DATAPRINT LTD.

Register to unlock more data on OkredoRegister

DATAPRINT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03168806

Incorporation date

06/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Coombers Building, Mill Lane, Alton GU34 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1996)
dot icon13/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Termination of appointment of Matthew Cushing as a director on 2025-12-09
dot icon19/03/2025
Director's details changed for Mr Adrian Cushing on 2024-10-04
dot icon19/03/2025
Director's details changed for Mrs Rebecca Bray on 2024-10-04
dot icon19/03/2025
Director's details changed for Mr Matthew Cushing on 2024-10-04
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Director's details changed for Mr Adrian Cushing on 2023-09-01
dot icon22/04/2024
Change of details for Mr Adrian Cushing as a person with significant control on 2023-09-01
dot icon22/04/2024
Change of details for Mrs Carole Cushing as a person with significant control on 2023-09-01
dot icon22/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon09/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon08/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Change of details for Mr Adrian Cushing as a person with significant control on 2020-11-29
dot icon08/04/2021
Change of details for Mr Adrian Cushing as a person with significant control on 2020-12-29
dot icon08/04/2021
Change of details for Mr Adrian Cushing as a person with significant control on 2020-12-29
dot icon07/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon07/04/2021
Change of details for Mrs Carole Cushing as a person with significant control on 2020-12-29
dot icon07/04/2021
Change of details for Mr Adrian Cushing as a person with significant control on 2020-12-29
dot icon07/04/2021
Director's details changed for Mr Adrian Cushing on 2020-12-29
dot icon23/03/2021
Termination of appointment of Stuart Reid as a director on 2021-02-01
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon02/04/2020
Director's details changed for Adrian Cushing on 2019-04-05
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon16/03/2018
Registered office address changed from , 15 High Street, Alton, Hampshire, GU34 1AW to 2 Coombers Building Mill Lane Alton GU34 2QG on 2018-03-16
dot icon16/03/2018
Appointment of Mrs Rebecca Bray as a director on 2017-12-01
dot icon16/03/2018
Appointment of Mr Matthew Cushing as a director on 2017-12-01
dot icon16/03/2018
Appointment of Mr Stuart Reid as a director on 2017-12-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/05/2016
Registration of charge 031688060003, created on 2016-04-29
dot icon31/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon09/07/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Termination of appointment of Stuart Reid as a director
dot icon22/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon22/04/2010
Director's details changed for Adrian Cushing on 2010-03-06
dot icon22/04/2010
Director's details changed for Stuart Reid on 2010-03-06
dot icon22/04/2010
Secretary's details changed for Adrian Cushing on 2010-03-06
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 06/03/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/03/2009
Return made up to 06/03/08; full list of members
dot icon15/07/2008
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 06/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 06/03/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 06/03/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 06/03/04; full list of members
dot icon16/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 06/03/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/08/2002
Return made up to 06/03/02; full list of members
dot icon16/05/2002
Registered office changed on 16/05/02 from: 3 the kerridge industrial estate, station road, alton, hampshire GU34 2PT
dot icon02/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Accounts for a small company made up to 2000-03-31
dot icon12/03/2001
Return made up to 06/03/01; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-03-31
dot icon21/03/2000
Return made up to 06/03/00; full list of members
dot icon04/08/1999
Return made up to 06/03/99; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/05/1998
Return made up to 06/03/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-03-31
dot icon03/02/1998
Particulars of mortgage/charge
dot icon25/05/1997
Return made up to 06/03/97; full list of members
dot icon13/03/1996
Secretary resigned
dot icon06/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+16.68 % *

* during past year

Cash in Bank

£61,593.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
8.86K
-
0.00
106.81K
-
2022
6
2.20K
-
0.00
52.79K
-
2023
5
8.07K
-
0.00
61.59K
-
2023
5
8.07K
-
0.00
61.59K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

8.07K £Ascended266.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.59K £Ascended16.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cushing, Adrian
Director
06/03/1996 - Present
2
Bray, Rebecca
Director
01/12/2017 - Present
-
Cushing, Matthew
Director
01/12/2017 - 09/12/2025
-

Persons with Significant Control

2
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 DATAPRINT LTD.

DATAPRINT LTD. is an(a) Active company incorporated on 06/03/1996 with the registered office located at 2 Coombers Building, Mill Lane, Alton GU34 2QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DATAPRINT LTD.?

toggle

DATAPRINT LTD. is currently Active. It was registered on 06/03/1996 .

Where is DATAPRINT LTD. located?

toggle

DATAPRINT LTD. is registered at 2 Coombers Building, Mill Lane, Alton GU34 2QG.

What does DATAPRINT LTD. do?

toggle

DATAPRINT LTD. operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

How many employees does DATAPRINT LTD. have?

toggle

DATAPRINT LTD. had 5 employees in 2023.

What is the latest filing for DATAPRINT LTD.?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-06 with no updates.