Background WavePink WaveYellow Wave

PRESS LONDON LTD (08370308)

PRESS LONDON LTD (08370308) is an active UK company. incorporated on 22 January 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). PRESS LONDON LTD has been registered for 13 years. Current directors include FOY, Edward Joseph, REYNOLDS, Christopher Leslie James, SCOTT, Georgina Sarah Emily.

Company Number
08370308
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
FOY, Edward Joseph, REYNOLDS, Christopher Leslie James, SCOTT, Georgina Sarah Emily
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESS LONDON LTD

PRESS LONDON LTD is an active company incorporated on 22 January 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). PRESS LONDON LTD was registered 13 years ago.(SIC: 11070)

Status

active

Active since 13 years ago

Company No

08370308

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

QBUMP LTD
From: 22 January 2013To: 3 October 2013
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB
From: 8 September 2015To: 3 April 2023
12 Heathfield Road Flat 1 London W3 8EL
From: 10 September 2013To: 8 September 2015
8 Sinclair Road Flat 4 London W14 0NH United Kingdom
From: 22 January 2013To: 10 September 2013
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Sept 14
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Jan 16
Funding Round
Aug 16
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Funding Round
Jul 18
Share Issue
Jul 18
Owner Exit
Feb 19
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Sept 22
Loan Secured
Mar 24
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Loan Cleared
Mar 26
16
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOY, Edward Joseph

Active
New Cavendish Street, LondonW1W 6XH
Born October 1982
Director
Appointed 22 Jan 2013

REYNOLDS, Christopher Leslie James

Active
New Cavendish Street, LondonW1W 6XH
Born June 1982
Director
Appointed 07 Oct 2025

SCOTT, Georgina Sarah Emily

Active
New Cavendish Street, LondonW1W 6XH
Born January 1984
Director
Appointed 17 Jul 2013

KENNAUGH, Gregory Edward

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed 18 Jul 2013
Resigned 26 Mar 2018

HARRIS & TROTTER LLP

Resigned
New Cavendish Street, LondonW1G 8TB
Corporate secretary
Appointed 27 Mar 2018
Resigned 27 Mar 2018

CLARK, Steven James

Resigned
25 West Street, PooleBH15 1LD
Born April 1965
Director
Appointed 23 Apr 2015
Resigned 07 Oct 2025

KENNAUGH, Gregory Edward

Resigned
Sinclair Road, LondonW14 0NH
Born November 1983
Director
Appointed 22 Jan 2013
Resigned 18 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Steven James Clark

Ceased
New Cavendish Street, LondonW1G 8TB
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2018

Mr Edward Joseph Foy

Active
New Cavendish Street, LondonW1W 6XH
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Resolution
31 March 2022
RESOLUTIONSResolutions
Memorandum Articles
31 March 2022
MAMA
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Resolution
3 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
15 September 2016
RP04AP01RP04AP01
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 August 2015
AA01Change of Accounting Reference Date
Resolution
11 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Resolution
23 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Incorporation Company
22 January 2013
NEWINCIncorporation