Background WavePink WaveYellow Wave

PRINT AND POST LIMITED (12335242)

PRINT AND POST LIMITED (12335242) is an active UK company. incorporated on 26 November 2019. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRINT AND POST LIMITED has been registered for 6 years. Current directors include KARUE, Kieron Shaun.

Company Number
12335242
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KARUE, Kieron Shaun
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINT AND POST LIMITED

PRINT AND POST LIMITED is an active company incorporated on 26 November 2019 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRINT AND POST LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12335242

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
New Owner
Mar 20
Owner Exit
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KARUE, Kieron Shaun

Active
Silver Street Head, SheffieldS1 2DD
Born July 1985
Director
Appointed 26 Nov 2019

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 26 Nov 2019
Resigned 26 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Belvue House, StevenageSG1 3HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2025

Mr Kieron Shaun Karue

Ceased
Silver Street Head, SheffieldS1 2DD
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2019
Ceased 17 Feb 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Incorporation Company
26 November 2019
NEWINCIncorporation