Background WavePink WaveYellow Wave

MANAGED PRINT COMPARE LIMITED (10830972)

MANAGED PRINT COMPARE LIMITED (10830972) is an active UK company. incorporated on 22 June 2017. with registered office in Cheshunt. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660) and 2 other business activities. MANAGED PRINT COMPARE LIMITED has been registered for 8 years. Current directors include YAVUZ, Sharon Elizabeth.

Company Number
10830972
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
Building A Turnford Place, Cheshunt, EN10 6NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
YAVUZ, Sharon Elizabeth
SIC Codes
46660, 46760, 82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGED PRINT COMPARE LIMITED

MANAGED PRINT COMPARE LIMITED is an active company incorporated on 22 June 2017 with the registered office located in Cheshunt. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660) and 2 other business activities. MANAGED PRINT COMPARE LIMITED was registered 8 years ago.(SIC: 46660, 46760, 82190)

Status

active

Active since 8 years ago

Company No

10830972

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 29/5

Overdue

26 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Building A Turnford Place Great Cambridge Road Cheshunt, EN10 6NH,

Previous Addresses

72 Leadenhall Market London EC3V 1LT
From: 27 October 2021To: 20 December 2024
Office F1 Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT United Kingdom
From: 4 May 2018To: 27 October 2021
5a Hawthorne Avenue, New Waltham, Grimsby Hawthorne Avenue New Waltham Grimsby DN36 4PR United Kingdom
From: 22 June 2017To: 4 May 2018
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Loan Secured
Sept 18
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Loan Cleared
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 24
Owner Exit
Jul 24
Director Left
Sept 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 10 Sept 2021

COULSON, Michael Edward

Resigned
Leadenhall Market, LondonEC3V 1LT
Born January 1988
Director
Appointed 22 Jun 2017
Resigned 10 Sept 2021

DICKIE, Robert

Resigned
Innovation Way, GrimsbyDN37 9TT
Born September 1988
Director
Appointed 17 Nov 2017
Resigned 21 Jun 2018

KREKT, Ruurd

Resigned
Leadenhall Market, LondonEC3V 1LT
Born December 1986
Director
Appointed 17 Nov 2017
Resigned 10 Sept 2021

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 10 Sept 2021
Resigned 01 Sept 2023

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 22 Sept 2025

O'LEARY, Liam Jack

Resigned
Innovation Way, GrimsbyDN37 9TT
Born October 1986
Director
Appointed 17 Nov 2017
Resigned 15 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Ethos Group Holdings Limited

Active
Turnford Place, CheshuntEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2021
Innovation Way, GrimsbyDN37 9TT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 30 Sept 2021

Mr Michael Edward Coulson

Ceased
Innovation Way, GrimsbyDN37 9TT
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Ceased 31 Oct 2017

Mr Michael Coulson

Ceased
Innovation Way, GrimsbyDN37 9TT
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2024
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2022
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Incorporation Company
22 June 2017
NEWINCIncorporation