Background WavePink WaveYellow Wave

WE PRINT GIFTS LIMITED (10540498)

WE PRINT GIFTS LIMITED (10540498) is an active UK company. incorporated on 28 December 2016. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (14120). WE PRINT GIFTS LIMITED has been registered for 9 years. Current directors include BAILEY, Martin, JEAN-JEAN, Nicolas Pierre Marie, MORMECH, Kamel.

Company Number
10540498
Status
active
Type
ltd
Incorporated
28 December 2016
Age
9 years
Address
Ccl, Castleford, WF10 5QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
BAILEY, Martin, JEAN-JEAN, Nicolas Pierre Marie, MORMECH, Kamel
SIC Codes
14120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE PRINT GIFTS LIMITED

WE PRINT GIFTS LIMITED is an active company incorporated on 28 December 2016 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120). WE PRINT GIFTS LIMITED was registered 9 years ago.(SIC: 14120)

Status

active

Active since 9 years ago

Company No

10540498

LTD Company

Age

9 Years

Incorporated 28 December 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Ccl Pioneer Way Castleford, WF10 5QU,

Previous Addresses

2 Palmer Business Court Manor House Road Long Eaton Nottingham NG10 1LZ United Kingdom
From: 28 December 2016To: 11 June 2025
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Nov 20
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUMPHREYS, Malcolm Edwin

Active
Manor House Road, NottinghamNG10 1LZ
Secretary
Appointed 28 Dec 2016

BAILEY, Martin

Active
Pioneer Way, CastlefordWF10 5QU
Born May 1988
Director
Appointed 02 Jun 2025

JEAN-JEAN, Nicolas Pierre Marie

Active
Pioneer Way, CastlefordWF10 5QU
Born December 1975
Director
Appointed 02 Jun 2025

MORMECH, Kamel

Active
Pioneer Way, CastlefordWF10 5QU
Born June 1973
Director
Appointed 02 Jun 2025

HUMPHREYS, Amy Anne

Resigned
Manor House Road, NottinghamNG10 1LZ
Born July 1998
Director
Appointed 19 Mar 2020
Resigned 28 Oct 2022

HUMPHREYS, Justine Anne

Resigned
Pioneer Way, CastlefordWF10 5QU
Born December 1970
Director
Appointed 28 Dec 2016
Resigned 02 Jun 2025

HUMPHREYS, Malcolm Edwin

Resigned
Pioneer Way, CastlefordWF10 5QU
Born August 1968
Director
Appointed 28 Dec 2016
Resigned 02 Jun 2025

HUMPHREYS, Mia Jane

Resigned
Manor House Road, NottinghamNG10 1LZ
Born September 2002
Director
Appointed 19 Mar 2020
Resigned 03 Jun 2021

HUMPHREYS, Tom James

Resigned
Pioneer Way, CastlefordWF10 5QU
Born July 2000
Director
Appointed 19 Mar 2020
Resigned 02 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Pioneer Way, CastlefordWF10 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2025
Manor House Road, NottinghamNG10 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2020
Ceased 02 Jun 2025

Mr Malcolm Edwin Humphreys

Ceased
Manor House Road, NottinghamNG10 1LZ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 28 Dec 2016
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

40

Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Confirmation Statement
16 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 December 2016
NEWINCIncorporation