Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED
Company Information for

KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED

Konica House, Miles Gray Road, Basildon, ESSEX, SS14 3AR,
Company Registration Number
02425015
Private Limited Company
Active

Company Overview

About Konica Minolta Printing Solutions (uk) Ltd
KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED was founded on 1989-09-21 and has its registered office in Basildon. The organisation's status is listed as "Active". Konica Minolta Printing Solutions (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED
 
Legal Registered Office
Konica House
Miles Gray Road
Basildon
ESSEX
SS14 3AR
 
Filing Information
Company Number 02425015
Company ID Number 02425015
Date formed 1989-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-09-11
Return next due 2024-09-25
Type of accounts DORMANT
Last Datalog update: 2024-04-07 10:29:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY BLAND
Company Secretary 2017-04-30
NEIL DINGLEY
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LLOYD
Director 2001-03-26 2017-04-30
KANJI WADA
Company Secretary 2002-04-01 2012-03-31
ANDREW MICHAEL KING
Director 1996-08-13 2003-09-22
TAKASHI SHIRAIWA
Company Secretary 2001-10-29 2002-04-01
JAN BIRGER SUNDELIN
Director 1995-05-01 2002-04-01
JAN BIRGER SUNDELIN
Company Secretary 1999-07-01 2001-10-29
PETRUS PAULUS VAN SCHAICK
Company Secretary 1991-09-21 1999-07-01
PETRUS PAULUS VAN SCHAICK
Director 1991-09-21 1999-07-01
MOIRA CRAIG
Director 1991-11-18 1995-04-24
FRANKLIN JAY LASSMAN
Director 1991-09-21 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DINGLEY MINOLTA (UK) LIMITED Director 2012-04-01 CURRENT 1980-01-21 Active
NEIL DINGLEY KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED Director 2012-04-01 CURRENT 1973-09-06 Active
NEIL DINGLEY KONICA MINOLTA BUSINESS SOLUTIONS (WALES) LIMITED Director 2012-04-01 CURRENT 1969-10-23 Active
NEIL DINGLEY IDEAL REPROGRAPHICS EASTERN LIMITED Director 2008-04-04 CURRENT 1980-12-24 Active
NEIL DINGLEY KONICA MINOLTA BUSINESS SOLUTIONS EAST LIMITED Director 2008-01-15 CURRENT 1996-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-26Termination of appointment of Andrew John Clegg on 2023-09-26
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LARS WORZNER
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-31AP01DIRECTOR APPOINTED MR ROBERT FERRIS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES TIERNEY
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-06-25TM02Termination of appointment of Catherine Mary Bland on 2020-06-24
2020-06-25AP03Appointment of Mr Andrew John Clegg as company secretary on 2020-06-24
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED LARS WORZNER
2018-12-10AP01DIRECTOR APPOINTED MR MARTIN JAMES TIERNEY
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DINGLEY
2018-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-05-12AP03Appointment of Catherine Mary Bland as company secretary on 2017-04-30
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM 2, Guildford Street Chertsey Surrey KT16 9BQ.
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK LLOYD
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0121/09/14 ANNUAL RETURN FULL LIST
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0121/09/13 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-09-26AR0121/09/12 ANNUAL RETURN FULL LIST
2012-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KANJI WADA
2012-04-04AP01DIRECTOR APPOINTED MR NEIL JAMES ROBERT DINGLEY
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-22AR0121/09/11 ANNUAL RETURN FULL LIST
2011-09-21DISS40Compulsory strike-off action has been discontinued
2010-10-01AR0121/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 01/01/2010
2010-07-13AA31/03/10 TOTAL EXEMPTION FULL
2010-07-13AA31/03/09 TOTAL EXEMPTION FULL
2010-05-11GAZ1FIRST GAZETTE
2009-12-04AR0121/09/09 FULL LIST
2009-04-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-24363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-10-13363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-09-30363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-11363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-17363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-10-08288bDIRECTOR RESIGNED
2003-10-01CERTNMCOMPANY NAME CHANGED MINOLTA - QMS (UK) LIMITED CERTIFICATE ISSUED ON 01/10/03
2003-08-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-06-16288bSECRETARY RESIGNED
2002-06-16288bDIRECTOR RESIGNED
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-13288aNEW SECRETARY APPOINTED
2001-11-13288bSECRETARY RESIGNED
2001-09-28363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10288aNEW DIRECTOR APPOINTED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-05-30CERTNMCOMPANY NAME CHANGED QMS (UK) LIMITED CERTIFICATE ISSUED ON 31/05/00
2000-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-27363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-09-20288aNEW SECRETARY APPOINTED
1999-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-20225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/98
1998-09-25363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/97
1997-10-12363sRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/96
1996-09-26288NEW DIRECTOR APPOINTED
1996-09-26363sRETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/95
1995-11-06363sRETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS
1995-07-10288NEW DIRECTOR APPOINTED
1995-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.