Printlogic Solutions Limited

DataGardener
printlogic solutions limited
live
Micro

Printlogic Solutions Limited

06203360Private Limited With Share Capital

Unit 1 Belvedere Business Park, Crabtree Manorway South, Belvedere, DA176AH
Incorporated

04/04/2007

Company Age

19 years

Directors

1

Employees

12

SIC Code

18129

Risk

moderate risk

Company Overview

Registration, classification & business activity

Printlogic Solutions Limited (06203360) is a private limited with share capital incorporated on 04/04/2007 (19 years old) and registered in belvedere, DA176AH. The company operates under SIC code 18129 - printing n.e.c..

Printlogic solutions ltd. is a printing company based out of unit 11, beckenham busines centre cricket lane, beckenham, kent, united kingdom.

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 04/04/2007
DA176AH
12 employees

Financial Overview

Total Assets

£545.6K

Liabilities

£489.4K

Net Assets

£56.2K

Est. Turnover

£1.22M

AI Estimated
Unreported
Cash

£60.9K

Key Metrics

12

Employees

1

Directors

4

Shareholders

2

PSCs

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2021
Capital Cancellation Shares
Category:Capital
Date:30-06-2021
Capital Return Purchase Own Shares
Category:Capital
Date:30-06-2021
Capital Allotment Shares
Category:Capital
Date:17-06-2021
Capital Cancellation Shares
Category:Capital
Date:04-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:04-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2017
Capital Allotment Shares
Category:Capital
Date:24-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:28-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:21-09-2016
Capital Cancellation Shares
Category:Capital
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Capital Allotment Shares
Category:Capital
Date:18-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Capital Allotment Shares
Category:Capital
Date:05-04-2012
Resolution
Category:Resolution
Date:03-04-2012
Capital Name Of Class Of Shares
Category:Capital
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:15-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Legacy
Category:Mortgage
Date:27-08-2009
Legacy
Category:Address
Date:11-08-2009
Legacy
Category:Annual Return
Date:07-08-2009
Legacy
Category:Annual Return
Date:30-07-2009
Legacy
Category:Officers
Date:28-07-2009
Legacy
Category:Address
Date:28-07-2009
Legacy
Category:Officers
Date:28-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2008
Legacy
Category:Annual Return
Date:22-04-2008
Legacy
Category:Accounts
Date:12-07-2007
Legacy
Category:Officers
Date:31-05-2007
Legacy
Category:Officers
Date:16-05-2007
Legacy
Category:Capital
Date:16-05-2007
Legacy
Category:Officers
Date:17-04-2007
Legacy
Category:Officers
Date:17-04-2007
Incorporation Company
Category:Incorporation
Date:04-04-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date28/11/2025
Latest Accounts30/11/2024

Trading Addresses

Unit 1, Belvedere Business Park, Crabtree Manorway South, Belvedere, DA176AHRegistered

Contact

08450774110
sales@printlogic.co.ukHR@printlogic.co.uk
printlogic.co.uk
Unit 1 Belvedere Business Park, Crabtree Manorway South, Belvedere, DA176AH