Design 2 Print (UK) Limited LONDON


Founded in 2006, Design 2 Print (UK), classified under reg no. 05854768 is a active - proposal to strike off company. Currently registered at Unit 8 Bow Triangle Business Park E3 4UR, London the company has been in the business for 18 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

Design 2 Print (UK) Limited Address / Contact

Office Address Unit 8 Bow Triangle Business Park
Office Address2 Eleanor Street
Town London
Post code E3 4UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05854768
Date of Incorporation Thu, 22nd Jun 2006
Industry Printing n.e.c.
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 6th Jun 2023 (2023-06-06)
Last confirmation statement dated Mon, 23rd May 2022

Company staff

Raymond S.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2023

Linda S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 31 March 2023

Linda S.

Position: Director

Appointed: 22 June 2006

Resigned: 01 July 2015

Raymond S.

Position: Secretary

Appointed: 22 June 2006

Resigned: 01 January 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Raymond S. This PSC has 75,01-100% voting rights.

Raymond S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand1 4485404955 4178 847309101
Current Assets12 25512 54512 15017 13017 5748 1611 613
Debtors10 80712 00511 65511 7138 7277 8521 512
Net Assets Liabilities  -13 400-7 084-4 196-9 186-10 084
Other Debtors64064064064064040 
Property Plant Equipment1 232924693520274205 
Other
Accrued Liabilities350350350350350350790
Accumulated Depreciation Impairment Property Plant Equipment7 6968 0048 2358 4085 2625 331 
Corporation Tax Payable   9341 275  
Creditors24 05526 00626 24324 7215 0004 0003 417
Increase From Depreciation Charge For Year Property Plant Equipment 3082311739143651
Net Current Assets Liabilities-11 800-13 461-14 093-7 591566-5 391-6 667
Other Taxation Social Security Payable-1 729-1 802-1 442-509-768  
Property Plant Equipment Gross Cost8 9288 9288 9288 9285 5365 536 
Provisions For Liabilities Balance Sheet Subtotal   1336  
Total Assets Less Current Liabilities-10 568-12 537-13 400-7 071-4 160-5 186-6 667
Trade Creditors Trade Payables12 16713 88113 75810 3692 63746 
Trade Debtors Trade Receivables10 16711 36511 01511 0738 0876 247 
Average Number Employees During Period    111
Bank Borrowings Overdrafts    1 0001 0001 000
Corporation Tax Recoverable     1 1671 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 2373675 382
Disposals Property Plant Equipment    3 3921 9575 536
Other Remaining Borrowings    5 000  
Recoverable Value-added Tax    768398345
Total Additions Including From Business Combinations Property Plant Equipment     1 957 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Director appointment termination date: March 31, 2023
filed on: 15th, June 2023
Free Download (1 page)

Company search

Advertisements