Background WavePink WaveYellow Wave

GARDEN PRESS LTD (10262400)

GARDEN PRESS LTD (10262400) is an active UK company. incorporated on 5 July 2016. with registered office in Knutsford. The company operates in the Manufacturing sector, engaged in unknown sic code (10320) and 1 other business activities. GARDEN PRESS LTD has been registered for 9 years. Current directors include MOSLEY, Christopher David, MOSLEY, Kate Frances.

Company Number
10262400
Status
active
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
The Headmasters House Faulkners Lane, Knutsford, WA16 7RJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10320)
Directors
MOSLEY, Christopher David, MOSLEY, Kate Frances
SIC Codes
10320, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN PRESS LTD

GARDEN PRESS LTD is an active company incorporated on 5 July 2016 with the registered office located in Knutsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10320) and 1 other business activity. GARDEN PRESS LTD was registered 9 years ago.(SIC: 10320, 47910)

Status

active

Active since 9 years ago

Company No

10262400

LTD Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

RELIABLE COMMUNICATIONS LIMITED
From: 5 July 2016To: 3 March 2017
Contact
Address

The Headmasters House Faulkners Lane Mobberley Knutsford, WA16 7RJ,

Previous Addresses

, 49 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5NQ, England
From: 3 March 2017To: 31 October 2023
, 4 Cody Court, Kansas Avenue, Salford, M50 2GE, United Kingdom
From: 5 July 2016To: 3 March 2017
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Aug 21
Director Left
Nov 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOSLEY, Christopher David

Active
Faulkners Lane, KnutsfordWA16 7RJ
Born August 1985
Director
Appointed 02 Feb 2017

MOSLEY, Kate Frances

Active
Faulkners Lane, KnutsfordWA16 7RJ
Born October 1987
Director
Appointed 02 Mar 2017

DONOVAN, Stephen

Resigned
Atlantic Business Centre, Atlantic Street, AltrinchamWA14 5NQ
Born January 1961
Director
Appointed 05 Jul 2016
Resigned 31 Oct 2021

SHEPHERDSON, Amy Victoria

Resigned
Atlantic Business Centre, Atlantic Street, AltrinchamWA14 5NQ
Born June 1986
Director
Appointed 01 Mar 2017
Resigned 13 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr. Christopher David Mosley

Active
Faulkners Lane, KnutsfordWA16 7RJ
Born August 1985

Nature of Control

Significant influence or control
Notified 01 May 2017

Mr Stephen Donovan

Ceased
Atlantic Business Centre, Atlantic Street, AltrinchamWA14 5NQ
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 March 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Incorporation Company
5 July 2016
NEWINCIncorporation