ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Print Juice Limited

Print Juice Limited is an active company incorporated on 26 July 2017 with the registered office located in Cardiff, South Glamorgan. Print Juice Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10884952
Private limited company
Age
8 years
Incorporated 26 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 June 2024 (1 year 2 months ago)
Next confirmation dated 22 June 2025
Was due on 6 July 2025 (2 months ago)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 129 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2024
Was due on 30 April 2025 (4 months ago)
Contact
Address
4385
10884952 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 2 Jun 2025 (3 months ago)
Previous address was
Telephone
01279 969170
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Sep 1976
Mr Matthew John Parry
PSC • British • Lives in England • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burton Lettings Ltd
Matthew John Parry is a mutual person.
Active
TS & CS Deol Holdings UK Limited
Matthew John Parry is a mutual person.
Active
Aitch Interiors Limited
Matthew John Parry is a mutual person.
Active
UK Dumptruck Hire Ltd
Matthew John Parry is a mutual person.
Active
NV Products Limited
Matthew John Parry is a mutual person.
Active
Platinum Training Limited
Matthew John Parry is a mutual person.
Active
Amira Restaurants Ltd
Matthew John Parry is a mutual person.
Active
Secure Pace Ltd
Matthew John Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£47.67K
Increased by £47.67K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£63.12K
Decreased by £7.64K (-11%)
Total Liabilities
-£60.41K
Decreased by £9.9K (-14%)
Net Assets
£2.71K
Increased by £2.26K (+504%)
Debt Ratio (%)
96%
Decreased by 3.65% (-4%)
Latest Activity
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Registered Address Changed
1 Year Ago on 12 Aug 2024
Mr Matthew John Parry (PSC) Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Andrew Paul Hopkins Resigned
1 Year 4 Months Ago on 9 May 2024
Mr Matthew John Parry Appointed
1 Year 4 Months Ago on 9 May 2024
Matthew Parry (PSC) Appointed
1 Year 4 Months Ago on 9 May 2024
Andrew Paul Hopkins (PSC) Resigned
1 Year 4 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 22 Jun 2023
Get Credit Report
Discover Print Juice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 2 Jun 2025
Confirmation statement made on 22 June 2024 with updates
Submitted on 16 Aug 2024
Registered office address changed from 10884952, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England to #6838 , Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
Submitted on 12 Aug 2024
Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024
Submitted on 15 Jul 2024
Cessation of Andrew Paul Hopkins as a person with significant control on 9 May 2024
Submitted on 9 May 2024
Notification of Matthew Parry as a person with significant control on 9 May 2024
Submitted on 9 May 2024
Appointment of Mr Matthew John Parry as a director on 9 May 2024
Submitted on 9 May 2024
Termination of appointment of Andrew Paul Hopkins as a director on 9 May 2024
Submitted on 9 May 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 12 Apr 2024
Registered office address changed from Hgc Accountants, First Floor 30 London Road Sawbridgeworth CM21 9JS England to 10884952, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 4 April 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year