Background WavePink WaveYellow Wave

3D PRINT BUREAU LIMITED (09521518)

3D PRINT BUREAU LIMITED (09521518) is an active UK company. incorporated on 1 April 2015. with registered office in Worcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 3D PRINT BUREAU LIMITED has been registered for 11 years. Current directors include MARSH, Jonathan Stanford, PAINTER, Adrian George.

Company Number
09521518
Status
active
Type
ltd
Incorporated
1 April 2015
Age
11 years
Address
Haycroft Works Buckholt Drive, Worcester, WR4 9ND
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MARSH, Jonathan Stanford, PAINTER, Adrian George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3D PRINT BUREAU LIMITED

3D PRINT BUREAU LIMITED is an active company incorporated on 1 April 2015 with the registered office located in Worcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 3D PRINT BUREAU LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09521518

LTD Company

Age

11 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Haycroft Works Buckholt Drive Warndon Industrial Estate Worcester, WR4 9ND,

Previous Addresses

Unit 3 & 4 North Staffs Business Park Innovation Way Stoke-on-Trent Staffordshire ST6 4BF England
From: 15 August 2016To: 4 January 2017
40 Carter Street Uttoxeter Staffordshire ST14 8EU United Kingdom
From: 18 April 2016To: 15 August 2016
40 Carter Street Uttoxeter Staffordshire ST14 8EU United Kingdom
From: 1 April 2015To: 18 April 2016
Timeline

6 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARSH, Jonathan Stanford

Active
Buckholt Drive, WorcesterWR4 9ND
Born October 1963
Director
Appointed 22 Dec 2016

PAINTER, Adrian George

Active
Buckholt Drive, WorcesterWR4 9ND
Born August 1969
Director
Appointed 22 Dec 2016

BAHRY WEBBER, Kristen Ann

Resigned
North Staffs Enterprise Park, Stoke-On-TrentST6 4BF
Born November 1982
Director
Appointed 01 Apr 2015
Resigned 22 Dec 2016

WEBBER, Paul William

Resigned
North Staffs Enterprise Park, Stoke-On-TrentST6 4BF
Born April 1973
Director
Appointed 01 Apr 2015
Resigned 22 Dec 2016

TRI-TECH ENGINEERING LIMITED

Resigned
North Staffs Enterprise Park, Stoke-On-TrentST6 4BF
Corporate director
Appointed 01 Apr 2015
Resigned 22 Dec 2016

Persons with significant control

2

Buckholt Drive, WorcesterWR4 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2024
Buckholt Drive, WorcesterWR4 9ND

Nature of Control

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

Filing History

33

Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2015
NEWINCIncorporation