Background WavePink WaveYellow Wave

THE PRINTROOM GROUP NW LIMITED (14894327)

THE PRINTROOM GROUP NW LIMITED (14894327) is an active UK company. incorporated on 25 May 2023. with registered office in Bootle. The company operates in the Manufacturing sector, engaged in printing n.e.c.. THE PRINTROOM GROUP NW LIMITED has been registered for 2 years. Current directors include SHERIDAN, John, SPATUZZI, Mario Nicole.

Company Number
14894327
Status
active
Type
ltd
Incorporated
25 May 2023
Age
2 years
Address
Unit C2, Bootle, L20 6PF
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
SHERIDAN, John, SPATUZZI, Mario Nicole
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRINTROOM GROUP NW LIMITED

THE PRINTROOM GROUP NW LIMITED is an active company incorporated on 25 May 2023 with the registered office located in Bootle. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. THE PRINTROOM GROUP NW LIMITED was registered 2 years ago.(SIC: 18129)

Status

active

Active since 2 years ago

Company No

14894327

LTD Company

Age

2 Years

Incorporated 25 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Unit C2 Hawthorne Road Bootle, L20 6PF,

Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Capital Reduction
Dec 23
Director Left
Dec 23
Funding Round
Dec 23
Loan Secured
Aug 24
Owner Exit
Nov 24
Director Left
Nov 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHERIDAN, John

Active
Hawthorne Road, BootleL20 6PF
Born September 1966
Director
Appointed 25 May 2023

SPATUZZI, Mario Nicole

Active
Hawthorne Road, BootleL20 6PF
Born November 1967
Director
Appointed 01 Nov 2023

LITTLER, Anthony

Resigned
Hawthorne Road, BootleL20 6PF
Born March 1958
Director
Appointed 25 May 2023
Resigned 06 Dec 2023

MANN, David

Resigned
Hawthorne Road, BootleL20 6PF
Born April 1958
Director
Appointed 01 Nov 2023
Resigned 25 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr David Mann

Ceased
Hawthorne Road, BootleL20 6PF
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023
Ceased 25 Oct 2024

Mr John Sheridan

Active
Hawthorne Road, BootleL20 6PF
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2023

Mr Mario Nicole Spatuzzi

Active
Elvington Road, LiverpoolL38 9AN
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2023
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Capital Allotment Shares
9 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Capital Cancellation Shares
4 December 2023
SH06Cancellation of Shares
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Incorporation Company
25 May 2023
NEWINCIncorporation