BOTTOMLINE SECURITY PRINT LIMITED

Register to unlock more data on OkredoRegister

BOTTOMLINE SECURITY PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05332346

Incorporation date

13/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire S43 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon17/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/03/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon30/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2020-10-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon24/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon22/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon27/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon02/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon21/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon06/08/2015
Accounts for a dormant company made up to 2014-10-31
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon19/01/2015
Register inspection address has been changed from C/O Datagraphic Limited Unit 2 Cottage Leap Rugby Warwickshire CV21 3XP England to Ireland Industrial Estate, Adelphi Way Staveley Chesterfield Derbyshire S43 3LS
dot icon30/12/2014
Registered office address changed from Unit 1 Meltham Lane Stonegravels Industrial Estate Chesterfield Derbyshire S41 7LG to Ireland Industrial Estate Adelphi Way Staveley Chesterfield Derbyshire S43 3LS on 2014-12-30
dot icon12/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Robert Parkes Hoon as a director
dot icon16/09/2013
Termination of appointment of Ivone Kirkpatrick as a director
dot icon16/09/2013
Appointment of Mr Richard Glyn King as a secretary
dot icon16/09/2013
Appointment of Mr Eric Wells as a director
dot icon16/09/2013
Termination of appointment of Robert Hoon as a director
dot icon16/09/2013
Termination of appointment of Philip Cox as a secretary
dot icon16/09/2013
Appointment of Mr Richard Glynn King as a director
dot icon09/09/2013
Registered office address changed from C/O Datagraphic Limited Unit 2 Cottage Leap Rugby Warwickshire CV21 3XP on 2013-09-09
dot icon25/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon14/06/2012
Director's details changed for Mr Ivone William Kirkpatrick on 2012-06-14
dot icon14/06/2012
Director's details changed for Mr Ivone William Kirkpatrick on 2012-06-14
dot icon13/01/2012
Previous accounting period extended from 2011-04-30 to 2011-10-31
dot icon13/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon07/10/2011
Director's details changed for Mr Ivone William Kirkpatrick on 2011-07-01
dot icon17/03/2011
Secretary's details changed for Mr Philip Cox on 2011-03-17
dot icon19/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/11/2010
Appointment of Mr Robert Hoon as a director
dot icon24/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Ivone William Kirkpatrick on 2009-10-15
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Secretary's details changed for Mr Philip Cox on 2009-10-15
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Ivone William Kirkpatrick on 2009-10-15
dot icon23/02/2010
Secretary's details changed for Mr Philip Cox on 2009-10-15
dot icon23/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon13/01/2009
Return made up to 13/01/09; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2008-04-30
dot icon15/07/2008
Return made up to 13/01/08; full list of members
dot icon15/02/2008
Notice of resolution removing auditor
dot icon15/02/2008
Registered office changed on 15/02/08 from: c/o target limehouse suite 2 bloxam court corporation street rugby warkshire CV21 2DU
dot icon23/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon05/02/2007
Return made up to 13/01/07; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2006-04-30
dot icon03/02/2006
Return made up to 13/01/06; full list of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: 2 cottage leap rugby warwickshire CV21 3XP
dot icon22/03/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Director resigned
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Registered office changed on 15/02/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon31/01/2005
Certificate of change of name
dot icon13/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
13/01/2005 - 13/01/2005
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/01/2005 - 13/01/2005
10049
King, Richard Glyn
Director
06/09/2013 - Present
9
Parkes Hoon, Robert
Director
06/09/2013 - Present
2
Hoon, Robert Parkes
Director
01/11/2010 - 06/09/2013
1

Persons with Significant Control

0

No PSC data available.

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 BOTTOMLINE SECURITY PRINT LIMITED

BOTTOMLINE SECURITY PRINT LIMITED is an(a) Active company incorporated on 13/01/2005 with the registered office located at Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire S43 3LS. There are currently 4 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 BOTTOMLINE SECURITY PRINT LIMITED?

toggle

BOTTOMLINE SECURITY PRINT LIMITED is currently Active. It was registered on 13/01/2005 .

Where is BOTTOMLINE SECURITY PRINT LIMITED located?

toggle

BOTTOMLINE SECURITY PRINT LIMITED is registered at Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire S43 3LS.

What does BOTTOMLINE SECURITY PRINT LIMITED do?

toggle

BOTTOMLINE SECURITY PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BOTTOMLINE SECURITY PRINT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-13 with no updates.