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

AGENT PRINT LIMITED

8 KING EDWARD STREET, OXFORD, OX1 4HL,
Company Registration Number
03275288
Private Limited Company
Active

Company Overview

About Agent Print Ltd
AGENT PRINT LIMITED was founded on 1996-11-07 and has its registered office in Oxford. The organisation's status is listed as "Active". Agent Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGENT PRINT LIMITED
 
Legal Registered Office
8 KING EDWARD STREET
OXFORD
OX1 4HL
Other companies in OX1
 
Previous Names
SPRIFT PRINT LIMITED01/02/2022
PRINT CONCERN TRURO LIMITED26/07/2021
PRINT CONCERN (HOLDINGS) LIMITED01/05/2019
Filing Information
Company Number 03275288
Company ID Number 03275288
Date formed 1996-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 06:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENT PRINT LIMITED
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.
Companies with same name AGENT PRINT LIMITED
The following companies were found which have the same name as AGENT PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGENT PRINTERS & MEDIA GROUP LLC 109 Chestnut drive Canton GA 30114 Active/Compliance Company formed on the 2014-05-07
AGENT PRINTING LLC California Unknown
AGENT PRINTING SUPPLIES LLC California Unknown
AGENT PRINTERS MEDIA GROUP LLC Georgia Unknown

Company Officers of AGENT PRINT LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DONOVAN UNDERWOOD
Director 1997-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WINSTON SMITH
Company Secretary 2003-04-28 2008-03-31
CHRISTOPHER WINSTON SMITH
Director 1997-03-12 2008-03-31
TIMOTHY DONOVAN UNDERWOOD
Company Secretary 1997-03-06 2001-11-01
ANTHONY MARTIN DAWSON
Director 1997-03-06 1997-11-30
DANIEL OAKELEY
Director 1997-03-06 1997-10-17
COLE AND COLE (NOMINEES) LIMITED
Nominated Secretary 1996-11-07 1997-03-06
COLE AND COLE LIMITED
Nominated Director 1996-11-07 1997-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DONOVAN UNDERWOOD PRINT CONCERN LTD Director 2004-10-27 CURRENT 1992-03-11 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
2023-12-06CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-07-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-02-01Company name changed sprift print LIMITED\certificate issued on 01/02/22
2022-02-01CERTNMCompany name changed sprift print LIMITED\certificate issued on 01/02/22
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-07-26RES15CHANGE OF COMPANY NAME 12/01/23
2021-07-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01RES15CHANGE OF COMPANY NAME 01/05/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-07-02AAMDAmended dormat accounts made up to 2017-09-30
2018-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DONOVAN UNDERWOOD
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 10526
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 10526
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 10526
2015-12-08AR0107/11/15 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10526
2015-01-23AR0107/11/14 ANNUAL RETURN FULL LIST
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 10526
2013-12-19AR0107/11/13 ANNUAL RETURN FULL LIST
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-01-07AR0107/11/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0107/11/11 ANNUAL RETURN FULL LIST
2011-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER SMITH
2011-01-31AR0107/11/10 ANNUAL RETURN FULL LIST
2010-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-01-22AA01PREVEXT FROM 31/08/2009 TO 30/09/2009
2010-01-21AR0107/11/09 FULL LIST
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-26AA31/08/07 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM OXFORD HOUSE PONY ROAD HOSPATH INDUSTRIAL ESTATE OXFORD OXON OX4 2RD
2008-03-05363sRETURN MADE UP TO 07/11/07; CHANGE OF MEMBERS
2008-03-04AA31/08/06 TOTAL EXEMPTION SMALL
2006-12-19363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: BEEDON HILL HOUSE BEEDON NEWBURY RG20 8SG
2006-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-16363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-11-18363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/03
2003-12-30363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-12-10123NC INC ALREADY ADJUSTED 16/10/03
2003-12-10RES04£ NC 10000/10526
2003-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-1088(2)RAD 16/10/03--------- £ SI 526@1=526 £ IC 10000/10526
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-15288aNEW SECRETARY APPOINTED
2003-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-12-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-05-24AUDAUDITOR'S RESIGNATION
2001-12-10363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00
2001-09-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
1999-12-05363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-23363aRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-09-1488(2)RAD 18/08/98--------- £ SI 500@1=500 £ IC 9400/9900
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-07288bDIRECTOR RESIGNED
1998-01-05363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-10-28288bDIRECTOR RESIGNED
1997-06-09287REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 3 WEST WAY OXFORD OX2 0SZ
1997-05-12SASHARES AGREEMENT OTC
1997-05-1288(2)OAD 06/03/97--------- £ SI 9399@1
1997-05-0188(2)PAD 06/03/97--------- £ SI 9399@1=9399 £ IC 1/9400
1997-04-21225ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/08/97
1997-04-18288aNEW DIRECTOR APPOINTED
1997-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-11288aNEW DIRECTOR APPOINTED
1997-03-21288bDIRECTOR RESIGNED
1997-03-21288bSECRETARY RESIGNED
1997-03-21288aNEW DIRECTOR APPOINTED
1997-03-19SRES01ALTER MEM AND ARTS 06/03/97
1997-03-19SRES04NC INC ALREADY ADJUSTED 06/03/97
1997-03-19SRES01ADOPT MEM AND ARTS 12/03/97
1997-03-19SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/97
1997-03-19123£ NC 100/10000 06/03/97
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 AGENT PRINT 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 AGENT PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE DEED 2000-03-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-03-18 Satisfied 3I GROUP PLC
DEBENTURE 1997-03-12 Satisfied A M DAWSON
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 AGENT PRINT LIMITED

Intangible Assets
Patents
We have not found any records of AGENT PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGENT PRINT LIMITED
Trademarks
We have not found any records of AGENT PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENT PRINT 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 AGENT PRINT 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 AGENT PRINT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGENT PRINT 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 AGENT PRINT 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.