22 Tattoo Ltd DORCHESTER


Founded in 2015, 22 Tattoo, classified under reg no. 09933189 is an active company. Currently registered at 24 Cornwall Road DT1 1RX, Dorchester the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Hannah T. and Paul M.. In addition one secretary - Paul M. - is with the firm. As of 14 May 2024, there was 1 ex director - Dean W.. There were no ex secretaries.

22 Tattoo Ltd Address / Contact

Office Address 24 Cornwall Road
Town Dorchester
Post code DT1 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09933189
Date of Incorporation Thu, 31st Dec 2015
Industry Artistic creation
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Hannah T.

Position: Director

Appointed: 05 March 2018

Paul M.

Position: Secretary

Appointed: 31 December 2015

Paul M.

Position: Director

Appointed: 31 December 2015

Dean W.

Position: Director

Appointed: 31 December 2015

Resigned: 05 March 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Hannah T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dean W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah T.

Notified on 5 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

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

Dean W.

Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9806774103095531 207 
Current Assets8 8516 0615 6965 64415 68816 46714 367
Debtors7 6755 0425 0105 01015 01015 010 
Net Assets Liabilities-3 2645 6268 4928 0556 2935 1292 449
Other Debtors5 0105 0105 0105 01015 01015 010 
Property Plant Equipment11 52911 94311 07410 7798 6236 898 
Total Inventories196342276325125250 
Other
Accrued Liabilities792973972972   
Accumulated Depreciation Impairment Property Plant Equipment2 8825 8688 63711 33213 48815 213 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 2 129672-103   
Creditors23 64410 9646 1926 3858 8338 2407 680
Deferred Tax Asset Debtors715      
Fixed Assets     6 8985 518
Increase From Depreciation Charge For Year Property Plant Equipment2 8822 9862 7692 6952 1561 725 
Net Current Assets Liabilities-14 793-4 903-496-7418 0737 7694 611
Prepayments Accrued Income1 95032     
Property Plant Equipment Gross Cost14 41117 81119 71122 11122 111  
Provisions-7151 4142 0861 983   
Provisions For Liabilities Balance Sheet Subtotal 1 4142 0861 9831 5701 298 
Total Additions Including From Business Combinations Property Plant Equipment14 4113 4001 9002 400   
Total Assets Less Current Liabilities-3 2647 04010 57810 03816 69614 66710 129
Trade Creditors Trade Payables 9137061 6792 7722 065 
Bank Borrowings Overdrafts    8 8338 240 
Other Creditors   4 7063 6765 522 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements