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
The Print Studio, Cambridge Limited
The Print Studio, Cambridge Limited is an active company incorporated on 20 June 2002 with the registered office located in Cambridge, Cambridgeshire. The Print Studio, Cambridge Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04465277
Private limited company
Age
23 years
Incorporated
20 June 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 July 2025
(2 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(10 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about The Print Studio, Cambridge Limited
Contact
Address
The Print Studio Cambridge Ltd 8 The Mount
High Street, Toft
Cambridge
CB23 2RL
England
Address changed on
10 Jul 2023
(2 years 2 months ago)
Previous address was
8 High Street Toft Cambridge CB23 2RL
Companies in CB23 2RL
Telephone
01223416415
Email
Available in Endole App
Website
Theprintstudio.co.uk
See All Contacts
People
Officers
8
Shareholders
11
Controllers (PSC)
1
Dr Marie Louise Stig Sorensen
Director • Lecturer • Danish • Lives in England • Born in May 1954
Prof Loraine Ruth Renate Gelsthorpe
Director • University Lecturer • British • Lives in UK • Born in Jul 1953
David Kenneth Lloyd
Director • It Administrator • British • Lives in UK • Born in Jul 1959
Mr Christopher John Evans
Director • Archaeologist • Canadian • Lives in England • Born in Mar 1955
Rev Bruce Richard Lawrence Kinsey
Director • Teacher • British • Lives in England • Born in Sep 1959
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
Chalet Des Melezes Limited (The)
Rev Bruce Richard Lawrence Kinsey is a mutual person.
Active
Chalet Des Anglais Company Limited (The)
Rev Bruce Richard Lawrence Kinsey is a mutual person.
Active
British Society Of Criminology
Prof Loraine Ruth Renate Gelsthorpe is a mutual person.
Active
Pembroke College Settlement
Prof Loraine Ruth Renate Gelsthorpe is a mutual person.
Active
Cambridge Scholarships Services Limited
Prof Loraine Ruth Renate Gelsthorpe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£7
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£77.64K
Decreased by £10.39K (-12%)
Total Liabilities
-£47.77K
Decreased by £21.14K (-31%)
Net Assets
£29.87K
Increased by £10.75K (+56%)
Debt Ratio (%)
62%
Decreased by 16.75% (-21%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jul 2025
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Notification of PSC Statement
1 Year Ago on 25 Aug 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Mrs Jane Elizabeth Gresham Appointed
1 Year Ago on 10 Aug 2024
Jane Elizabeth Gresham (PSC) Appointed
1 Year 3 Months Ago on 23 May 2024
Christopher Michael Gresham Resigned
1 Year 3 Months Ago on 23 May 2024
Christopher Michael Gresham (PSC) Resigned
1 Year 3 Months Ago on 23 May 2024
Registered Address Changed
2 Years 2 Months Ago on 10 Jul 2023
Get Alerts
Get Credit Report
Discover The Print Studio, Cambridge 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
Confirmation statement made on 3 July 2025 with no updates
Submitted on 9 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 25 Sep 2024
Notification of Jane Elizabeth Gresham as a person with significant control on 23 May 2024
Submitted on 30 Aug 2024
Withdrawal of a person with significant control statement on 30 August 2024
Submitted on 30 Aug 2024
Notification of a person with significant control statement
Submitted on 25 Aug 2024
Appointment of Mrs Jane Elizabeth Gresham as a director on 10 August 2024
Submitted on 25 Aug 2024
Confirmation statement made on 3 July 2024 with updates
Submitted on 14 Aug 2024
Cessation of Christopher Michael Gresham as a person with significant control on 23 May 2024
Submitted on 16 Jul 2024
Termination of appointment of Christopher Michael Gresham as a director on 23 May 2024
Submitted on 16 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs