Tradeprint Distribution Limited

DataGardener
tradeprint distribution limited
live
Medium

Tradeprint Distribution Limited

03302074Private Limited With Share Capital

C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, London, EC3N3AX
Incorporated

14/01/1997

Company Age

29 years

Directors

3

Employees

167

SIC Code

18129

Risk

very low risk

Company Overview

Registration, classification & business activity

Tradeprint Distribution Limited (03302074) is a private limited with share capital incorporated on 14/01/1997 (29 years old) and registered in london, EC3N3AX. The company operates under SIC code 18129 - printing n.e.c..

Tradeprint distribution limited is a printing company based out of 2 pancras square king's cross, london, united kingdom.

Private Limited With Share Capital
SIC: 18129
Medium
Incorporated 14/01/1997
EC3N3AX
167 employees

Financial Overview

Total Assets

£8.40M

Liabilities

£13.84M

Net Assets

£-5.44M

Turnover

£23.30M

Cash

£717.6K

Key Metrics

167

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

16

Registered

6

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Resolution
Category:Resolution
Date:11-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:05-05-2016
Auditors Resignation Company
Category:Auditors
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-09-2015
Change Of Name Notice
Category:Change Of Name
Date:02-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Resolution
Category:Resolution
Date:17-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:08-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:07-11-2012
Termination Secretary Company With Name
Category:Officers
Date:07-11-2012
Legacy
Category:Mortgage
Date:02-07-2012
Legacy
Category:Mortgage
Date:12-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:27-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2012
Legacy
Category:Mortgage
Date:27-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2011
Legacy
Category:Mortgage
Date:08-03-2011
Legacy
Category:Mortgage
Date:05-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2011
Legacy
Category:Mortgage
Date:31-01-2011
Legacy
Category:Mortgage
Date:27-01-2011

Import / Export

Imports
12 Months7
60 Months45
Exports
12 Months8
60 Months28

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date27/03/2026
Latest Accounts30/06/2025

Trading Addresses

14 Castle Street, Dundee, Angus, DD13AF
Wester Gourdie Industrial Estate, Fairprint House, 2 Fulton Road, Dundee, Angus, DD24SW
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, London, Ec3N 3Ax, EC3N3AXRegistered

Contact

443300240020
tradeprint.co.uk
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, London, EC3N3AX