Background WavePink WaveYellow Wave

3DPRINTUK LIMITED (07728869)

3DPRINTUK LIMITED (07728869) is an active UK company. incorporated on 4 August 2011. with registered office in Kenilworth. The company operates in the Manufacturing sector, engaged in printing n.e.c.. 3DPRINTUK LIMITED has been registered for 14 years. Current directors include BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John and 1 others.

Company Number
07728869
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John, TURNER, Simon Charles
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3DPRINTUK LIMITED

3DPRINTUK LIMITED is an active company incorporated on 4 August 2011 with the registered office located in Kenilworth. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. 3DPRINTUK LIMITED was registered 14 years ago.(SIC: 18129)

Status

active

Active since 14 years ago

Company No

07728869

LTD Company

Age

14 Years

Incorporated 4 August 2011

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Unit D9 Leyton Industrial Village Argall Avenue London E10 7QP England
From: 7 October 2019To: 2 May 2023
Unit 1 Bow Enterprise Estate 17 Fittleton Gardens London E3 3TZ England
From: 1 February 2017To: 7 October 2019
Unit 1 Bow Enterprise Estate 17 Fittleton Gardens London E3 3TZ England
From: 1 February 2017To: 1 February 2017
Unit 10 Elizabeth Industrial Estate Juno Way South Bermondsey London SE14 5RW
From: 27 June 2013To: 1 February 2017
C/O Mak3D 214 Brick Lane London E1 6SA United Kingdom
From: 18 December 2012To: 27 June 2013
Unit 3 the Gallery 54 Marston Street Oxford OX4 1LF England
From: 4 August 2011To: 18 December 2012
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Feb 13
Funding Round
Aug 13
Loan Secured
Apr 14
New Owner
Oct 20
Share Issue
Jun 22
Funding Round
Sept 22
Loan Cleared
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
Jul 23
Loan Secured
Aug 24
Loan Secured
Mar 25
Loan Secured
Feb 26
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 28 Apr 2023

HINES, Jeremy Edward

Active
Abbey Park, KenilworthCV8 2LY
Born January 1965
Director
Appointed 28 Apr 2023

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 28 Apr 2023

TURNER, Simon Charles

Active
Abbey Park, KenilworthCV8 2LY
Born January 1969
Director
Appointed 28 Apr 2023

RUSSELL, Peter

Resigned
The Hill, OxfordOX44 9DG
Secretary
Appointed 04 Aug 2011
Resigned 04 Aug 2011

ALLEN, Nicholas Graham

Resigned
Langham, HoltNR25 7DB
Born September 1984
Director
Appointed 04 Aug 2011
Resigned 28 Apr 2023

SHAH, Jef John

Resigned
Leyton Industrial Village, LondonE10 7QP
Born October 1986
Director
Appointed 01 Feb 2013
Resigned 28 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Abbey Park, KenilworthCV8 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023

Miss Ligaya Villar

Ceased
Leyton Industrial Village, LondonE10 7QP
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2020
Ceased 28 Apr 2023

Mr Nicholas Graham Allen

Ceased
Leyton Industrial Village, LondonE10 7QP
Born September 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Aug 2016
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Resolution
21 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
13 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Resolution
29 June 2022
RESOLUTIONSResolutions
Memorandum Articles
29 June 2022
MAMA
Capital Alter Shares Subdivision
27 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 November 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Incorporation Company
4 August 2011
NEWINCIncorporation