business Park, CardiffCF3 0LT
Born July 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
14 April 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Incorporation Company
17 April 2008
NEWINCIncorporation