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
Print Connections Holdings Ltd
Print Connections Holdings Ltd is an active company incorporated on 10 August 2009 with the registered office located in Solihull, West Midlands. Print Connections Holdings Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
06986018
Private limited company
Age
16 years
Incorporated
10 August 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 August 2025
(28 days ago)
Next confirmation dated
10 August 2026
Due by
24 August 2026
(11 months remaining)
Last change occurred
19 days ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Print Connections Holdings Ltd
Contact
Address
1623 Warwick Road
Knowle
Solihull
B93 9LF
England
Address changed on
16 May 2025
(3 months ago)
Previous address was
20 Mallard Close Birmingham B27 6BN
Companies in B93 9LF
Telephone
01217077166
Email
Unreported
Website
Printconnectionsltd.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Raymond Paul Smith
Director • British • Lives in England • Born in Apr 1952
Keith William Mason
Director • British • Lives in UK • Born in Aug 1950
Athos Business Solutions
Secretary
Mr Keith William Mason
PSC • British • Lives in UK • Born in Jul 1950
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
Print Connections Limited
Keith William Mason and Raymond Paul Smith are mutual people.
Active
Companions Pet Cremation Services Ltd
Athos Business Solutions is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£3
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £153.31K (-100%)
Total Liabilities
£0
Decreased by £6.82K (-100%)
Net Assets
£0
Decreased by £146.5K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
19 Days Ago on 19 Aug 2025
Raymond Paul Smith Resigned
2 Months Ago on 18 Jun 2025
Mr Keith William Mason (PSC) Details Changed
2 Months Ago on 18 Jun 2025
Christine Herbert (PSC) Resigned
2 Months Ago on 18 Jun 2025
Raymond Paul Smith (PSC) Resigned
2 Months Ago on 18 Jun 2025
Full Accounts Submitted
3 Months Ago on 29 May 2025
Registered Address Changed
3 Months Ago on 16 May 2025
Mr Keith William Mason (PSC) Details Changed
1 Year Ago on 31 Aug 2024
Mr Raymond Paul Smith (PSC) Details Changed
1 Year Ago on 31 Aug 2024
Mr Keith William Mason Details Changed
1 Year Ago on 31 Aug 2024
Get Alerts
Get Credit Report
Discover Print Connections Holdings 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
Termination of appointment of Raymond Paul Smith as a director on 18 June 2025
Submitted on 19 Aug 2025
Confirmation statement made on 10 August 2025 with updates
Submitted on 19 Aug 2025
Cessation of Christine Herbert as a person with significant control on 18 June 2025
Submitted on 15 Aug 2025
Change of details for Mr Keith William Mason as a person with significant control on 18 June 2025
Submitted on 15 Aug 2025
Cessation of Raymond Paul Smith as a person with significant control on 18 June 2025
Submitted on 13 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 29 May 2025
Change of details for Mr Keith William Mason as a person with significant control on 31 August 2024
Submitted on 16 May 2025
Director's details changed for Mr Keith William Mason on 31 August 2024
Submitted on 16 May 2025
Registered office address changed from 20 Mallard Close Birmingham B27 6BN to 1623 Warwick Road Knowle Solihull B93 9LF on 16 May 2025
Submitted on 16 May 2025
Change of details for Mr Raymond Paul Smith as a person with significant control on 31 August 2024
Submitted on 16 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs