ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Day 2 Day Stationery Limited

Day 2 Day Stationery Limited is an active company incorporated on 14 July 2005 with the registered office located in Ilford, Greater London. Day 2 Day Stationery Limited was registered 20 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
05508108
Private limited company
Age
20 years
Incorporated 14 July 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 793 days
Dated 14 July 2022 (3 years ago)
Next confirmation dated 14 July 2023
Was due on 28 July 2023 (2 years 2 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 971 days
For period 1 Feb31 Jan 2021 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2022
Was due on 31 January 2023 (2 years 8 months ago)
Address
2-3 Office 4 Roebuck House, 2-3 Cromwell Centre
Hainault Business Park
Ilford
IG6 3UT
England
Address changed on 1 Feb 2024 (1 year 8 months ago)
Previous address was 51 Barking Road London E6 1PY England
Telephone
08006781018
Email
Available in Endole App
People
Officers
2
Shareholders
6
Controllers (PSC)
2
Director • PSC • Office Supplies • British • Lives in England • Born in Mar 1970
Leslie Albert Bates
PSC • British • Lives in England • Born in Aug 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deve Limited
Rapid Business Services Limited is a mutual person.
Active
A.E. Distribution Limited
Rapid Business Services Limited is a mutual person.
Active
Power & Light Co. Limited
Rapid Business Services Limited is a mutual person.
Active
Balloons Of London Limited
Rapid Business Services Limited is a mutual person.
Active
Marriotts Accountancy Limited
Rapid Business Services Limited is a mutual person.
Active
Mepsman Limited
Rapid Business Services Limited is a mutual person.
Active
The Three Travellers Limited
Rapid Business Services Limited is a mutual person.
Active
Westwood Film Facilities Limited
Rapid Business Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
31 Jan 2021
For period 31 Jan31 Jan 2021
Traded for 12 months
Cash in Bank
£192.58K
Increased by £192.42K (+121017%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 5 (-31%)
Total Assets
£357.89K
Increased by £75.18K (+27%)
Total Liabilities
-£308.39K
Increased by £135.67K (+79%)
Net Assets
£49.5K
Decreased by £60.49K (-55%)
Debt Ratio (%)
86%
Increased by 25.07% (+41%)
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 1 Feb 2024
Registered Address Changed
2 Years 4 Months Ago on 25 May 2023
Registered Address Changed
2 Years 4 Months Ago on 11 May 2023
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 6 May 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 4 Apr 2023
Confirmation Submitted
3 Years Ago on 15 Sep 2022
Full Accounts Submitted
3 Years Ago on 31 Jan 2022
Leslie Albert Bates Resigned
3 Years Ago on 19 Nov 2021
Confirmation Submitted
4 Years Ago on 26 Jul 2021
Full Accounts Submitted
4 Years Ago on 20 Nov 2020
Get Credit Report
Discover Day 2 Day Stationery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 51 Barking Road London E6 1PY England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 1 February 2024
Submitted on 1 Feb 2024
Registered office address changed from 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 25 May 2023
Submitted on 25 May 2023
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 2-2a Celtic Farm Road Rainham RM13 9GP on 11 May 2023
Submitted on 11 May 2023
Compulsory strike-off action has been suspended
Submitted on 6 May 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Apr 2023
Confirmation statement made on 14 July 2022 with no updates
Submitted on 15 Sep 2022
Total exemption full accounts made up to 31 January 2021
Submitted on 31 Jan 2022
Termination of appointment of Leslie Albert Bates as a director on 19 November 2021
Submitted on 19 Nov 2021
Confirmation statement made on 14 July 2021 with updates
Submitted on 26 Jul 2021
Total exemption full accounts made up to 31 January 2020
Submitted on 20 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year