You are here: bizstats.co.uk > a-z index > I list > I list

I You Print Ltd. CROYDON


I You Print started in year 2013 as Private Limited Company with registration number 08661781. The I You Print company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Croydon at 187a C/o Taxaccolega. Postal code: CR0 2RJ. Since 27th November 2014 I You Print Ltd. is no longer carrying the name Sales 786.

The firm has one director. Nabeel Q., appointed on 3 November 2022. There are currently no secretaries appointed. As of 9 May 2024, there were 5 ex directors - Farooq A., Waleed A. and others listed below. There were no ex secretaries.

I You Print Ltd. Address / Contact

Office Address 187a C/o Taxaccolega
Office Address2 London Road
Town Croydon
Post code CR0 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08661781
Date of Incorporation Fri, 23rd Aug 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Nabeel Q.

Position: Director

Appointed: 03 November 2022

Farooq A.

Position: Director

Appointed: 03 December 2021

Resigned: 03 October 2023

Waleed A.

Position: Director

Appointed: 22 July 2021

Resigned: 03 December 2021

Nabeel Q.

Position: Director

Appointed: 20 May 2018

Resigned: 22 July 2021

Farooq A.

Position: Director

Appointed: 01 July 2017

Resigned: 12 February 2020

Nabeel Q.

Position: Director

Appointed: 23 August 2013

Resigned: 01 July 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As BizStats researched, there is Nabeel Q. This PSC and has 75,01-100% shares. The second entity in the PSC register is Farooq A. This PSC has significiant influence or control over the company,. Moving on, there is Waleed A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Nabeel Q.

Notified on 3 October 2023
Nature of control: 75,01-100% shares

Farooq A.

Notified on 3 December 2021
Ceased on 3 October 2023
Nature of control: significiant influence or control

Waleed A.

Notified on 22 July 2021
Ceased on 3 December 2021
Nature of control: 75,01-100% shares

Nabeel Q.

Notified on 5 December 2018
Ceased on 22 July 2021
Nature of control: 75,01-100% shares

Farooq A.

Notified on 1 July 2017
Ceased on 6 December 2018
Nature of control: 75,01-100% shares

Nabeel Q.

Notified on 10 April 2016
Ceased on 1 July 2017
Nature of control: 75,01-100% shares

Company previous names

Sales 786 November 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-8 517-24 209      
Balance Sheet
Current Assets2 5705 5603 9623 5006 1082 5612 5135 556
Net Assets Liabilities -24 209-34 675-48 996-71 746-84 718-80 377-73 904
Cash Bank In Hand-930       
Debtors3 500       
Net Assets Liabilities Including Pension Asset Liability-8 517-24 209      
Tangible Fixed Assets4 874       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-8 518       
Shareholder Funds-8 517-24 209      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1  
Creditors 25 83629 47224 80127 366-673962279
Fixed Assets4 8744 6294 0263 3102 7622 4141 225556
Net Current Assets Liabilities-10 691-20 276-25 510-21 301-21 258-9 5841 5515 277
Total Assets Less Current Liabilities-5 817-15 647-21 484-17 991-18 496-7 1702 7765 833
Capital Employed-8 517       
Creditors Due After One Year2 7008 562      
Creditors Due Within One Year13 26125 836      
Number Shares Allotted1       
Number Shares Allotted Increase Decrease During Period1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions5 454       
Tangible Fixed Assets Cost Or Valuation5 454       
Tangible Fixed Assets Depreciation580       
Tangible Fixed Assets Depreciation Charged In Period580       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 3rd October 2023
filed on: 16th, October 2023
Free Download (1 page)

Company search