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
Raster Printers Ltd
Raster Printers Ltd is an active company incorporated on 3 February 2006 with the registered office located in Rushden, Northamptonshire. Raster Printers Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05697600
Private limited company
Age
19 years
Incorporated
3 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 February 2025
(7 months ago)
Next confirmation dated
1 February 2026
Due by
15 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Raster Printers Ltd
Contact
Address
61a High Street South
Rushden
NN10 0RA
England
Address changed on
21 Sep 2021
(3 years ago)
Previous address was
6 Alfred Street Rushden Northamptonshire NN10 9YS England
Companies in NN10 0RA
Telephone
Unreported
Email
Unreported
Website
Winline.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Jane Louise Green
Director • PSC • British • Lives in England • Born in Sep 1961
Clinton Anthony Green
Director • British • Lives in UK • Born in Sep 1959
Miss Hannah Green
Director • English • Lives in England • Born in Mar 1993
Mr Clinton Anthony Green
PSC • British • Lives in UK • 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
Endutex UK Ltd
Clinton Anthony Green is a mutual person.
Active
Mayday Graphic Products Limited
Clinton Anthony Green is a mutual person.
Dissolved
Ultraflex Europe Limited
Clinton Anthony Green is a mutual person.
Dissolved
Ultraflex Europe Holdings Limited
Clinton Anthony Green is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£88.82K
Decreased by £68.39K (-44%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£414.47K
Increased by £4.19K (+1%)
Total Liabilities
-£180.79K
Decreased by £16.93K (-9%)
Net Assets
£233.68K
Increased by £21.12K (+10%)
Debt Ratio (%)
44%
Decreased by 4.57% (-9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 10 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Mr Clinton Anthony Green (PSC) Details Changed
7 Months Ago on 5 Feb 2025
Mrs Jane Louise Green (PSC) Details Changed
7 Months Ago on 5 Feb 2025
Mrs Jane Louise Green (PSC) Details Changed
7 Months Ago on 5 Feb 2025
Mr Clinton Anthony Green (PSC) Details Changed
7 Months Ago on 5 Feb 2025
Confirmation Submitted
1 Year 7 Months Ago on 2 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 5 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 1 Feb 2023
Miss Hannah Green Appointed
2 Years 8 Months Ago on 20 Dec 2022
Get Alerts
Get Credit Report
Discover Raster Printers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 10 Mar 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 10 Feb 2025
Change of details for Mrs Jane Louise Green as a person with significant control on 5 February 2025
Submitted on 6 Feb 2025
Change of details for Mr Clinton Anthony Green as a person with significant control on 5 February 2025
Submitted on 6 Feb 2025
Change of details for Mrs Jane Louise Green as a person with significant control on 5 February 2025
Submitted on 5 Feb 2025
Change of details for Mr Clinton Anthony Green as a person with significant control on 5 February 2025
Submitted on 5 Feb 2025
Confirmation statement made on 1 February 2024 with no updates
Submitted on 2 Feb 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 5 Dec 2023
Confirmation statement made on 1 February 2023 with no updates
Submitted on 1 Feb 2023
Appointment of Miss Hannah Green as a director on 20 December 2022
Submitted on 20 Dec 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