ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Instant Print Management Ltd

Instant Print Management Ltd is an active company incorporated on 14 August 2017 with the registered office located in London, Greater London. Instant Print Management Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10913502
Private limited company
Age
8 years
Incorporated 14 August 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (10 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
165 Tower Bridge Road
London
Greater London
SE1 3LW
England
Address changed on 20 Jan 2026 (27 days ago)
Previous address was Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1960
Director • British • Lives in England • Born in Sep 1978
Peter Wallace
PSC • British • Lives in UK • Born in Nov 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dowman Limited
Peter Trevor Wallace is a mutual person.
Active
89-91 St George's Square Limited
Peter Trevor Wallace is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£624.74K
Increased by £300.52K (+93%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 1 (-9%)
Total Assets
£1.58M
Increased by £271.68K (+21%)
Total Liabilities
-£530.14K
Increased by £55.63K (+12%)
Net Assets
£1.05M
Increased by £216.05K (+26%)
Debt Ratio (%)
34%
Decreased by 2.72% (-8%)
Latest Activity
Registered Address Changed
27 Days Ago on 20 Jan 2026
Full Accounts Submitted
1 Month Ago on 31 Dec 2025
Confirmation Submitted
10 Months Ago on 25 Mar 2025
Amended Full Accounts Submitted
1 Year 3 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 27 Sep 2024
Jeffrey Sydney Paul Ellum Resigned
1 Year 10 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 28 Mar 2024
Full Accounts Submitted
2 Years 4 Months Ago on 26 Sep 2023
Glen David Robins (PSC) Resigned
2 Years 10 Months Ago on 1 Apr 2023
Glen David Robins Resigned
2 Years 10 Months Ago on 1 Apr 2023
Get Credit Report
Discover Instant Print Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 165 Tower Bridge Road London Greater London SE1 3LW on 20 January 2026
Submitted on 20 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 31 Dec 2025
Confirmation statement made on 24 March 2025 with no updates
Submitted on 25 Mar 2025
Amended total exemption full accounts made up to 31 December 2023
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Termination of appointment of Jeffrey Sydney Paul Ellum as a director on 1 April 2024
Submitted on 3 Apr 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 28 Mar 2024
Cessation of Glen David Robins as a person with significant control on 1 April 2023
Submitted on 11 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Termination of appointment of Glen David Robins as a director on 1 April 2023
Submitted on 11 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year