4 IMPRINT USA LIMITED

Register to unlock more data on OkredoRegister

4 IMPRINT USA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02948064

Incorporation date

13/07/1994

Size

Full

Contacts

Registered address

Registered address

25 Southampton Buildings, London WC2A 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1994)
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon09/06/2025
Full accounts made up to 2024-12-28
dot icon01/05/2025
Appointment of Ms Michelle Marie Brukwicki as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of David John Emmott Seekings as a director on 2025-05-01
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon11/06/2024
Full accounts made up to 2023-12-30
dot icon25/04/2024
Change of details for 4Imprint Uk Holdings Limited as a person with significant control on 2018-04-10
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon06/04/2023
Full accounts made up to 2022-12-31
dot icon15/09/2022
Memorandum and Articles of Association
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Memorandum and Articles of Association
dot icon15/09/2022
Resolutions
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-09-07
dot icon12/09/2022
Cancellation of shares. Statement of capital on 2022-09-07
dot icon08/09/2022
Full accounts made up to 2022-01-01
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon08/06/2021
Full accounts made up to 2021-01-02
dot icon24/02/2021
Director's details changed for Ms Emma Taylor on 2021-02-10
dot icon20/10/2020
Full accounts made up to 2019-12-28
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon09/01/2020
Director's details changed for Mr David John Emmott Seekings on 2019-12-27
dot icon07/01/2020
Appointment of Mrs Emma Taylor as a secretary on 2019-12-27
dot icon07/01/2020
Appointment of Mrs Emma Taylor as a director on 2019-12-27
dot icon07/01/2020
Termination of appointment of Andrew James Scull as a director on 2019-12-27
dot icon07/01/2020
Termination of appointment of Andrew James Scull as a secretary on 2019-12-27
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon14/05/2019
Full accounts made up to 2018-12-29
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon17/05/2018
Full accounts made up to 2017-12-30
dot icon13/04/2018
Registered office address changed from 7/8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 2018-04-13
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon29/12/2016
Memorandum and Articles of Association
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Memorandum and Articles of Association
dot icon29/12/2016
Resolutions
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-06
dot icon19/12/2016
Redenomination of shares. Statement of capital 2016-12-06
dot icon06/12/2016
Statement by Directors
dot icon06/12/2016
Statement of capital on 2016-12-06
dot icon06/12/2016
Solvency Statement dated 05/12/16
dot icon06/12/2016
Resolutions
dot icon22/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon26/05/2016
Full accounts made up to 2016-01-02
dot icon05/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon18/05/2015
Full accounts made up to 2014-12-27
dot icon01/04/2015
Appointment of Mr David John Emmott Seekings as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Gillian Davies as a director on 2015-03-31
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon24/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon14/05/2014
Accounts made up to 2013-12-28
dot icon08/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon15/07/2013
Accounts made up to 2012-12-29
dot icon22/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon17/09/2012
Resolutions
dot icon17/09/2012
Notice of removal of restriction on the company's articles
dot icon17/09/2012
Statement of company's objects
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon07/09/2012
Accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon18/08/2011
Accounts made up to 2011-01-01
dot icon01/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon25/08/2010
Accounts made up to 2010-01-02
dot icon13/10/2009
Accounts made up to 2008-12-27
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon23/04/2009
Memorandum and Articles of Association
dot icon11/11/2008
Return made up to 14/09/08; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2008
Accounts made up to 2007-12-29
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2008
Registered office changed on 09/07/2008 from 7-8 market place london W1W 8AG
dot icon09/07/2008
Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB
dot icon31/01/2008
Resolutions
dot icon04/10/2007
Return made up to 14/09/07; full list of members
dot icon28/09/2007
Accounts made up to 2006-12-30
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 12/09/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon08/08/2005
Registered office changed on 08/08/05 from: 4IMPRINT park 17 moss lane whitefield manchester M45 8FJ
dot icon04/08/2005
Return made up to 30/06/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New secretary appointed;new director appointed
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon08/09/2004
Secretary resigned;director resigned
dot icon09/08/2004
Director resigned
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
New director appointed
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-27
dot icon27/01/2004
Secretary's particulars changed;director's particulars changed
dot icon19/12/2003
New director appointed
dot icon06/12/2003
Director resigned
dot icon23/07/2003
Return made up to 13/07/03; full list of members
dot icon16/04/2003
Full accounts made up to 2002-12-28
dot icon09/03/2003
Auditor's resignation
dot icon13/08/2002
Return made up to 13/07/02; full list of members
dot icon06/07/2002
Full accounts made up to 2001-12-29
dot icon08/02/2002
Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD
dot icon11/12/2001
Director resigned
dot icon30/10/2001
New secretary appointed;new director appointed
dot icon29/10/2001
Secretary resigned;director resigned
dot icon22/10/2001
Registered office changed on 22/10/01 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FJ
dot icon20/09/2001
Return made up to 13/07/01; full list of members
dot icon23/08/2001
Full accounts made up to 2000-12-30
dot icon28/07/2001
New director appointed
dot icon30/01/2001
Registered office changed on 30/01/01 from: north bar house beverley north humberside HU17 8DG
dot icon18/08/2000
Certificate of change of name
dot icon19/07/2000
Return made up to 13/07/00; full list of members
dot icon12/07/2000
Certificate of change of name
dot icon07/06/2000
Full accounts made up to 2000-01-01
dot icon12/07/1999
Return made up to 13/07/99; full list of members
dot icon28/04/1999
Full accounts made up to 1999-01-02
dot icon06/07/1998
Return made up to 13/07/98; full list of members
dot icon16/06/1998
Statement of affairs
dot icon16/06/1998
Ad 28/04/98--------- £ si 49996@1=49996 £ ic 4/50000
dot icon03/06/1998
Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4
dot icon03/06/1998
Nc inc already adjusted 20/04/98
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon22/05/1998
Accounts for a dormant company made up to 1997-12-27
dot icon08/07/1997
Accounts for a dormant company made up to 1996-12-28
dot icon08/07/1997
Return made up to 13/07/97; full list of members
dot icon28/10/1996
Certificate of change of name
dot icon03/07/1996
Return made up to 13/07/96; full list of members
dot icon14/06/1996
Full accounts made up to 1995-12-31
dot icon30/06/1995
Return made up to 13/07/95; full list of members
dot icon30/06/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Memorandum and Articles of Association
dot icon01/11/1994
Certificate of change of name
dot icon24/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1994
Director resigned;new director appointed
dot icon24/10/1994
Accounting reference date notified as 31/12
dot icon24/10/1994
Registered office changed on 24/10/94 from: ground floor 10 newhall street birmingham B3 3LX
dot icon22/09/1994
Director resigned;new director appointed
dot icon22/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Emma
Director
27/12/2019 - Present
7
Seekings, David John Emmott
Director
31/03/2015 - 01/05/2025
17
Brukwicki, Michelle Marie
Director
01/05/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 IMPRINT USA LIMITED

4 IMPRINT USA LIMITED is an(a) Active company incorporated on 13/07/1994 with the registered office located at 25 Southampton Buildings, London WC2A 1AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 IMPRINT USA LIMITED?

toggle

4 IMPRINT USA LIMITED is currently Active. It was registered on 13/07/1994 .

Where is 4 IMPRINT USA LIMITED located?

toggle

4 IMPRINT USA LIMITED is registered at 25 Southampton Buildings, London WC2A 1AL.

What does 4 IMPRINT USA LIMITED do?

toggle

4 IMPRINT USA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 4 IMPRINT USA LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-14 with no updates.