ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Denote Print Limited

Denote Print Limited is an active company incorporated on 29 July 2005 with the registered office located in Birmingham, West Midlands. Denote Print Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05522406
Private limited company
Age
20 years
Incorporated 29 July 2005
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (1 month ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
A1 Security Print Camp Lane
Handsworth
Birmingham
B21 8JB
England
Address changed on 16 Jan 2024 (1 year 7 months ago)
Previous address was Ryelands Lodge Catton Swadlincote Derbyshire DE12 8LL England
Telephone
01215205100
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Apr 1965
Director • Chief Executive • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Aug 1972
A1 Security Print Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A1 Security Print Limited
Mr Mark Edward Cornford is a mutual person.
Active
Integrity Communications Group Limited
Mr Mark Edward Cornford is a mutual person.
Active
Integrity Print Limited
Mr Mark Edward Cornford is a mutual person.
Active
McAarp Two Limited
Mr Mark Edward Cornford is a mutual person.
Active
McAarp One Limited
Mr Mark Edward Cornford is a mutual person.
Active
Brands
Denote Print Ltd
Denote Print Ltd is a company that specializes in security and commercial printing solutions, providing a range of bespoke services for various industries.
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
£57K
Increased by £57K (%)
Turnover
£1.2M
Increased by £1.2M (%)
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£415K
Increased by £385.67K (+1315%)
Total Liabilities
-£161K
Increased by £134.37K (+505%)
Net Assets
£254K
Increased by £251.3K (+9311%)
Debt Ratio (%)
39%
Decreased by 52% (-57%)
Latest Activity
Confirmation Submitted
7 Days Ago on 1 Sep 2025
Full Accounts Submitted
1 Month Ago on 30 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Mr Robert John Burgess Appointed
1 Year 8 Months Ago on 12 Jan 2024
Mr Mark Edward Cornford Appointed
1 Year 8 Months Ago on 12 Jan 2024
A1 Security Print Limited (PSC) Appointed
1 Year 8 Months Ago on 12 Jan 2024
Mr James Edward Richardson Appointed
1 Year 8 Months Ago on 12 Jan 2024
Martin Westbury Resigned
1 Year 8 Months Ago on 12 Jan 2024
Glen Hadley Resigned
1 Year 8 Months Ago on 12 Jan 2024
Get Credit Report
Discover Denote Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 1 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Confirmation statement made on 29 July 2024 with updates
Submitted on 29 Jul 2024
Micro company accounts made up to 31 December 2023
Submitted on 29 Jul 2024
Statement of capital following an allotment of shares on 28 July 2006
Submitted on 20 Feb 2024
Statement of capital following an allotment of shares on 29 July 2008
Submitted on 20 Feb 2024
Statement of capital following an allotment of shares on 29 July 2009
Submitted on 20 Feb 2024
Appointment of Mr Mark Edward Cornford as a director on 12 January 2024
Submitted on 17 Jan 2024
Appointment of Mr Robert John Burgess as a director on 12 January 2024
Submitted on 17 Jan 2024
Registered office address changed from Ryelands Lodge Catton Swadlincote Derbyshire DE12 8LL England to A1 Security Print Camp Lane Handsworth Birmingham B21 8JB on 16 January 2024
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year