Handprinted Ltd

DataGardener
handprinted ltd
live
Micro

Handprinted Ltd

07579479Private Limited With Share Capital

22 Arun Business Park, Shripney Road, Bognor Regis, PO229SX
Incorporated

28/03/2011

Company Age

15 years

Directors

4

Employees

8

SIC Code

47910

Risk

very low risk

Company Overview

Registration, classification & business activity

Handprinted Ltd (07579479) is a private limited with share capital incorporated on 28/03/2011 (15 years old) and registered in bognor regis, PO229SX. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Supplier of printing and dyeing equipment and consumables for art/craft professionals.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 28/03/2011
PO229SX
8 employees

Financial Overview

Total Assets

£642.9K

Liabilities

£121.1K

Net Assets

£521.8K

Est. Turnover

£1.53M

AI Estimated
Unreported
Cash

£243.1K

Key Metrics

8

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2011
Incorporation Company
Category:Incorporation
Date:28-03-2011

Import / Export

Imports
12 Months6
60 Months51
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date06/05/2025
Latest Accounts31/03/2025

Trading Addresses

22 Arun Business Park, Shripney Road, Bognor Regis, West Sussex, PO229SXRegistered

Contact

01243696789
shop@handprinted.co.uk
handprinted.co.uk
22 Arun Business Park, Shripney Road, Bognor Regis, PO229SX