CompanyTrack
P

PRINT VENTURES LIMITED

Active Dereham

Other construction installation

0 employees
Other construction installation
P

PRINT VENTURES LIMITED

Other construction installation

Founded 2 Jun 2014 Active Dereham, England 0 employees
Other construction installation
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 16 Jun 2025
Net assets £1.21M £1.21M 2022 year on year
Total assets £1.23M £206.76K 2022 year on year
Total Liabilities £25.23K £999.81K 2022 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O 1st Choice Insulations, Unit 5-6 Quarry Park, Frans Green Industrial Estate East Tuddenham Dereham NR20 3JG England

Credit Report

Discover PRINT VENTURES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

£10.00

Net Assets

£1.21M

Increased by £1.21M (+1206569%)

Total Liabilities

£25.23k

Decreased by £999.81k (-98%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Decreased by 98 (-98%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Sept 201499£99£99

Officers

Officers

2 active 2 resigned
Status
Christopher Michael BarberDirectorBritishUnited Kingdom512 Mar 2021Active
David Andrew LusherDirectorBritishEngland6028 Mar 2025Active

Shareholders

Shareholders (4)

Kay Alberta Forrest
0.0%
018 Jun 2021
Graham Stuart Lindsay Forrest And Kay Alberta Forrest
0.0%
018 Jun 2021
Graham Stuart Lindsay Forrest
0.0%
018 Jun 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

1ci Holdings Limited

United Kingdom

Active
Notified 2 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Kay Alberta Forrest

Ceased 2 Mar 2021

Ceased

Graham Stuart Lindsay Forrest

Ceased 2 Mar 2021

Ceased

Group Structure

Group Structure

1CI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BC BIDCO 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BC BIDCO 1 HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CELADON BIDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
TDR CAPITAL NOMINEES 2021 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
PRINT VENTURES LIMITED Current Company
1ST CHOICE INSULATIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(7 pages)
30 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(1 page)
16 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-02 with no updatesView(3 pages)
14 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(65 pages)
7 Apr 2025ResolutionResolutionsView(12 pages)
30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

30 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

16 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-02 with no updates

14 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Apr 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Annual accounts made up to 2025-03-31

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-06-02 with no updates

8 months ago on 16 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 14 Apr 2025

Resolutions

10 months ago on 7 Apr 2025