Digital Print Factory Limited WOKING


Founded in 1995, Digital Print Factory, classified under reg no. 03080181 is an active company. Currently registered at 15 Poole Road GU21 6BB, Woking the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 23rd January 2001 Digital Print Factory Limited is no longer carrying the name Spice 2.

There is a single director in the company at the moment - Nigel S., appointed on 16 October 1995. In addition, a secretary was appointed - Nigel S., appointed on 16 October 1995. As of 25 April 2024, there were 5 ex directors - Toby H., Alan J. and others listed below. There were no ex secretaries.

Digital Print Factory Limited Address / Contact

Office Address 15 Poole Road
Town Woking
Post code GU21 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080181
Date of Incorporation Fri, 14th Jul 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Nigel S.

Position: Director

Appointed: 16 October 1995

Nigel S.

Position: Secretary

Appointed: 16 October 1995

Toby H.

Position: Director

Appointed: 01 July 2004

Resigned: 30 June 2008

Alan J.

Position: Director

Appointed: 21 June 1999

Resigned: 16 December 2020

Christopher P.

Position: Director

Appointed: 17 October 1995

Resigned: 10 May 2000

Derek F.

Position: Director

Appointed: 16 October 1995

Resigned: 30 September 1996

Richard S.

Position: Director

Appointed: 16 October 1995

Resigned: 01 July 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 July 1995

Resigned: 14 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1995

Resigned: 14 October 1995

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Taganana Ltd from Woking, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Colyer Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nigel S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Taganana Ltd

15 Poole Road, Woking, Surrey, GU21 6BB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09003364
Notified on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colyer Group Limited

12 Rosebery Avenue, London, EC1R 4TD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03066370
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Spice 2 January 23, 2001
Applyphase October 27, 1995

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
Net Assets Liabilities-308 205-308 205-276 956-276 956-276 956-276 956-276 956
Other
Amounts Owed To Group Undertakings278 357278 357247 108247 108247 108247 108247 108
Average Number Employees During Period  22211
Creditors29 99829 99829 99829 99829 99829 99829 998
Investments Fixed Assets150150150150153153153
Investments In Group Undertakings Participating Interests   150153153153
Net Current Assets Liabilities-278 357-278 357-247 108-247 108-247 111-247 111-247 111
Other Creditors29 99829 99829 99829 99829 99829 99829 998
Total Assets Less Current Liabilities-278 207-278 207-246 958-246 958-246 958-246 958-246 958

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search