Background WavePink WaveYellow Wave

MANAGED PRINT PARTNERS LIMITED (08513165)

MANAGED PRINT PARTNERS LIMITED (08513165) is an active UK company. incorporated on 1 May 2013. with registered office in Darlington. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MANAGED PRINT PARTNERS LIMITED has been registered for 12 years. Current directors include COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John and 3 others.

Company Number
08513165
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John, MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGED PRINT PARTNERS LIMITED

MANAGED PRINT PARTNERS LIMITED is an active company incorporated on 1 May 2013 with the registered office located in Darlington. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MANAGED PRINT PARTNERS LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08513165

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR United Kingdom
From: 1 February 2024To: 22 October 2025
Cawley Place 15 Cawley Road Chichester PO19 1UZ England
From: 25 June 2019To: 1 February 2024
Cawley House 15 Cawley Road Chichester West Sussex PO19 1UZ England
From: 12 February 2019To: 25 June 2019
International House 24 Holborn Viaduct London EC1A 2BN England
From: 16 July 2015To: 12 February 2019
33 Henty Gardens Chichester PO19 3DL
From: 1 May 2013To: 16 July 2015
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 14
Funding Round
Jun 15
Director Left
May 16
New Owner
Jun 19
Loan Secured
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

COCKERILL, Lauren Bobbi

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1997
Director
Appointed 09 Oct 2025

HAYNES, Sally Claire

Active
Lingfield Way, DarlingtonDL1 4GD
Born April 1983
Director
Appointed 09 Oct 2025

KNIGHT, Malcolm John

Active
Lingfield Way, DarlingtonDL1 4GD
Born February 1958
Director
Appointed 09 Oct 2025

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 09 Oct 2025

MATTHEWSON, David Hugh

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1977
Director
Appointed 09 Oct 2025

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GD
Born July 1987
Director
Appointed 09 Oct 2025

HERRINGTON, Graham Richard

Resigned
149-155 Canal Street, NottinghamNG1 7HR
Secretary
Appointed 29 Apr 2015
Resigned 09 Oct 2025

ARTHUR, Andrew

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born June 1966
Director
Appointed 01 Mar 2014
Resigned 31 Mar 2016

HERRINGTON, Graham Richard

Resigned
Lingfield Way, DarlingtonDL1 4GD
Born June 1962
Director
Appointed 01 May 2013
Resigned 09 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Lingfield Way, DarlingtonDL1 4GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2025

Mr Graham Richard Herrington

Ceased
149-155 Canal Street, NottinghamNG1 7HR
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2025

Mrs Joy Hilary Herrington

Ceased
149-155 Canal Street, NottinghamNG1 7HR
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

59

Change Account Reference Date Company Current Shortened
2 December 2025
AA01Change of Accounting Reference Date
Memorandum Articles
27 October 2025
MAMA
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Resolution
24 October 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Resolution
4 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Incorporation Company
1 May 2013
NEWINCIncorporation