ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Print Image Network Ltd

Print Image Network Ltd is an active company incorporated on 6 June 2000 with the registered office located in Stockport, Greater Manchester. Print Image Network Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04009079
Private limited company
Age
25 years
Incorporated 6 June 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 September 2025 (28 days ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Tannery
Water Street
Stockport
SK1 2BP
England
Address changed on 15 Sep 2025 (1 month ago)
Previous address was Image House 10 Acorn Business Park Heaton Lane Stockport SK4 1AS England
Telephone
01612094800
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1954
Director • British • Lives in England • Born in Aug 1961
Director • British • Lives in UK • Born in Jan 1959
Director • Chairman • British • Lives in England • Born in Dec 1961
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Print Image Network Holdings Limited
Stephen Power, James Keith Wooster, and 1 more are mutual people.
Active
Tamo Limited
James Keith Wooster is a mutual person.
Active
Inverter Drive Systems Limited
James Keith Wooster is a mutual person.
Active
Worcestershire County Cricket Trading Limited
Dominic Riley is a mutual person.
Active
Permaroof (UK) Limited
James Keith Wooster is a mutual person.
Active
H & G Holdings Limited
James Keith Wooster is a mutual person.
Active
Highclock Limited
James Keith Wooster is a mutual person.
Active
Fish Topco Limited
James Keith Wooster is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.49M
Increased by £3.06M (+701%)
Turnover
Unreported
Same as previous period
Employees
25
Same as previous period
Total Assets
£7.35M
Increased by £3.13M (+74%)
Total Liabilities
-£1.02M
Increased by £383.54K (+60%)
Net Assets
£6.32M
Increased by £2.74M (+77%)
Debt Ratio (%)
14%
Decreased by 1.22% (-8%)
Latest Activity
Confirmation Submitted
15 Days Ago on 8 Oct 2025
Small Accounts Submitted
21 Days Ago on 2 Oct 2025
Registered Address Changed
1 Month Ago on 15 Sep 2025
Small Accounts Submitted
1 Year Ago on 9 Oct 2024
Mr Dominic Riley Appointed
1 Year Ago on 2 Oct 2024
Confirmation Submitted
1 Year Ago on 2 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jul 2024
Stephen Power Resigned
1 Year 3 Months Ago on 28 Jun 2024
Print Image Network Holdings Limited (PSC) Appointed
1 Year 11 Months Ago on 24 Nov 2023
Stephen Power (PSC) Resigned
1 Year 11 Months Ago on 23 Nov 2023
Get Credit Report
Discover Print Image Network Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 September 2025 with no updates
Submitted on 8 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 2 Oct 2025
Registered office address changed from Image House 10 Acorn Business Park Heaton Lane Stockport SK4 1AS England to The Tannery Water Street Stockport SK1 2BP on 15 September 2025
Submitted on 15 Sep 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 25 September 2024 with updates
Submitted on 2 Oct 2024
Appointment of Mr Dominic Riley as a director on 2 October 2024
Submitted on 2 Oct 2024
Termination of appointment of Stephen Power as a director on 28 June 2024
Submitted on 10 Jul 2024
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England to Image House 10 Acorn Business Park Heaton Lane Stockport SK4 1AS on 10 July 2024
Submitted on 10 Jul 2024
Cessation of John Antony Foster as a person with significant control on 24 November 2023
Submitted on 5 Jan 2024
Cessation of Stephen Power as a person with significant control on 23 November 2023
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year