Central Digital Print Limited

DataGardener
live
Micro

Central Digital Print Limited

05289309Private Limited With Share Capital

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU
Incorporated

17/11/2004

Company Age

21 years

Directors

2

Employees

3

SIC Code

17230

Risk

low risk

Company Overview

Registration, classification & business activity

Central Digital Print Limited (05289309) is a private limited with share capital incorporated on 17/11/2004 (21 years old) and registered in chelmsford, CM11GU. The company operates under SIC code 17230 - manufacture of paper stationery.

Private Limited With Share Capital
SIC: 17230
Micro
Incorporated 17/11/2004
CM11GU
3 employees

Financial Overview

Total Assets

£108.6K

Liabilities

£88.0K

Net Assets

£20.7K

Est. Turnover

£137.9K

AI Estimated
Unreported
Cash

£26.0K

Key Metrics

3

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2010
Capital Allotment Shares
Category:Capital
Date:18-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:16-12-2008
Legacy
Category:Annual Return
Date:05-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2007
Legacy
Category:Accounts
Date:14-09-2007
Legacy
Category:Mortgage
Date:11-05-2007
Legacy
Category:Annual Return
Date:15-12-2006
Accounts With Made Up Date
Category:Accounts
Date:30-08-2006
Legacy
Category:Annual Return
Date:10-03-2006
Legacy
Category:Officers
Date:16-01-2006
Legacy
Category:Officers
Date:16-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2006
Legacy
Category:Officers
Date:07-12-2005
Legacy
Category:Officers
Date:07-12-2005
Legacy
Category:Address
Date:04-03-2005
Incorporation Company
Category:Incorporation
Date:17-11-2004

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex Cm1 1Gu, CM11GURegistered

Related Companies

1

Contact

442072780950
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU