Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINTBYTE LIMITED
Company Information for

PRINTBYTE LIMITED

85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
03127802
Private Limited Company
Active

Company Overview

About Printbyte Ltd
PRINTBYTE LIMITED was founded on 1995-11-17 and has its registered office in London. The organisation's status is listed as "Active". Printbyte Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PRINTBYTE LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in HP2
 
Filing Information
Company Number 03127802
Company ID Number 03127802
Date formed 1995-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB998513952  
Last Datalog update: 2023-11-06 10:07:27
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 PRINTBYTE LIMITED

Current Directors
Officer Role Date Appointed
CARRIE ANN FOSTER
Director 2017-02-10
PHILIP JOHN TURNER
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SPENCER EVANS
Director 1995-11-17 2017-02-11
PHILIP JOHN TURNER
Director 2011-11-25 2016-04-07
ANTHONY EVANS
Company Secretary 1995-11-17 2010-08-01
KAREN SUZANNE CLARKE
Director 1997-01-03 2000-06-06
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-11-17 1995-11-17
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-11-17 1995-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARRIE ANN FOSTER NOCLICK LIMITED Director 2017-04-19 CURRENT 2014-02-18 Active
CARRIE ANN FOSTER CONTINUUM DIGITAL LTD Director 2017-02-10 CURRENT 2014-03-13 Active
CARRIE ANN FOSTER MGI TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 2010-07-30 Active
PHILIP JOHN TURNER MGI TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 2010-07-30 Active
PHILIP JOHN TURNER HEALTHWATCH LUTON C.I.C. Director 2016-04-26 CURRENT 2013-06-26 Active
PHILIP JOHN TURNER CONTINUUM DIGITAL LTD Director 2014-03-13 CURRENT 2014-03-13 Active
PHILIP JOHN TURNER NOCLICK LIMITED Director 2014-02-18 CURRENT 2014-02-18 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
2023-10-16Unaudited abridged accounts made up to 2022-11-30
2023-10-12APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TURNER
2022-08-26Unaudited abridged accounts made up to 2021-11-30
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CARRIE ANN FOSTER
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-04-16AP01DIRECTOR APPOINTED MR DAVID SPENCER EVANS
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVANS
2017-07-25PSC07CESSATION OF DAVID SPENCER EVANS AS A PERSON OF SIGNIFICANT CONTROL
2017-03-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22AP01DIRECTOR APPOINTED MR PHILIP JOHN TURNER
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER EVANS
2017-02-20AP01DIRECTOR APPOINTED MISS CARRIE ANN FOSTER
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TURNER
2015-09-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM Unit 9 Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES
2015-02-04MR05All of the property or undertaking has been released from charge for charge number 031278020002
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031278020002
2013-09-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-02AR0120/07/13 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0120/07/12 ANNUAL RETURN FULL LIST
2012-07-20SH0120/07/12 STATEMENT OF CAPITAL GBP 100
2011-12-04AR0117/11/11 FULL LIST
2011-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN TURNER / 04/12/2011
2011-11-25AP01DIRECTOR APPOINTED MR PHILIP JOHN TURNER
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM FORSYTH HOUSE 39 MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN UNITED KINGDOM
2011-08-19AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-03AR0117/11/10 FULL LIST
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 7 RUSHMERE COURT EBBERNS ROAD HEMEL HEMPSTEAD HERTS HP3 9AE
2010-09-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY EVANS
2010-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-16AR0117/11/09 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER EVANS / 16/01/2010
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-15363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 173 EBBERNS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RD
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-07363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-02-01363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-02-13363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-02-25363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-13363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-20363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-11-23363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-21363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-15288bDIRECTOR RESIGNED
2000-02-08363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-19363sRETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1997-05-14363sRETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS
1997-03-06AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-09288aNEW DIRECTOR APPOINTED
1996-09-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-12-13288DIRECTOR RESIGNED
1995-12-13288SECRETARY RESIGNED
1995-12-13288NEW DIRECTOR APPOINTED
1995-12-13288NEW SECRETARY APPOINTED
1995-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRINTBYTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRINTBYTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-09 Outstanding STERLING TRADE FINANCE LTD
DEBENTURE 2011-10-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINTBYTE LIMITED

Intangible Assets
Patents
We have not found any records of PRINTBYTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINTBYTE LIMITED
Trademarks
We have not found any records of PRINTBYTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINTBYTE 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 (18129 - Printing n.e.c.) as PRINTBYTE LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where PRINTBYTE 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.
Import/Export of Goods
Goods imported/exported by PRINTBYTE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-06-0039199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-08-0084433210Printers capable of connecting to an automatic data processing machine or to a network

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINTBYTE 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 PRINTBYTE 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.