Company NamePrintmatch Ltd
DirectorsJohn Paul Winger and Simon Gilbert
Company StatusActive
Company Number04358281
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Paul Winger
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKao Hockham Building Edinburgh Way
Harlow
Essex
CM20 2NQ
Director NameMr Simon Gilbert
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKao Hockham Building Edinburgh Way
Harlow
Essex
CM20 2NQ
Secretary NameMr Simon Gilbert
NationalityBritish
StatusCurrent
Appointed15 January 2004(1 year, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKao Hockham Building Edinburgh Way
Harlow
Essex
CM20 2NQ
Secretary NameSaleem Younas
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 The Wick
Bengeo
Hertford
Hertfordshire
SG14 3HP

Contact

Websiteprint-match.co.uk
Telephone01635 742188
Telephone regionNewbury

Location

Registered AddressKao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Simon Gilbert
50.00%
Ordinary
25 at £1Jo-anne Winger
25.00%
Ordinary
25 at £1John Paul Winger
25.00%
Ordinary

Financials

Year2014
Net Worth£114,301
Cash£128,457
Current Liabilities£24,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 February 2022Director's details changed for Mr Simon Gilbert on 29 January 2022 (2 pages)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Registered office address changed from Conbar House Mead Lane Hertford Hertfordshire SG13 7AP to Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Conbar House Mead Lane Hertford Hertfordshire SG13 7AP to Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Conbar House Mead Lane Hertford Hertfordshire SG13 7AP to Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 8 May 2015 (1 page)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Director's details changed for Mr Simon Gilbert on 31 December 2014 (2 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Director's details changed for Mr Simon Gilbert on 31 December 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Director's details changed for Mr John Paul Winger on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Simon Gilbert on 30 January 2013 (2 pages)
30 January 2013Secretary's details changed for Mr Simon Gilbert on 30 January 2013 (1 page)
30 January 2013Director's details changed for Mr Simon Gilbert on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 January 2013Director's details changed for Mr John Paul Winger on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 January 2013Secretary's details changed for Mr Simon Gilbert on 30 January 2013 (1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for John Paul Winger on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Simon Gilbert on 29 January 2010 (2 pages)
29 January 2010Director's details changed for John Paul Winger on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Simon Gilbert on 29 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 22/01/09; full list of members (4 pages)
30 January 2009Return made up to 22/01/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Return made up to 22/01/08; full list of members (3 pages)
24 January 2008Return made up to 22/01/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 22/01/07; full list of members (3 pages)
7 February 2007Return made up to 22/01/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 22/01/06; full list of members (3 pages)
10 February 2006Return made up to 22/01/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Return made up to 22/01/05; full list of members (7 pages)
11 January 2005Return made up to 22/01/05; full list of members (7 pages)
30 January 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Secretary resigned
(7 pages)
30 January 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Secretary resigned
(7 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 January 2002Incorporation (16 pages)
22 January 2002Incorporation (16 pages)