Background WavePink WaveYellow Wave

PRINTNODE LIMITED (10383892)

PRINTNODE LIMITED (10383892) is an active UK company. incorporated on 19 September 2016. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development. PRINTNODE LIMITED has been registered for 9 years. Current directors include BYRNE, Matthew, DURDA, Tomasz, PAUL, Jonhannes Alexander Paulos and 2 others.

Company Number
10383892
Status
active
Type
ltd
Incorporated
19 September 2016
Age
9 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BYRNE, Matthew, DURDA, Tomasz, PAUL, Jonhannes Alexander Paulos, TUTHILL, James George, TUTHILL, Peter Cormac
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINTNODE LIMITED

PRINTNODE LIMITED is an active company incorporated on 19 September 2016 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PRINTNODE LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10383892

LTD Company

Age

9 Years

Incorporated 19 September 2016

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 28 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

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 18 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England
From: 20 April 2017To: 3 October 2019
C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes Bucks MK2 2EZ
From: 19 September 2016To: 20 April 2017
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BYRNE, Matthew

Active
2 Manor Farm Court, Milton KeynesMK12 5NN
Born September 1981
Director
Appointed 06 Dec 2017

DURDA, Tomasz

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born October 1979
Director
Appointed 06 Dec 2017

PAUL, Jonhannes Alexander Paulos

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born February 1978
Director
Appointed 19 Sept 2016

TUTHILL, James George

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born February 1979
Director
Appointed 19 Sept 2016

TUTHILL, Peter Cormac

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1981
Director
Appointed 19 Sept 2016

NICHOLLS, Simon George

Resigned
Becketts Close, ByfieldNN11 6XS
Born November 1977
Director
Appointed 19 Sept 2016
Resigned 06 Dec 2017

WINDHAM, William

Resigned
Thorpe Road, BanburyOX17 1SP
Born November 1978
Director
Appointed 19 Sept 2016
Resigned 06 Dec 2017

Persons with significant control

2

Mr Peter Cormac Tuthill

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1981

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Old Wolverton Road, Milton KeynesMK12 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
5 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Incorporation Company
19 September 2016
NEWINCIncorporation