Background WavePink WaveYellow Wave

PRINT TRADE SUPPLIERS LIMITED (08618197)

PRINT TRADE SUPPLIERS LIMITED (08618197) is an active UK company. incorporated on 22 July 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PRINT TRADE SUPPLIERS LIMITED has been registered for 12 years. Current directors include CREAN, Patrick James, SALMON, Laurent Thierry, WALTERS, Jeremy Edward Charles.

Company Number
08618197
Status
active
Type
ltd
Incorporated
22 July 2013
Age
12 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CREAN, Patrick James, SALMON, Laurent Thierry, WALTERS, Jeremy Edward Charles
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINT TRADE SUPPLIERS LIMITED

PRINT TRADE SUPPLIERS LIMITED is an active company incorporated on 22 July 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PRINT TRADE SUPPLIERS LIMITED was registered 12 years ago.(SIC: 18129)

Status

active

Active since 12 years ago

Company No

08618197

LTD Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

INVESTMENT (GRENADIER) LIMITED
From: 22 July 2013To: 23 October 2013
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Print Trade Suppliers Ltd Brookside Lane Oswaldtwistle Accrington Lancashire BB5 3NY United Kingdom
From: 10 August 2016To: 11 October 2024
Brookside Lane Oswaldtwistle Accrington Lancashire BB5 3NY
From: 23 October 2013To: 10 August 2016
C/O Marrons 1 Meridian South Meridian Business Park Leicester LE19 1WY United Kingdom
From: 22 July 2013To: 23 October 2013
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Capital Update
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Loan Secured
Dec 13
Funding Round
Dec 14
Loan Secured
Nov 16
Loan Cleared
Nov 16
Owner Exit
Jul 19
Owner Exit
Aug 20
Director Joined
Feb 21
Loan Cleared
May 23
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

CREAN, Patrick James

Active
Brookside Lane, AccringtonBB5 3NY
Born March 1963
Director
Appointed 22 Jul 2013

SALMON, Laurent Thierry

Active
Brookside Lane, AccringtonBB5 3NY
Born July 1963
Director
Appointed 22 Jul 2013

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 26 Feb 2021

CAHILL, Richard

Resigned
Brookside Lane, AccringtonBB5 3NY
Secretary
Appointed 31 Jul 2014
Resigned 28 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
North Stoke Lane, BristolBS30 6ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 01 Jul 2020
Pallion Trading Estate, SunderlandSR4 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

64

Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
14 September 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 November 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2013
CONNOTConfirmation Statement Notification
Legacy
23 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2013
SH19Statement of Capital
Legacy
23 October 2013
CAP-SSCAP-SS
Resolution
23 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Resolution
23 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Incorporation Company
22 July 2013
NEWINCIncorporation