Background WavePink WaveYellow Wave

PRINT PROFESSIONALS YORKS LIMITED (11451478)

PRINT PROFESSIONALS YORKS LIMITED (11451478) is an active UK company. incorporated on 6 July 2018. with registered office in Horsforth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRINT PROFESSIONALS YORKS LIMITED has been registered for 7 years. Current directors include GILLETT, Andrew Darren, POCIECHA, Gareth Des.

Company Number
11451478
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILLETT, Andrew Darren, POCIECHA, Gareth Des
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINT PROFESSIONALS YORKS LIMITED

PRINT PROFESSIONALS YORKS LIMITED is an active company incorporated on 6 July 2018 with the registered office located in Horsforth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRINT PROFESSIONALS YORKS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11451478

LTD Company

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

LUPFAW 491 LIMITED
From: 6 July 2018To: 24 July 2018
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 23 July 2018To: 31 March 2026
Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 6 July 2018To: 23 July 2018
Timeline

9 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILLETT, Andrew Darren

Active
Techno Centre, HorsforthLS18 5BJ
Born November 1964
Director
Appointed 19 Jul 2018

POCIECHA, Gareth Des

Active
Techno Centre, HorsforthLS18 5BJ
Born December 1969
Director
Appointed 19 Jul 2018

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 06 Jul 2018
Resigned 19 Jul 2018

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 06 Jul 2018
Resigned 19 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Darren Gillett

Active
Techno Centre, HorsforthLS18 5BJ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2018

Mr Gareth Des Pociecha

Active
Techno Centre, HorsforthLS18 5BJ
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2018
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Resolution
1 October 2018
RESOLUTIONSResolutions
Resolution
24 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Incorporation Company
6 July 2018
NEWINCIncorporation