Background WavePink WaveYellow Wave

MANAGED PRINT SERVICES LONDON LIMITED (09304246)

MANAGED PRINT SERVICES LONDON LIMITED (09304246) is an active UK company. incorporated on 10 November 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MANAGED PRINT SERVICES LONDON LIMITED has been registered for 11 years. Current directors include OXLEY, Martin.

Company Number
09304246
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
OXLEY, Martin
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGED PRINT SERVICES LONDON LIMITED

MANAGED PRINT SERVICES LONDON LIMITED is an active company incorporated on 10 November 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MANAGED PRINT SERVICES LONDON LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09304246

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA England
From: 19 May 2015To: 9 August 2018
5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom
From: 10 November 2014To: 19 May 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Jul 15
Loan Secured
Oct 17
Loan Cleared
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Loan Secured
Nov 18
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
May 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 09 Nov 2021

COVENEY, Ken

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1969
Director
Appointed 28 Aug 2018
Resigned 01 Oct 2021

GUTTFIELD, Richard Frank

Resigned
Watery Lane, TringHP23 4LY
Born July 1966
Director
Appointed 10 Nov 2014
Resigned 30 Mar 2015

MOFFITT, Andrew James

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1964
Director
Appointed 20 Nov 2020
Resigned 30 Apr 2025

MORRIS, Christopher Glyn

Resigned
Castle Lane, LondonSW1E 6DR
Born August 1954
Director
Appointed 02 Aug 2018
Resigned 28 Aug 2018

ORR, Graham Dickson

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1960
Director
Appointed 12 Nov 2019
Resigned 26 Aug 2020

PICKERING, Darren Michael

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1975
Director
Appointed 04 Oct 2018
Resigned 26 Aug 2022

STEPHENS, James Ross

Resigned
273-275 High Street, London ColneyAL2 1HA
Born March 1977
Director
Appointed 30 Mar 2015
Resigned 16 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Mr James Ross Stephens

Ceased
273-275 High Street, London ColneyAL2 1HA
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Kathryn Lindsay Stephens

Ceased
273-275 High Street, London ColneyAL2 1HA
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Aurora Managed Services Group Ltd

Active
Castle Lane, LondonSW1E 6DR

Nature of Control

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

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Resolution
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Incorporation Company
10 November 2014
NEWINCIncorporation