Company NameCraftsuprint Limited
Company StatusActive
Company Number07199326
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Robert William Jackson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 week, 1 day after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Burtonwood Industrial Estate
Phipps Lane Burtonwood
Warrington
Wa5 4hx
WA5 4HX
Secretary NameMrs Pamela Jackson
StatusCurrent
Appointed01 October 2010(6 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressUnit 27 Burtonwood Industrial Estate
Phipps Lane Burtonwood
Warrington
Wa5 4hx
WA5 4HX
Director NameMr Neil Leslie Fryer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Burtonwood Industrial Estate
Phipps Lane Burtonwood
Warrington
Wa5 4hx
WA5 4HX
Director NameMr Nigel De Lisle Stubley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(11 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Burtonwood Industrial Estate
Phipps Lane Burtonwood
Warrington
Wa5 4hx
WA5 4HX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(2 months after company formation)
Appointment Duration1 day (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitewww.craftsuprint.com/
Telephone01925 228079
Telephone regionWarrington

Location

Registered AddressUnit 27 Burtonwood Industrial Estate
Phipps Lane Burtonwood
Warrington
Wa5 4hx
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

34 at £1Robert Jackson
34.00%
Ordinary
33 at £1Neil Fryer
33.00%
Ordinary
33 at £1Pamela Jackson
33.00%
Ordinary

Financials

Year2014
Net Worth£20,939
Cash£65,611
Current Liabilities£48,615

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

16 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
7 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
1 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
11 May 2021Memorandum and Articles of Association (10 pages)
11 May 2021Change of share class name or designation (2 pages)
11 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 April 2021Appointment of Mr Nigel De Lisle Stubley as a director on 30 March 2021 (2 pages)
31 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
20 November 2020Unaudited abridged accounts made up to 30 September 2020 (7 pages)
5 May 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
1 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
17 April 2012Appointment of Mrs Pamela Jackson as a secretary (1 page)
17 April 2012Appointment of Mrs Pamela Jackson as a secretary (1 page)
28 November 2011Appointment of Mr Neil Leslie Fryer as a director (2 pages)
28 November 2011Appointment of Mr Neil Leslie Fryer as a director (2 pages)
22 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
22 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
26 April 2011Appointment of Mr Robert Jackson as a director (2 pages)
26 April 2011Appointment of Mr Robert Jackson as a director (2 pages)
4 April 2011Registered office address changed from Unit 27 Buttonwood Industrial Estate Phipps Lane Warrington Cheshire WA5 4XH United Kingdom on 4 April 2011 (1 page)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (2 pages)
4 April 2011Registered office address changed from Unit 27 Buttonwood Industrial Estate Phipps Lane Warrington Cheshire WA5 4XH United Kingdom on 4 April 2011 (1 page)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (2 pages)
4 April 2011Registered office address changed from Unit 27 Buttonwood Industrial Estate Phipps Lane Warrington Cheshire WA5 4XH United Kingdom on 4 April 2011 (1 page)
1 April 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
1 April 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
27 May 2010Appointment of Mr Yomtov Eliezer Jacobs as a director (2 pages)
27 May 2010Appointment of Mr Yomtov Eliezer Jacobs as a director (2 pages)
23 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)