Call Print Express Limited

DataGardener
call print express limited
live
Micro

Call Print Express Limited

05346837Private Limited With Share Capital

22-24 Elm Road, Leigh-On-Sea, Essex, SS91SN
Incorporated

28/01/2005

Company Age

21 years

Directors

2

Employees

SIC Code

18129

Risk

high risk

Company Overview

Registration, classification & business activity

Call Print Express Limited (05346837) is a private limited with share capital incorporated on 28/01/2005 (21 years old) and registered in essex, SS91SN. The company operates under SIC code 18129 - printing n.e.c..

Call print express limited is a printing company based out of 25 moorgate, london, united kingdom.

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 28/01/2005
SS91SN

Financial Overview

Total Assets

£254.3K

Liabilities

£58.6K

Net Assets

£195.6K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-10-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:18-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2018
Capital Allotment Shares
Category:Capital
Date:08-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2016
Auditors Resignation Company
Category:Auditors
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2015
Miscellaneous
Category:Miscellaneous
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2010
Termination Secretary Company With Name
Category:Officers
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-11-2009
Auditors Resignation Company
Category:Auditors
Date:21-07-2009
Auditors Resignation Company
Category:Auditors
Date:07-07-2009
Auditors Resignation Company
Category:Auditors
Date:07-07-2009
Auditors Resignation Company
Category:Auditors
Date:06-07-2009
Legacy
Category:Annual Return
Date:23-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2009
Legacy
Category:Officers
Date:19-03-2008
Legacy
Category:Annual Return
Date:18-03-2008
Legacy
Category:Officers
Date:07-03-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2008
Legacy
Category:Address
Date:08-11-2007
Legacy
Category:Annual Return
Date:27-03-2007
Legacy
Category:Annual Return
Date:01-02-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-11-2006

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date28/02/2027
Filing Date28/02/2026
Latest Accounts31/05/2025

Trading Addresses

22-24 Elm Road, Leigh-On-Sea, SS91SNRegistered

Contact

02075150917
jobs@callprint.co.uk
callprint.ae
22-24 Elm Road, Leigh-On-Sea, Essex, SS91SN