PRINT IS READ LTD

Active Chatham

Other publishing activities

0 employees website.com
Other publishing activities
P

PRINT IS READ LTD

Other publishing activities

Founded 9 Mar 2023 Active Chatham, United Kingdom 0 employees website.com
Other publishing activities
Accounts Submitted 22 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 10 Apr 2026 Next due 22 Mar 2027 10 months remaining
Net assets £2
Total assets £2
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ United Kingdom

Full company profile for PRINT IS READ LTD (14719106), an active company based in Chatham, United Kingdom. Incorporated 9 Mar 2023. Other publishing activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£2.00

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 98 Shares £98 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Sept 202598£98£1

Officers

Officers

3 active
Status
Atkins, David MichaelDirectorBritishEngland529 Mar 2023Active
Laffar, James VictorDirectorBritishEngland399 Mar 2023Active
Schertler, Megan WrayDirectorAmericanGermany409 Aug 2025Active

Shareholders

Shareholders (2)

David Michael Atkins
50.0%
James Victor Laffar
50.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active

David Michael Atkins

British

Active
Notified 9 Mar 2023
Residence England
DOB September 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Ra & Olly Limited

Unknown

Active
Notified 30 Sept 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr James Victor Laffar

British

Active
Notified 9 Mar 2023
Residence England
DOB October 1986
Nature of Control
  • Significant Influence Or Control

Megan Wray Schertler

American

Active
Notified 30 Sept 2025
Residence Germany
DOB October 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr James Victor Laffar

British

Active
Notified 9 Mar 2023
Residence England
DOB October 1986
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

PRINT IS READ LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2026OfficersChange to director Mr David Michael Atkins on 22 Apr 2026
10 Apr 2026Confirmation StatementConfirmation statement made on 8 Mar 2026 with updates
12 Mar 2026OfficersChange to director Mr James Victor Laffar on 11 Mar 2026
11 Mar 2026Persons With Significant ControlChange to Megan Wray Schertler as a person with significant control on 11 Mar 2026
11 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
22 Apr 2026 Officers

Change to director Mr David Michael Atkins on 22 Apr 2026

10 Apr 2026 Confirmation Statement

Confirmation statement made on 8 Mar 2026 with updates

12 Mar 2026 Officers

Change to director Mr James Victor Laffar on 11 Mar 2026

11 Mar 2026 Persons With Significant Control

Change to Megan Wray Schertler as a person with significant control on 11 Mar 2026

11 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to director Mr David Michael Atkins on 22 Apr 2026

1 weeks ago on 22 Apr 2026

Confirmation statement made on 8 Mar 2026 with updates

3 weeks ago on 10 Apr 2026

Change to director Mr James Victor Laffar on 11 Mar 2026

1 months ago on 12 Mar 2026

Change to Megan Wray Schertler as a person with significant control on 11 Mar 2026

1 months ago on 11 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 11 Mar 2026