Background WavePink WaveYellow Wave

INSPRINT LTD (07853140)

INSPRINT LTD (07853140) is an active UK company. incorporated on 18 November 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. INSPRINT LTD has been registered for 14 years. Current directors include FRIEDLANDER, Hoseas Avigdor.

Company Number
07853140
Status
active
Type
ltd
Incorporated
18 November 2011
Age
14 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRIEDLANDER, Hoseas Avigdor
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPRINT LTD

INSPRINT LTD is an active company incorporated on 18 November 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. INSPRINT LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07853140

LTD Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 24/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 August 2026
Period: 1 December 2024 - 24 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

86 3Rd Floor Manchester House Princess Street Manchester M1 6NP United Kingdom
From: 29 November 2011To: 14 November 2013
86 Princess Street 86 Princess Street Manchester M1 6NP United Kingdom
From: 25 November 2011To: 29 November 2011
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 18 November 2011To: 25 November 2011
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FRIEDLANDER, Hoseas Avigdor

Active
Bury New Road, ManchesterM25 0TL
Born February 1950
Director
Appointed 01 Apr 2024

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 18 Nov 2011
Resigned 25 Nov 2011

SABERSKI, Esther

Resigned
Bury New Road, ManchesterM25 0TL
Born July 1986
Director
Appointed 28 Nov 2011
Resigned 01 Apr 2024

SABERSKI, Isaac

Resigned
Bury New Road, ManchesterM25 0TL
Born March 1980
Director
Appointed 28 Nov 2011
Resigned 01 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Hoseas Avigdor Friedlander

Active
Bury New Road, ManchesterM25 0TL
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Isaac Saberski

Ceased
Bury New Road, ManchesterM25 0TL
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mrs Esther Saberski

Ceased
Bury New Road, ManchesterM25 0TL
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Incorporation Company
18 November 2011
NEWINCIncorporation