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
Printer London Zone Ltd
Printer London Zone Ltd is an active company incorporated on 8 February 2023 with the registered office located in Leicester, Leicestershire. Printer London Zone Ltd was registered 2 years 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 10 days ago
Company No
14649486
Private limited company
Age
2 years 7 months
Incorporated
8 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
80 days
Dated
10 June 2024
(1 year 3 months ago)
Next confirmation dated
10 June 2025
Was due on
24 June 2025
(2 months ago)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
8 Feb
⟶
28 Feb 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Printer London Zone Ltd
Contact
Address
11 Lotus Road
Leicester
LE5 0QJ
United Kingdom
Address changed on
31 Jan 2025
(7 months ago)
Previous address was
92 Cavendish Road Leicester LE2 7PH United Kingdom
Companies in LE5 0QJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Nishanth Karayi
PSC • Director • British • Lives in UK • Born in Sep 1979
Muhammad Azeem Raja
Director • British • Lives in England • Born in Jan 1991
Ussam Idris
Director • Pakistani • Lives in UK • Born in Jul 1991
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
Tradace Ltd
Nishanth Karayi is a mutual person.
Active
Cricketex Limited
Nishanth Karayi is a mutual person.
Active
Global Ace Trade Limited
Nishanth Karayi is a mutual person.
Active
Curry Hut Delights Ltd
Nishanth Karayi is a mutual person.
Active
Caterme Ltd
Nishanth Karayi is a mutual person.
Active
The Sundown Lounge & Co Ltd
Muhammad Azeem Raja is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period
28 Jan
⟶
28 Feb 2024
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£35K
Total Liabilities
-£35.08K
Net Assets
-£74
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
10 Days Ago on 2 Sep 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Micro Accounts Submitted
10 Months Ago on 7 Nov 2024
Mr Nishanth Karayi Appointed
10 Months Ago on 18 Oct 2024
Muhammad Azeem Raja Resigned
10 Months Ago on 18 Oct 2024
Registered Address Changed
10 Months Ago on 18 Oct 2024
Nishanth Karayi (PSC) Appointed
10 Months Ago on 18 Oct 2024
Muhammad Azeem Raja (PSC) Resigned
10 Months Ago on 18 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 8 Jun 2024
Get Alerts
Get Credit Report
Discover Printer London Zone 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
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Registered office address changed from 92 Cavendish Road Leicester LE2 7PH United Kingdom to 11 Lotus Road Leicester LE5 0QJ on 31 January 2025
Submitted on 31 Jan 2025
Micro company accounts made up to 28 February 2024
Submitted on 7 Nov 2024
Cessation of Muhammad Azeem Raja as a person with significant control on 18 October 2024
Submitted on 18 Oct 2024
Registered office address changed from 147a Epsom Road Sutton SM3 9EY England to 92 Cavendish Road Leicester LE2 7PH on 18 October 2024
Submitted on 18 Oct 2024
Appointment of Mr Nishanth Karayi as a director on 18 October 2024
Submitted on 18 Oct 2024
Termination of appointment of Muhammad Azeem Raja as a director on 18 October 2024
Submitted on 18 Oct 2024
Notification of Nishanth Karayi as a person with significant control on 18 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 10 June 2024 with updates
Submitted on 10 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 8 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs