Background WavePink WaveYellow Wave

PRINT VENTURES LIMITED (09066975)

PRINT VENTURES LIMITED (09066975) is an active UK company. incorporated on 2 June 2014. with registered office in Dereham. The company operates in the Construction sector, engaged in other construction installation. PRINT VENTURES LIMITED has been registered for 11 years. Current directors include BARBER, Christopher Michael, LUSHER, David Andrew.

Company Number
09066975
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
C/O 1st Choice Insulations, Unit 5-6 Quarry Park, Frans Green Industrial Estate, Dereham, NR20 3JG
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BARBER, Christopher Michael, LUSHER, David Andrew
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINT VENTURES LIMITED

PRINT VENTURES LIMITED is an active company incorporated on 2 June 2014 with the registered office located in Dereham. The company operates in the Construction sector, specifically engaged in other construction installation. PRINT VENTURES LIMITED was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

09066975

LTD Company

Age

11 Years

Incorporated 2 June 2014

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

C/O 1st Choice Insulations, Unit 5-6 Quarry Park, Frans Green Industrial Estate East Tuddenham Dereham, NR20 3JG,

Previous Addresses

Unit 5-6 Quarry Park, Frans Green Industrial Estate, East Tuddenham Dereham NR20 3JG England
From: 21 April 2021To: 17 June 2022
C/O Square One Law Llp Anson House, the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE
From: 2 June 2014To: 21 April 2021
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Oct 14
Director Joined
Oct 14
Loan Secured
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARBER, Christopher Michael

Active
Quarry Park, Frans Green Industrial Estate, DerehamNR20 3JG
Born August 1974
Director
Appointed 02 Mar 2021

LUSHER, David Andrew

Active
Quarry Park, Frans Green Industrial Estate, DerehamNR20 3JG
Born February 1966
Director
Appointed 28 Mar 2025

FORREST, Graham Stuart Lindsay

Resigned
Anson House, The Fleming Business Centre, Newcastle Upon TyneNE2 3AE
Born April 1962
Director
Appointed 02 Jun 2014
Resigned 02 Mar 2021

FORREST, Kay Alberta

Resigned
Anson House, The Fleming Business Centre, Newcastle Upon TyneNE2 3AE
Born October 1965
Director
Appointed 29 Sept 2014
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

1ci Holdings Limited

Active
Quarry Park, Frans Green Industrial Estate,, DerehamNR20 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021

Mr Graham Stuart Lindsay Forrest

Ceased
Anson House, The Fleming Business Centre, Newcastle Upon TyneNE2 3AE
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 02 Mar 2021

Mrs Kay Alberta Forrest

Ceased
Anson House, The Fleming Business Centre, Newcastle Upon TyneNE2 3AE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Resolution
14 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Incorporation Company
2 June 2014
NEWINCIncorporation