Background WavePink WaveYellow Wave

SCARBUTTS PRINTERS LIMITED (11071957)

SCARBUTTS PRINTERS LIMITED (11071957) is an active UK company. incorporated on 20 November 2017. with registered office in Rochester, Kent. The company operates in the Manufacturing sector, engaged in printing n.e.c.. SCARBUTTS PRINTERS LIMITED has been registered for 8 years. Current directors include CONETTA, Ian Michael, RIDGEWELL, Paul.

Company Number
11071957
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
Seaplane House, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CONETTA, Ian Michael, RIDGEWELL, Paul
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBUTTS PRINTERS LIMITED

SCARBUTTS PRINTERS LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Rochester, Kent. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. SCARBUTTS PRINTERS LIMITED was registered 8 years ago.(SIC: 18129)

Status

active

Active since 8 years ago

Company No

11071957

LTD Company

Age

8 Years

Incorporated 20 November 2017

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 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Seaplane House, Sir Thomas Longley Road Medway City Estate Rochester, Kent, ME2 4DP,

Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Apr 18
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Sept 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CONETTA, Ian Michael

Active
Medway City Estate, Rochester, KentME2 4DP
Born July 1969
Director
Appointed 09 Apr 2018

RIDGEWELL, Paul

Active
Medway City Estate, Rochester, KentME2 4DP
Born December 1971
Director
Appointed 26 Aug 2021

FRANKLIN, Viki Louise

Resigned
Medway City Estate, Rochester, KentME2 4DP
Secretary
Appointed 20 Nov 2017
Resigned 04 Dec 2019

GILLEY, Daryl

Resigned
Sir Thomas Longley Road, RochesterME2 4DP
Born July 1980
Director
Appointed 22 May 2020
Resigned 09 Jun 2021

GREGORY, Clive

Resigned
Medway City Estate, Rochester, KentME2 4DP
Born March 1961
Director
Appointed 20 Nov 2017
Resigned 08 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Clive Gregory

Ceased
Medway City Estate, Rochester, KentME2 4DP
Born March 1961

Nature of Control

Significant influence or control
Notified 20 Nov 2017
Ceased 08 Oct 2021
Medway City Estate,, Rochester, KentME2 4DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 January 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 December 2018
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
4 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Incorporation Company
20 November 2017
NEWINCIncorporation