Background WavePink WaveYellow Wave

CARBON NEUTRAL PRINTING LIMITED (10248504)

CARBON NEUTRAL PRINTING LIMITED (10248504) is an active UK company. incorporated on 23 June 2016. with registered office in Romsey. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. CARBON NEUTRAL PRINTING LIMITED has been registered for 9 years. Current directors include STONEMAN, Michelle Denise.

Company Number
10248504
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
1 Romsey Industrial Estate, Romsey, SO51 0HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
STONEMAN, Michelle Denise
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON NEUTRAL PRINTING LIMITED

CARBON NEUTRAL PRINTING LIMITED is an active company incorporated on 23 June 2016 with the registered office located in Romsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. CARBON NEUTRAL PRINTING LIMITED was registered 9 years ago.(SIC: 82190)

Status

active

Active since 9 years ago

Company No

10248504

LTD Company

Age

9 Years

Incorporated 23 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

1 Romsey Industrial Estate Greatbridge Road Romsey, SO51 0HR,

Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jan 17
New Owner
Oct 17
Funding Round
Apr 19
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STONEMAN, Michelle Denise

Active
Greatbridge Road, RomseySO51 0HR
Born February 1983
Director
Appointed 10 Apr 2021

STONEMAN, Michelle Denise

Resigned
Mayflower Close, EastleighSO53 4AR
Secretary
Appointed 11 Jan 2017
Resigned 28 Mar 2019

ZAMORSKI, Sarah Jane Elizabeth

Resigned
Greatbridge Road, RomseySO51 0HR
Secretary
Appointed 28 Mar 2019
Resigned 07 Apr 2021

MUNTON, Nicholas

Resigned
Salisbury Gardens, BournePE10 0FU
Born April 1968
Director
Appointed 23 Jun 2016
Resigned 11 Oct 2022

SMITH, Matthew Anthony

Resigned
School Road, West WellowSO50 9PD
Born September 1970
Director
Appointed 23 Jun 2016
Resigned 01 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Mayflower Close, EastleighSO53 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2021

Mr Nicholas Munton

Ceased
Greatbridge Road, RomseySO51 0HR
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2017
Ceased 10 Apr 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Memorandum Articles
20 May 2019
MAMA
Resolution
20 May 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Incorporation Company
23 June 2016
NEWINCIncorporation