Background WavePink WaveYellow Wave

PACKAGING MODE LTD. (07624842)

PACKAGING MODE LTD. (07624842) is an active UK company. incorporated on 6 May 2011. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PACKAGING MODE LTD. has been registered for 14 years. Current directors include LAURIKIETE, Milda, LAURIKIETIS, Edmundas.

Company Number
07624842
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LAURIKIETE, Milda, LAURIKIETIS, Edmundas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKAGING MODE LTD.

PACKAGING MODE LTD. is an active company incorporated on 6 May 2011 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PACKAGING MODE LTD. was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07624842

LTD Company

Age

14 Years

Incorporated 6 May 2011

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 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

SHEEP PRINT LTD
From: 6 May 2011To: 15 April 2016
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England
From: 5 October 2022To: 25 October 2022
5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 16 September 2022To: 5 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 6 May 2011To: 16 September 2022
Timeline

5 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Feb 18
New Owner
Jan 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAURIKIETE, Milda

Active
12 Larkfield Road, RichmondTW9 2PF
Born June 1981
Director
Appointed 06 May 2011

LAURIKIETIS, Edmundas

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born September 1979
Director
Appointed 26 Feb 2018

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 06 May 2011
Resigned 06 May 2011

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 06 May 2011
Resigned 06 May 2011

Persons with significant control

2

Mr Edmund Laurikietis

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2019

Mrs Milda Laurikiete

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1981

Nature of Control

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

Filing History

40

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Incorporation Company
6 May 2011
NEWINCIncorporation