Background WavePink WaveYellow Wave

ZOOPLA PRINTING SERVICES LIMITED (10878470)

ZOOPLA PRINTING SERVICES LIMITED (10878470) is an active UK company. incorporated on 21 July 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ZOOPLA PRINTING SERVICES LIMITED has been registered for 8 years. Current directors include FLETCHER, Samantha, WHITEHEAD, Paul Adrian.

Company Number
10878470
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLETCHER, Samantha, WHITEHEAD, Paul Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOOPLA PRINTING SERVICES LIMITED

ZOOPLA PRINTING SERVICES LIMITED is an active company incorporated on 21 July 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ZOOPLA PRINTING SERVICES LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10878470

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

RAVENSWORTH PRINTING SERVICES LIMITED
From: 21 July 2017To: 16 December 2020
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

21 South Street London W1K 2XB United Kingdom
From: 21 July 2017To: 1 September 2017
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Feb 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
May 19
Director Joined
May 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FLETCHER, Samantha

Active
5 Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 02 Aug 2021

WHITEHEAD, Paul Adrian

Active
5 Copper Row, LondonSE1 2LH
Born December 1970
Director
Appointed 21 Aug 2025

STAPLE, Edward

Resigned
5 Copper Row, LondonSE1 2LH
Secretary
Appointed 01 Sept 2017
Resigned 21 Sept 2018

BOTHA, Andrew James

Resigned
5 Copper Row, LondonSE1 2LH
Born July 1967
Director
Appointed 01 Sept 2017
Resigned 29 Apr 2019

BRYANT, Charles Roy

Resigned
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 20 Sept 2018
Resigned 15 Jul 2025

CHESTERMAN, Alexander Edward

Resigned
5 Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2018

EDWARDS, Neil John

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1972
Director
Appointed 29 Apr 2019
Resigned 06 Mar 2020

FLETCHER, Samantha

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 02 Aug 2021
Resigned 15 Jul 2025

GLENISTER, Scott

Resigned
5 Copper Row, LondonSE1 2LH
Born August 1975
Director
Appointed 27 Oct 2020
Resigned 02 Aug 2021

GODDARD, Mark David

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1969
Director
Appointed 01 Sept 2017
Resigned 04 May 2018

GREEN, Nicholas Daniel Lawrence

Resigned
South Street, LondonW1K 2XB
Born February 1973
Director
Appointed 21 Jul 2017
Resigned 01 Sept 2017

GREEN, Timothy Benjamin

Resigned
South Street, LondonW1K 2XB
Born July 1975
Director
Appointed 21 Jul 2017
Resigned 01 Sept 2017

IANNUCCI-DAWSON, Riccardo

Resigned
5 Copper Row, LondonSE1 2LH
Born May 1990
Director
Appointed 15 Jul 2025
Resigned 22 Aug 2025

PLEYDELL, Thomas James

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1987
Director
Appointed 15 Jul 2025
Resigned 22 Aug 2025

SAYER, David Paul

Resigned
5 Copper Row, LondonSE1 2LH
Born February 1972
Director
Appointed 06 Mar 2020
Resigned 27 Oct 2020

SHAW, Nicholas John

Resigned
5 Copper Row, LondonSE1 2LH
Born June 1971
Director
Appointed 15 Jul 2025
Resigned 22 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
5 Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Clipstone Street, LondonW1W 5DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Resolution
16 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Legacy
30 June 2020
AGREEMENT2AGREEMENT2
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2019
AAAnnual Accounts
Legacy
13 May 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Legacy
25 April 2019
PARENT_ACCPARENT_ACC
Legacy
25 April 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 September 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2017
NEWINCIncorporation