ACTAPRINT LIMITED

Register to unlock more data on OkredoRegister

ACTAPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01189842

Incorporation date

07/11/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Peterborough Road, Harrow HA1 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1987)
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon31/05/2023
Termination of appointment of Janet Josephine Pennington as a secretary on 2023-05-05
dot icon31/05/2023
Termination of appointment of Janet Josephine Pennington as a director on 2023-05-05
dot icon31/05/2023
Termination of appointment of Kevin David Pennington as a director on 2023-05-05
dot icon31/05/2023
Appointment of Ms Sarah Joanne Child as a director on 2023-05-05
dot icon31/05/2023
Cessation of Kevin David Pennington as a person with significant control on 2023-05-05
dot icon31/05/2023
Notification of Sarah Joanne Child as a person with significant control on 2023-05-05
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/03/2023
Confirmation statement made on 2022-10-21 with no updates
dot icon04/11/2022
Cancellation of shares. Statement of capital on 2022-10-14
dot icon04/11/2022
Purchase of own shares.
dot icon04/11/2022
Resolutions
dot icon13/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon12/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon12/05/2021
Registered office address changed from Empire Centre Imperial Way Watford WD24 4YH England to 8 Peterborough Road Harrow HA1 2BQ on 2021-05-12
dot icon12/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon31/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/05/2018
Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to Empire Centre Imperial Way Watford WD24 4YH on 2018-05-15
dot icon19/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/03/2016
Secretary's details changed for Janet Josephine Pennington on 2016-03-01
dot icon27/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon07/09/2015
Director's details changed for Janet Josephine Pennington on 2015-09-07
dot icon19/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Jack Pennington as a director
dot icon03/02/2014
Appointment of Mr Kevin David Pennington as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Janet Josephine Pennington on 2010-03-01
dot icon01/03/2010
Director's details changed for Jack Pennington on 2010-03-01
dot icon03/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/03/2008
Return made up to 28/02/08; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/03/2005
Return made up to 28/02/05; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/06/2004
Return made up to 28/02/04; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/03/2003
Return made up to 28/02/03; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2001-02-28
dot icon15/03/2001
Return made up to 28/02/01; full list of members
dot icon09/06/2000
Accounts for a small company made up to 2000-02-29
dot icon23/03/2000
Return made up to 28/02/00; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1999-02-28
dot icon12/03/1999
Return made up to 28/02/99; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1998-02-28
dot icon29/04/1998
Return made up to 28/02/98; no change of members
dot icon20/06/1997
Accounts for a small company made up to 1997-02-28
dot icon21/03/1997
Return made up to 28/02/97; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1996-02-29
dot icon25/03/1996
Return made up to 28/02/96; full list of members
dot icon18/12/1995
Accounts for a small company made up to 1995-02-28
dot icon08/03/1995
Return made up to 28/02/95; no change of members
dot icon18/05/1994
Accounts for a small company made up to 1994-02-28
dot icon09/03/1994
Return made up to 28/02/94; no change of members
dot icon22/07/1993
Accounts for a small company made up to 1993-02-28
dot icon09/03/1993
Return made up to 28/02/93; full list of members
dot icon18/10/1992
Accounts for a small company made up to 1992-02-29
dot icon11/09/1992
Return made up to 27/08/92; change of members
dot icon04/04/1992
Particulars of mortgage/charge
dot icon10/09/1991
Return made up to 27/08/91; no change of members
dot icon18/06/1991
Accounts for a small company made up to 1991-02-28
dot icon18/06/1991
Registered office changed on 18/06/91 from: st marys road watford herts wd 18E
dot icon06/11/1990
Accounts for a small company made up to 1990-02-28
dot icon06/11/1990
Return made up to 17/09/90; full list of members
dot icon02/01/1990
Full accounts made up to 1989-02-28
dot icon02/01/1990
Return made up to 27/08/89; full list of members
dot icon17/01/1989
Return made up to 27/08/88; full list of members
dot icon06/12/1988
Full accounts made up to 1988-02-28
dot icon25/04/1988
Return made up to 27/08/87; no change of members
dot icon15/04/1988
Registered office changed on 15/04/88 from: station approach rickmansworth hertfordshire WD3 3NU
dot icon15/04/1988
Full accounts made up to 1987-02-28
dot icon10/01/1987
Full accounts made up to 1986-02-28
dot icon10/01/1987
Annual return made up to 27/08/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-18.01 % *

* during past year

Cash in Bank

£217,236.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
406.36K
-
0.00
304.10K
-
2022
4
432.45K
-
0.00
264.96K
-
2023
4
381.74K
-
0.00
217.24K
-
2023
4
381.74K
-
0.00
217.24K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

381.74K £Descended-11.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.24K £Descended-18.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin David Pennington
Director
01/02/2014 - 05/05/2023
1
Child, Sarah Joanne
Director
05/05/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACTAPRINT LIMITED

ACTAPRINT LIMITED is an(a) Active company incorporated on 07/11/1974 with the registered office located at 8 Peterborough Road, Harrow HA1 2BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTAPRINT LIMITED?

toggle

ACTAPRINT LIMITED is currently Active. It was registered on 07/11/1974 .

Where is ACTAPRINT LIMITED located?

toggle

ACTAPRINT LIMITED is registered at 8 Peterborough Road, Harrow HA1 2BQ.

What does ACTAPRINT LIMITED do?

toggle

ACTAPRINT LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does ACTAPRINT LIMITED have?

toggle

ACTAPRINT LIMITED had 4 employees in 2023.

What is the latest filing for ACTAPRINT LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-02-28.