Background WavePink WaveYellow Wave

PRINTELLIGENCE NETWORK LIMITED (07043458)

PRINTELLIGENCE NETWORK LIMITED (07043458) is an active UK company. incorporated on 15 October 2009. with registered office in Barnsley. The company operates in the Information and Communication sector, engaged in other information technology service activities. PRINTELLIGENCE NETWORK LIMITED has been registered for 16 years. Current directors include BILTCLIFFE, Simon David William Watson, Mr..

Company Number
07043458
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
8 Morston Business Park, Barnsley, S75 1HQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BILTCLIFFE, Simon David William Watson, Mr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINTELLIGENCE NETWORK LIMITED

PRINTELLIGENCE NETWORK LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Barnsley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PRINTELLIGENCE NETWORK LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07043458

LTD Company

Age

16 Years

Incorporated 15 October 2009

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 19 December 2025 (4 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

WEBMART SOFTWARE SERVICES LIMITED
From: 15 October 2009To: 19 May 2011
Contact
Address

8 Morston Business Park Whaley Road; Barugh Green Barnsley, S75 1HQ,

Previous Addresses

, Media Innovation Centre 13-15 Wedgewood Road, Bicester, Oxfordshire, OX26 4UL, United Kingdom
From: 15 October 2009To: 24 January 2013
Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
New Owner
Nov 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BILTCLIFFE, Simon David William Watson, Mr.

Active
Morston Business Park, BarnsleyS75 1HQ
Born July 1965
Director
Appointed 15 Oct 2009

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Revolutionary Capitalist Trust

Ceased
Manor Road, BicesterOX27 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Simon David William Watson Biltcliffe

Active
Morston Business Park, BarnsleyS75 1HQ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Richard Andrew Biltcliffe

Active
Morston Business Park, BarnsleyS75 1HQ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Legacy
26 February 2026
RP01PSC01RP01PSC01
Legacy
26 February 2026
RP01PSC01RP01PSC01
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Sail Address Company
6 November 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
23 October 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Incorporation Company
15 October 2009
NEWINCIncorporation