You are here: bizstats.co.uk > a-z index > D list > DF list

Dft Printing Studio Ltd LONDON


Founded in 2013, Dft Printing Studio, classified under reg no. 08673944 is an active company. Currently registered at Unit 74 Parkside Business Estate SE8 5HZ, London the company has been in the business for eleven years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Tafari G., Daniel O.. Of them, Daniel O. has been with the company the longest, being appointed on 28 July 2014 and Tafari G. has been with the company for the least time - from 3 March 2017. As of 25 April 2024, there were 3 ex directors - Feven K., Daniel O. and others listed below. There were no ex secretaries.

Dft Printing Studio Ltd Address / Contact

Office Address Unit 74 Parkside Business Estate
Office Address2 Blackhorse Road
Town London
Post code SE8 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08673944
Date of Incorporation Tue, 3rd Sep 2013
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Tafari G.

Position: Director

Appointed: 03 March 2017

Daniel O.

Position: Director

Appointed: 28 July 2014

Feven K.

Position: Director

Appointed: 03 September 2013

Resigned: 01 November 2022

Daniel O.

Position: Director

Appointed: 03 September 2013

Resigned: 21 October 2013

Tafari G.

Position: Director

Appointed: 03 September 2013

Resigned: 21 October 2013

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Nii-Armah O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tafari G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Feven K., 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.

Nii-Armah O.

Notified on 5 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tafari G.

Notified on 4 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Feven K.

Notified on 5 November 2021
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Feven K.

Notified on 29 August 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth965510-2 173-2 602     
Balance Sheet
Current Assets27 1 5012 9322 9614 38848 23828 73627 867
Net Assets Liabilities   2 6022 2241 384799565738
Cash Bank In Hand27 1 501      
Net Assets Liabilities Including Pension Asset Liability965510-2 173-2 602     
Tangible Fixed Assets1 5883 5862 590      
Reserves/Capital
Called Up Share Capital1 5001 5001 500      
Profit Loss Account Reserve-535-990-3 673      
Shareholder Funds965510-2 173-2 602     
Other
Average Number Employees During Period    11122
Creditors   7 1287 7407 4005635767 196
Fixed Assets1 5883 5862 5901 5942 5552 0441 63519 57421 659
Net Current Assets Liabilities-623-3 076-4 763-4 1964 7793 01247 67528 16020 671
Total Assets Less Current Liabilities965510-2 173-2 6022 22496849 31047 73442 330
Creditors Due Within One Year6503 0766 2647 128     
Tangible Fixed Assets Additions1 9852 994       
Tangible Fixed Assets Cost Or Valuation1 9854 9794 979      
Tangible Fixed Assets Depreciation3971 3932 389      
Tangible Fixed Assets Depreciation Charged In Period397996996      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 19th, June 2023
Free Download (3 pages)

Company search

Advertisements