Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Imprint Business Systems Limited
Imprint Business Systems Limited is an active company incorporated on 25 June 1985 with the registered office located in Saffron Walden, Essex. Imprint Business Systems Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01925981
Private limited company
Age
40 years
Incorporated
25 June 1985
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
19 October 2024
(10 months ago)
Next confirmation dated
19 October 2025
Due by
2 November 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Imprint Business Systems Limited
Contact
Address
27 Fairycroft Road
Saffron Walden
CB10 1LZ
England
Address changed on
21 Jun 2022
(3 years ago)
Previous address was
Poplars High Easter Chelmsford Essex CM1 4RB
Companies in CB10 1LZ
Telephone
01245231670
Email
Available in Endole App
Website
Imprint-mis.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Nicholas Bourne
Director • British • Lives in England • Born in Apr 1971
Peter David Horwood
Director • British • Lives in England • Born in Jul 1977
William Edward Richards
Director • English • Lives in UK • Born in Aug 1987
Kevin Charter
Secretary
Imprint (Holdings) Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thrxnes Ltd
William Edward Richards is a mutual person.
Active
Temple Of Sound Ltd
William Edward Richards is a mutual person.
Active
See All Mutual Companies
Brands
Imprint Business Systems Ltd.
Imprint Business Systems Ltd.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£467.84K
Increased by £51.83K (+12%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£939.43K
Increased by £19.81K (+2%)
Total Liabilities
-£400K
Increased by £5.3K (+1%)
Net Assets
£539.43K
Increased by £14.51K (+3%)
Debt Ratio (%)
43%
Decreased by 0.34% (-1%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
3 Months Ago on 10 Jun 2025
Mr Kevin Charter Appointed
9 Months Ago on 6 Dec 2024
Mr Peter David Horwood Appointed
9 Months Ago on 6 Dec 2024
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 10 Jun 2024
Mr William Edward Richards Appointed
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 23 Oct 2023
Abridged Accounts Submitted
2 Years 2 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 28 Oct 2022
Abridged Accounts Submitted
3 Years Ago on 14 Jul 2022
Get Alerts
Get Credit Report
Discover Imprint Business Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 10 Jun 2025
Appointment of Mr Kevin Charter as a secretary on 6 December 2024
Submitted on 6 Dec 2024
Appointment of Mr Peter David Horwood as a director on 6 December 2024
Submitted on 6 Dec 2024
Confirmation statement made on 19 October 2024 with updates
Submitted on 21 Oct 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 10 Jun 2024
Appointment of Mr William Edward Richards as a director on 8 December 2023
Submitted on 11 Dec 2023
Confirmation statement made on 19 October 2023 with no updates
Submitted on 23 Oct 2023
Unaudited abridged accounts made up to 31 March 2023
Submitted on 5 Jul 2023
Confirmation statement made on 19 October 2022 with no updates
Submitted on 28 Oct 2022
Unaudited abridged accounts made up to 31 March 2022
Submitted on 14 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs