ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4imprint UK Holdings Limited

4imprint UK Holdings Limited is an active company incorporated on 12 April 2006 with the registered office located in London, City of London. 4imprint UK Holdings Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05779870
Private limited company
Age
19 years
Incorporated 12 April 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 31 Dec28 Dec 2024 (12 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
25 Southampton Buildings
London
WC2A 1AL
England
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Sep 1971
Director • Chartered Accountant • British • Lives in United States • Born in Nov 1965
Director • Certified Accountant • American • Lives in United States • Born in Mar 1975
4imprint Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4 Imprint Usa Limited
Ms Emma Taylor is a mutual person.
Active
4imprint Limited
Ms Emma Taylor is a mutual person.
Active
4imprint Direct Limited
Ms Emma Taylor is a mutual person.
Active
Cavendish Place Newco No. 1 Limited
Ms Emma Taylor is a mutual person.
Dissolved
4imprint North America Limited
Ms Emma Taylor is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£146.67M
Decreased by £1.09M (-1%)
Total Liabilities
-£125.92M
Same as previous period
Net Assets
£20.76M
Decreased by £1.09M (-5%)
Debt Ratio (%)
86%
Increased by 0.63% (+1%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 9 Jun 2025
David John Emmott Seekings Resigned
4 Months Ago on 1 May 2025
Ms Michelle Marie Brukwicki Appointed
4 Months Ago on 1 May 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Full Accounts Submitted
1 Year 3 Months Ago on 11 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 20 Apr 2023
Full Accounts Submitted
2 Years 5 Months Ago on 6 Apr 2023
Full Accounts Submitted
3 Years Ago on 7 Sep 2022
4Imprint Group Plc (PSC) Details Changed
7 Years Ago on 10 Apr 2018
Get Credit Report
Discover 4imprint UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 28 December 2024
Submitted on 9 Jun 2025
Termination of appointment of David John Emmott Seekings as a director on 1 May 2025
Submitted on 1 May 2025
Appointment of Ms Michelle Marie Brukwicki as a director on 1 May 2025
Submitted on 1 May 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 22 Apr 2025
Full accounts made up to 30 December 2023
Submitted on 11 Jun 2024
Change of details for 4Imprint Group Plc as a person with significant control on 10 April 2018
Submitted on 30 May 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 22 Apr 2024
Confirmation statement made on 20 April 2023 with no updates
Submitted on 20 Apr 2023
Full accounts made up to 31 December 2022
Submitted on 6 Apr 2023
Full accounts made up to 1 January 2022
Submitted on 7 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year