ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Design 4 Print.Com.UK Limited

Design 4 Print.Com.UK Limited is an active company incorporated on 24 August 2001 with the registered office located in . Design 4 Print.Com.UK Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04276539
Private limited company
Age
24 years
Incorporated 24 August 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 January 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
15a Vole House Fenttiman Road
Thames View Business Park
Canvey Island
SS8 0EQ
England
Address changed on 30 Jan 2024 (1 year 7 months ago)
Previous address was Unit15a Fenttiman Road Canvey Island SS8 0EQ England
Telephone
01268510555
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Aug 1977
Director • Signage Director • British • Lives in England • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bubble Gum Promotions Limited
Mr Rodney Phillip Hall is a mutual person.
Active
Bubblegum Distribution And Workwear Ltd
Mr Rodney Phillip Hall is a mutual person.
Active
South Stars Entertainment Ltd
Mr Rodney Phillip Hall is a mutual person.
Active
Comrades Developments Limited
Mr Rodney Phillip Hall is a mutual person.
Active
Vole House Developments Ltd
Mr Rodney Phillip Hall is a mutual person.
Active
Brands
D4P Media
D4P Media has been established for over 20 years, producing a range of printed materials including stationery, flyers, posters, and business cards.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£157.98K
Increased by £130.11K (+467%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 3 (+15%)
Total Assets
£778.42K
Increased by £355.51K (+84%)
Total Liabilities
-£746.84K
Increased by £379.98K (+104%)
Net Assets
£31.58K
Decreased by £24.47K (-44%)
Debt Ratio (%)
96%
Increased by 9.2% (+11%)
Latest Activity
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
New Charge Registered
10 Months Ago on 18 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Mr Rodney Phillip Hall Details Changed
1 Year 11 Months Ago on 5 Oct 2023
Christopher Douglas Sparrow Details Changed
1 Year 11 Months Ago on 5 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 7 Jun 2023
Mr Rodney Phillip Hall (PSC) Details Changed
2 Years 7 Months Ago on 24 Jan 2023
Get Credit Report
Discover Design 4 Print.Com.UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 January 2025 with no updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 30 Jan 2025
Registration of charge 042765390002, created on 18 October 2024
Submitted on 25 Oct 2024
Registered office address changed from Unit15a Fenttiman Road Canvey Island SS8 0EQ England to 15a Vole House Fenttiman Road Thames View Business Park Canvey Island SS8 0EQ on 30 January 2024
Submitted on 30 Jan 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 23 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Director's details changed for Christopher Douglas Sparrow on 5 October 2023
Submitted on 5 Oct 2023
Director's details changed for Mr Rodney Phillip Hall on 5 October 2023
Submitted on 5 Oct 2023
Registered office address changed from Unit 13-15 Vikings Way Thames Industrial Estate Canvey Island Essex SS8 0PB to Unit15a Fenttiman Road Canvey Island SS8 0EQ on 7 June 2023
Submitted on 7 Jun 2023
Change of details for Mr Rodney Phillip Hall as a person with significant control on 24 January 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year