ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Double Negative Holdings Limited

Double Negative Holdings Limited is an active company incorporated on 6 May 1998 with the registered office located in London, Greater London. Double Negative Holdings Limited was registered 27 years ago.
Status
Active
Active since 5 years ago
Company No
03558668
Private limited company
Age
27 years
Incorporated 6 May 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 May 2025 (7 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (19 days remaining)
Address
160 Great Portland Street
London
W1W 5QA
Address changed on 27 Oct 2025 (1 month ago)
Previous address was 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
Telephone
02072685000
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Senior Partner, Corporate Finance At Dne • British • Lives in UK • Born in Jun 1984
Director • Cfo • American • Lives in United States • Born in Sep 1973
Director • General Counsel • American • Lives in United States • Born in May 1976
Mr Namit Malhotra
PSC • Indian • Lives in UK • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Double Negative Films Limited
Paras Dattatraya Mantri, Christopher Ryan Pflug, and 1 more are mutual people.
Active
Dneg Plc
Paras Dattatraya Mantri, Christopher Ryan Pflug, and 1 more are mutual people.
Active
Double Negative Limited
Christopher Ryan Pflug and Vikas Rathee are mutual people.
Active
Prime Focus Technologies UK Limited
Paras Dattatraya Mantri and Vikas Rathee are mutual people.
Active
Prime Focus International Services UK Limited
Christopher Ryan Pflug and Vikas Rathee are mutual people.
Active
Brahma Ai Limited
Paras Dattatraya Mantri and Vikas Rathee are mutual people.
Active
Prime Post (Europe) Limited
Paras Dattatraya Mantri is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.41M
Increased by £10.83M (+143%)
Total Liabilities
-£18.24M
Increased by £10.83M (+146%)
Net Assets
£166K
Increased by £306 (0%)
Debt Ratio (%)
99%
Increased by 1.29% (+1%)
Latest Activity
Inspection Address Changed
1 Month Ago on 27 Oct 2025
Mr Paras Dattatraya Mantri Appointed
2 Months Ago on 10 Oct 2025
Namit Malhotra Resigned
2 Months Ago on 10 Oct 2025
Confirmation Submitted
7 Months Ago on 6 May 2025
Mr Christopher Ryan Pflug Appointed
8 Months Ago on 11 Apr 2025
Small Accounts Submitted
8 Months Ago on 3 Apr 2025
New Charge Registered
8 Months Ago on 28 Mar 2025
Simon Philip Morgan Resigned
10 Months Ago on 24 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 13 May 2024
Mr Namit Malhotra (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Double Negative Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ
Submitted on 27 Oct 2025
Termination of appointment of Namit Malhotra as a director on 10 October 2025
Submitted on 24 Oct 2025
Appointment of Mr Paras Dattatraya Mantri as a director on 10 October 2025
Submitted on 24 Oct 2025
Appointment of Mr Christopher Ryan Pflug as a director on 11 April 2025
Submitted on 9 May 2025
Change of details for Mr Namit Malhotra as a person with significant control on 6 April 2016
Submitted on 6 May 2025
Confirmation statement made on 6 May 2025 with updates
Submitted on 6 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 3 Apr 2025
Registration of charge 035586680015, created on 28 March 2025
Submitted on 31 Mar 2025
Statement of capital following an allotment of shares on 14 February 2025
Submitted on 19 Feb 2025
Termination of appointment of Simon Philip Morgan as a director on 24 January 2025
Submitted on 6 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year