Background WavePink WaveYellow Wave

MACDERMID GRAPHICS SOLUTIONS UK LIMITED (13057711)

MACDERMID GRAPHICS SOLUTIONS UK LIMITED (13057711) is an active UK company. incorporated on 2 December 2020. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). MACDERMID GRAPHICS SOLUTIONS UK LIMITED has been registered for 5 years. Current directors include DORMAN, Carey James, LIND, Caroline Simonne.

Company Number
13057711
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
Unit 2 Genesis Business Park Albert Drive, Woking, GU21 5RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
DORMAN, Carey James, LIND, Caroline Simonne
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDERMID GRAPHICS SOLUTIONS UK LIMITED

MACDERMID GRAPHICS SOLUTIONS UK LIMITED is an active company incorporated on 2 December 2020 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). MACDERMID GRAPHICS SOLUTIONS UK LIMITED was registered 5 years ago.(SIC: 46750)

Status

active

Active since 5 years ago

Company No

13057711

LTD Company

Age

5 Years

Incorporated 2 December 2020

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED
From: 2 December 2020To: 27 January 2021
Contact
Address

Unit 2 Genesis Business Park Albert Drive Sheerwater Woking, GU21 5RW,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 25
Director Left
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DORMAN, Carey James

Active
South Pointe Drive, Miami Beach33139
Born January 1989
Director
Appointed 15 Feb 2023

LIND, Caroline Simonne

Active
South Pointe Drive, Miami Beach33139
Born May 1973
Director
Appointed 01 Feb 2025

CAPPS, John Edward

Resigned
Albert Drive, WokingGU21 5RW
Born August 1964
Director
Appointed 02 Dec 2020
Resigned 01 Nov 2025

MERCALLI, Filippo

Resigned
Albert Drive, WokingGU21 5RW
Born March 1976
Director
Appointed 02 Dec 2020
Resigned 15 Feb 2023

Persons with significant control

1

Albert Drive, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Change Sail Address Company With New Address
22 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Resolution
27 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2021
CONNOTConfirmation Statement Notification
Resolution
9 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Incorporation Company
2 December 2020
NEWINCIncorporation