CONTROL PRINT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CONTROL PRINT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08391045

Incorporation date

06/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Fitzhamon Court, Wolverton Mill, Milton Keynes, Buckinghamshire MK12 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2013)
dot icon18/03/2026
Director's details changed for Mr Jaimie Phillipson on 2026-03-17
dot icon17/03/2026
Change of details for Mr Jaimie Phillipson as a person with significant control on 2026-03-17
dot icon17/03/2026
Change of details for Mr Ashley Hawkes as a person with significant control on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr Jamie Phillipson on 2026-03-17
dot icon11/11/2025
Cancellation of shares. Statement of capital on 2025-11-04
dot icon11/11/2025
Purchase of own shares.
dot icon22/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon03/10/2023
Registered office address changed from Unit 1 Fitzhamon Court Wolverton Mill Milton Keynes MK12 6LB England to Unit 2 Fitzhamon Court Wolverton Mill Milton Keynes Buckinghamshire MK12 6LB on 2023-10-03
dot icon01/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon12/06/2023
Withdrawal of a person with significant control statement on 2023-06-12
dot icon12/06/2023
Notification of Ashley Hawkes as a person with significant control on 2020-01-10
dot icon12/06/2023
Notification of Jaimie Phillipson as a person with significant control on 2020-01-10
dot icon15/12/2022
Director's details changed for Ashley Hawkes on 2022-12-15
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon07/07/2022
Director's details changed for Mr Jamie Phillipson on 2022-07-06
dot icon01/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/11/2021
Second filing for the appointment of Mr Ashley Hawkes as a director
dot icon18/10/2021
Appointment of Mr Ashley Hawkes as a director on 2021-02-02
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Jamie Phillipson on 2021-01-29
dot icon01/02/2021
Previous accounting period extended from 2021-01-31 to 2021-02-01
dot icon22/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon22/07/2020
Termination of appointment of Jeremy Clark as a director on 2019-12-11
dot icon20/01/2020
Purchase of own shares.
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon27/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/02/2018
Registered office address changed from Unit 1 Fitzhamon Court Wolverton Mill Milton Keynes Buckinghamshire MK12 6LB England to Unit 1 Fitzhamon Court Wolverton Mill Milton Keynes MK12 6LB on 2018-02-20
dot icon14/02/2018
Director's details changed for Mr Jamie Phillipson on 2018-02-13
dot icon13/02/2018
Registered office address changed from Bryerley Springs Farm Galley Lane, Great Brickhill Milton Keynes MK17 9AA to Unit 1 Fitzhamon Court Wolverton Mill Milton Keynes Buckinghamshire MK12 6LB on 2018-02-13
dot icon02/11/2017
Confirmation statement made on 2017-07-17 with updates
dot icon15/09/2017
Change of share class name or designation
dot icon15/09/2017
Resolutions
dot icon15/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon24/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon21/10/2016
Change of share class name or designation
dot icon03/10/2016
Change of share class name or designation
dot icon14/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Change of share class name or designation
dot icon13/02/2016
Change of share class name or designation
dot icon10/02/2016
Director's details changed
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon27/01/2016
Memorandum and Articles of Association
dot icon27/01/2016
Resolutions
dot icon27/01/2016
Sub-division of shares on 2014-05-22
dot icon27/01/2016
Sub-division of shares on 2014-05-22
dot icon27/01/2016
Sub-division of shares on 2014-05-22
dot icon27/01/2016
Sub-division of shares on 2014-05-22
dot icon27/01/2016
Change of share class name or designation
dot icon27/01/2016
Change of share class name or designation
dot icon10/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/06/2014
Appointment of Mr Jeremy Clark as a director
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-05-22
dot icon06/06/2014
Termination of appointment of Robert Rumbold as a director
dot icon14/05/2014
Director's details changed
dot icon07/03/2014
Statement of capital following an allotment of shares on 2013-02-06
dot icon07/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon07/03/2014
Statement of capital following an allotment of shares on 2013-02-06
dot icon07/03/2014
Statement of capital following an allotment of shares on 2013-02-06
dot icon21/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/01/2014
Current accounting period shortened from 2014-02-28 to 2014-01-31
dot icon03/09/2013
Appointment of Mr Jamie Phillipson as a director
dot icon06/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon+63.17 % *

* during past year

Cash in Bank

£1,647,994.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
01/02/2026
dot iconNext due on
01/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.10M
-
0.00
1.52M
-
2022
15
1.44M
-
0.00
1.01M
-
2023
17
2.22M
-
0.00
1.65M
-
2023
17
2.22M
-
0.00
1.65M
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

2.22M £Ascended53.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.65M £Ascended63.17 % *

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
Phillipson, Jamie
Director
11/02/2013 - Present
1
Mr Ashley Hawkes
Director
11/02/2013 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONTROL PRINT SOLUTIONS LTD

CONTROL PRINT SOLUTIONS LTD is an(a) Active company incorporated on 06/02/2013 with the registered office located at Unit 2 Fitzhamon Court, Wolverton Mill, Milton Keynes, Buckinghamshire MK12 6LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL PRINT SOLUTIONS LTD?

toggle

CONTROL PRINT SOLUTIONS LTD is currently Active. It was registered on 06/02/2013 .

Where is CONTROL PRINT SOLUTIONS LTD located?

toggle

CONTROL PRINT SOLUTIONS LTD is registered at Unit 2 Fitzhamon Court, Wolverton Mill, Milton Keynes, Buckinghamshire MK12 6LB.

What does CONTROL PRINT SOLUTIONS LTD do?

toggle

CONTROL PRINT SOLUTIONS LTD operates in the Manufacture of printing ink (20.30/2 - SIC 2007) sector.

How many employees does CONTROL PRINT SOLUTIONS LTD have?

toggle

CONTROL PRINT SOLUTIONS LTD had 17 employees in 2023.

What is the latest filing for CONTROL PRINT SOLUTIONS LTD?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Jaimie Phillipson on 2026-03-17.