Background WavePink WaveYellow Wave

PRINT - MAKING A MARK LIMITED (08159678)

PRINT - MAKING A MARK LIMITED (08159678) is an active UK company. incorporated on 27 July 2012. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRINT - MAKING A MARK LIMITED has been registered for 13 years. Current directors include BELL, Carol Ann, GREENER, Caroline, WANN, Alan Robson.

Company Number
08159678
Status
active
Type
ltd
Incorporated
27 July 2012
Age
13 years
Address
Northern Print, Newcastle Upon Tyne, NE1 2NP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELL, Carol Ann, GREENER, Caroline, WANN, Alan Robson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINT - MAKING A MARK LIMITED

PRINT - MAKING A MARK LIMITED is an active company incorporated on 27 July 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRINT - MAKING A MARK LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08159678

LTD Company

Age

13 Years

Incorporated 27 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

SANDCO 1245 LIMITED
From: 27 July 2012To: 20 December 2012
Contact
Address

Northern Print Stepney Bank Newcastle Upon Tyne, NE1 2NP,

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
From: 27 July 2012To: 21 December 2012
Timeline

12 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Oct 17
Director Joined
Aug 19
Director Left
Jul 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELL, Carol Ann

Active
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born December 1964
Director
Appointed 09 Aug 2019

GREENER, Caroline

Active
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born February 1976
Director
Appointed 10 Nov 2015

WANN, Alan Robson

Active
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born October 1948
Director
Appointed 20 Dec 2012

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 27 Jul 2012
Resigned 20 Dec 2012

GREENER, Caroline

Resigned
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born February 1976
Director
Appointed 20 Dec 2012
Resigned 21 Nov 2014

HEWITT, Colin Thompson

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 27 Jul 2012
Resigned 20 Dec 2012

TALBOT, Richard Austin

Resigned
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born November 1956
Director
Appointed 20 Dec 2012
Resigned 06 Sept 2019

TAWS, Karen

Resigned
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born November 1971
Director
Appointed 20 Dec 2012
Resigned 01 Dec 2016

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 27 Jul 2012
Resigned 20 Dec 2012

Persons with significant control

1

Newcastle Upon TyneNE1 2NP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 August 2012
RESOLUTIONSResolutions
Incorporation Company
27 July 2012
NEWINCIncorporation