Printnode Holdings Limited MILTON KEYNES


Founded in 2014, Printnode Holdings, classified under reg no. 08948482 is an active company. Currently registered at 2 Manor Farm Court Old Wolverton Road MK12 5NN, Milton Keynes the company has been in the business for ten years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 19th September 2016 Printnode Holdings Limited is no longer carrying the name Printnode.

The firm has 5 directors, namely Tomasz D., Matthew B. and James T. and others. Of them, James T., Peter T., Johannes P. have been with the company the longest, being appointed on 19 March 2014 and Tomasz D. and Matthew B. have been with the company for the least time - from 6 December 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James T. who worked with the the firm until 20 February 2019.

Printnode Holdings Limited Address / Contact

Office Address 2 Manor Farm Court Old Wolverton Road
Office Address2 Old Wolverton
Town Milton Keynes
Post code MK12 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08948482
Date of Incorporation Wed, 19th Mar 2014
Industry Other information technology service activities
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Tomasz D.

Position: Director

Appointed: 06 December 2017

Matthew B.

Position: Director

Appointed: 06 December 2017

James T.

Position: Director

Appointed: 19 March 2014

Peter T.

Position: Director

Appointed: 19 March 2014

Johannes P.

Position: Director

Appointed: 19 March 2014

William W.

Position: Director

Appointed: 19 March 2014

Resigned: 06 December 2017

Simon N.

Position: Director

Appointed: 19 March 2014

Resigned: 06 December 2017

James T.

Position: Secretary

Appointed: 19 March 2014

Resigned: 20 February 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Peter T. This PSC and has 25-50% shares. The second one in the persons with significant control register is Peter T. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter T.

Notified on 30 June 2016
Nature of control: 25-50% shares

Peter T.

Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Printnode September 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-104314       
Balance Sheet
Cash Bank On Hand 25 9758 8279 80212 91213 09311 22910 77057 940
Current Assets15 53851 29556 20130 80713 14113 09311 50710 89057 990
Debtors7 61915 54347 37421 005229 27812050
Net Assets Liabilities 3146 585      
Other Debtors  2 413297229  12050
Property Plant Equipment 3 5169 9637 4725 6044 2033 1522 364 
Total Inventories 9 777       
Net Assets Liabilities Including Pension Asset Liability-104314       
Cash Bank In Hand 25 975       
Stocks Inventory7 9199 777       
Tangible Fixed Assets 3 516       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve-114304       
Shareholder Funds-104314       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1724 4936 9848 85210 25311 30412 09212 683
Additions Other Than Through Business Combinations Property Plant Equipment  9 768      
Amounts Owed By Related Parties  37 83120 138     
Average Number Employees During Period 21 55555
Corporation Tax Payable  5 397      
Corporation Tax Recoverable   570     
Creditors 14 74338 10037 24720 95020 21415 25313 75313 752
Current Asset Investments  1 000      
Depreciation Rate Used For Property Plant Equipment  25      
Fixed Assets 3 51610 9638 4726 6045 2034 1523 3642 773
Increase From Depreciation Charge For Year Property Plant Equipment  3 3212 4911 8681 4011 051788591
Investments Fixed Assets  1 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities9 52638 35119 101-6 440-7 809-7 121-3 746-2 86344 238
Other Creditors  53 88434 99820 91520 01515 2532 6332 632
Other Taxation Social Security Payable     164   
Property Plant Equipment Gross Cost 4 68814 45614 45614 45614 45614 45614 456 
Total Assets Less Current Liabilities8 52641 86729 0642 032-1 205-1 91840650147 011
Trade Creditors Trade Payables  1 2982 2493535   
Trade Debtors Trade Receivables  7 130      
Advances Credits Directors8 63039 75322 478      
Advances Credits Made In Period Directors 32 54033 037      
Advances Credits Repaid In Period Directors 1 41750 312      
Amounts Owed To Group Undertakings       11 12011 120
Investments In Group Undertakings       1 0001 000
Number Shares Issued Fully Paid        10
Par Value Share00      1
Creditors Due After One Year8 63039 753       
Creditors Due Within One Year6 01212 944       
Number Shares Allotted1 0001 000       
Accruals Deferred Income1 0001 800       
Non-instalment Debts Due After5 Years8 63039 753       
Other Debtors Due After One Year7 61915 543       
Secured Debts7 01214 744       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 4 688       
Tangible Fixed Assets Cost Or Valuation 4 688       
Tangible Fixed Assets Depreciation 1 172       
Tangible Fixed Assets Depreciation Charged In Period 1 172       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 13th January 2024
filed on: 30th, January 2024
Free Download (3 pages)

Company search