Background WavePink WaveYellow Wave

PRINTNODE HOLDINGS LIMITED (08948482)

PRINTNODE HOLDINGS LIMITED (08948482) is an active UK company. incorporated on 19 March 2014. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities. PRINTNODE HOLDINGS LIMITED has been registered for 12 years. Current directors include BYRNE, Matthew, DURDA, Tomasz, PAUL, Johannes and 2 others.

Company Number
08948482
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BYRNE, Matthew, DURDA, Tomasz, PAUL, Johannes, TUTHILL, James, TUTHILL, Peter Cormac
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINTNODE HOLDINGS LIMITED

PRINTNODE HOLDINGS LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PRINTNODE HOLDINGS LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08948482

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 13 January 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 27 January 2026
For period ending 13 January 2026

Previous Company Names

PRINTNODE LTD
From: 19 March 2014To: 19 September 2016
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England
From: 10 April 2017To: 9 October 2019
C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Bucks MK2 2EZ
From: 10 October 2014To: 10 April 2017
Kbc Accounting 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ United Kingdom
From: 19 March 2014To: 10 October 2014
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Share Issue
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Mar 18
Owner Exit
Apr 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BYRNE, Matthew

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1981
Director
Appointed 06 Dec 2017

DURDA, Tomasz

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1979
Director
Appointed 06 Dec 2017

PAUL, Johannes

Active
Whidborne Street, LondonWC1H 8EU
Born November 1978
Director
Appointed 19 Mar 2014

TUTHILL, James

Active
Chestnut Avenue, OxfordOX3 9JJ
Born February 1979
Director
Appointed 19 Mar 2014

TUTHILL, Peter Cormac

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1981
Director
Appointed 19 Mar 2014

TUTHILL, James

Resigned
Dene Road, Headington, OxfordOX3 7EQ
Secretary
Appointed 19 Mar 2014
Resigned 20 Feb 2019

NICHOLLS, Simon George

Resigned
Becketts Close, ByfieldNN11 6XS
Born November 1977
Director
Appointed 19 Mar 2014
Resigned 06 Dec 2017

WINDHAM, William

Resigned
Stable Cottages, Edgecote, BanburyOX17 1AG
Born November 1978
Director
Appointed 19 Mar 2014
Resigned 06 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Cormac Tuthill

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Peter Cormac Tuthill

Ceased
Wardington, BanburyOX17 1SD
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 November 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 October 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
6 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Resolution
19 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
19 September 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Incorporation Company
19 March 2014
NEWINCIncorporation