Company NameDotprint Ltd
DirectorsStewart David Schwartz and Yarayah Schwartz
Company StatusActive
Company Number06283036
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 9 months ago)
Previous NameDotprint Litho (London) Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Daren Charles Bilner
NationalityBritish
StatusCurrent
Appointed21 September 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleSecretary
Correspondence AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
Director NameMr Stewart David Schwartz
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(16 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
Director NameMrs Yarayah Schwartz
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(16 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
Director NameMr Steve Biddlecombe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleProduction Manager
Correspondence Address89 Harold Road
London
E4 9ST
Secretary NameMr Nicholas Anthony Smeed
NationalityBritish
StatusResigned
Appointed19 June 2007(1 day after company formation)
Appointment Duration2 years (resigned 01 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameStewart Bruce Fixter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 04 February 2024)
RolePrinters
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stewart D. Schwartz Organisation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,968
Cash£3,971
Current Liabilities£118,577

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

8 March 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 June 2017Notification of Stewart D. Schwartz Organisation Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Stewart D. Schwartz Organisation Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
20 June 2016Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA on 20 June 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Mr Daren Charles Bilner on 17 June 2010 (1 page)
29 June 2010Secretary's details changed for Mr Daren Charles Bilner on 17 June 2010 (1 page)
29 June 2010Director's details changed for Stewart Bruce Fixter on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Stewart Bruce Fixter on 17 June 2010 (2 pages)
29 June 2010Termination of appointment of Stewart Fixter as a director (1 page)
29 June 2010Termination of appointment of Stewart Fixter as a director (1 page)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
12 December 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
12 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 December 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
29 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
16 October 2009Appointment of Stewart Fixter as a director (1 page)
16 October 2009Appointment of Stewart Fixter as a director (1 page)
15 October 2009288B steve biddlecombe as director 01/07/09 doc logged (1 page)
15 October 2009288B secretary nicholas anthony smeed 01/07/09 doc logged (1 page)
15 October 2009288B secretary nicholas anthony smeed 01/07/09 doc logged (1 page)
15 October 2009288B steve biddlecombe as director 01/07/09 doc logged (1 page)
8 October 2009Termination of appointment of Steve Biddlecombe as a director (1 page)
8 October 2009Appointment of Stewart Fixter as a director (2 pages)
8 October 2009Termination of appointment of Steve Biddlecombe as a director (1 page)
8 October 2009Termination of appointment of Nicholas Smeed as a secretary (1 page)
8 October 2009Termination of appointment of Nicholas Smeed as a secretary (1 page)
8 October 2009Appointment of Stewart Fixter as a director (2 pages)
21 September 2009Secretary appointed mr daren bilner (1 page)
21 September 2009Secretary appointed mr daren bilner (1 page)
14 September 2009Registered office changed on 14/09/2009 from 27-31 garman road london N17 0YU united kingdom (1 page)
14 September 2009Registered office changed on 14/09/2009 from 27-31 garman road london N17 0YU united kingdom (1 page)
1 June 2009Company name changed dotprint litho (london) LTD\certificate issued on 04/06/09 (2 pages)
1 June 2009Company name changed dotprint litho (london) LTD\certificate issued on 04/06/09 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 September 2008Return made up to 18/06/08; full list of members (3 pages)
24 September 2008Return made up to 18/06/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from 186 wanstead park road ilford essex IG1 3TR (1 page)
20 March 2008Secretary appointed mr nicholas anthony smeed (1 page)
20 March 2008Director appointed mr steve biddlecombe (1 page)
20 March 2008Secretary appointed mr nicholas anthony smeed (1 page)
20 March 2008Director appointed mr steve biddlecombe (1 page)
20 March 2008Registered office changed on 20/03/2008 from 186 wanstead park road ilford essex IG1 3TR (1 page)
26 November 2007Registered office changed on 26/11/07 from: 420 lodge avenue dagenham essex RM9 4QU (1 page)
26 November 2007Registered office changed on 26/11/07 from: 420 lodge avenue dagenham essex RM9 4QU (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
18 June 2007Incorporation (16 pages)
18 June 2007Incorporation (16 pages)