DADA DESIGN & PRINT LIMITED

Register to unlock more data on OkredoRegister

DADA DESIGN & PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04733290

Incorporation date

14/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Sealand Industrial Estate, Knutsford Way, Chester, Cheshire CH1 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/04/2025
Register inspection address has been changed from Onward Chambers 34 Market Street Hyde SK14 1AH England to 6 st. John's Court Vicars Lane Chester Cheshire CH1 1QE
dot icon18/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon29/04/2022
Previous accounting period shortened from 2022-03-31 to 2021-08-31
dot icon29/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon05/10/2021
Termination of appointment of Jonathan Adam Dada as a director on 2021-09-27
dot icon05/10/2021
Termination of appointment of Janet O'mahony as a secretary on 2021-09-27
dot icon05/10/2021
Appointment of Igor Klockov as a director on 2021-09-27
dot icon05/10/2021
Cessation of Jonathan Adam Dada as a person with significant control on 2021-09-27
dot icon05/10/2021
Notification of Marketing Print Ltd as a person with significant control on 2021-09-27
dot icon05/10/2021
Current accounting period shortened from 2022-07-31 to 2022-03-31
dot icon05/10/2021
Registered office address changed from 59 Library Street Wigan Lancashire WN1 1NU to 5 Sealand Industrial Estate Knutsford Way Chester Cheshire CH1 4NS on 2021-10-05
dot icon21/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon02/02/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon15/05/2020
Confirmation statement made on 2020-04-14 with updates
dot icon17/04/2020
Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to Onward Chambers 34 Market Street Hyde SK14 1AH
dot icon11/02/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon18/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon12/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon24/04/2018
Director's details changed for Jonathan Adam Dada on 2016-05-01
dot icon24/04/2018
Secretary's details changed for Janet O'mahony on 2016-05-01
dot icon18/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon09/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon08/05/2017
Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to 17 Chapel Street Hyde SK14 1LF
dot icon08/05/2017
Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF
dot icon08/05/2017
Register inspection address has been changed to 17 Chapel Street Hyde SK14 1LF
dot icon21/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Cancellation of shares. Statement of capital on 2014-04-25
dot icon08/07/2015
Purchase of own shares.
dot icon30/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon17/04/2013
Secretary's details changed for Janet O'mahony on 2013-04-13
dot icon17/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon20/04/2010
Director's details changed for Jonathan Adam Dada on 2010-04-14
dot icon01/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2009
Return made up to 14/04/09; full list of members
dot icon28/04/2009
Appointment terminated secretary exors dada
dot icon15/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/06/2008
Return made up to 14/04/08; full list of members
dot icon17/06/2008
Secretary's change of particulars / julia dada / 26/01/2008
dot icon05/06/2008
Resolutions
dot icon17/03/2008
Secretary appointed janet o'mahony
dot icon13/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/05/2007
Return made up to 14/04/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/06/2006
Return made up to 14/04/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/05/2005
Return made up to 14/04/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/05/2004
Return made up to 14/04/04; full list of members
dot icon18/11/2003
Ad 10/11/03--------- £ si 89@1=89 £ ic 1/90
dot icon26/08/2003
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-74.08 % *

* during past year

Cash in Bank

£16,874.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
64.19K
-
0.00
65.11K
-
2022
4
17.05K
-
0.00
16.87K
-
2022
4
17.05K
-
0.00
16.87K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

17.05K £Descended-73.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.87K £Descended-74.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klockov, Igor
Director
27/09/2021 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DADA DESIGN & PRINT LIMITED

DADA DESIGN & PRINT LIMITED is an(a) Active company incorporated on 14/04/2003 with the registered office located at 5 Sealand Industrial Estate, Knutsford Way, Chester, Cheshire CH1 4NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DADA DESIGN & PRINT LIMITED?

toggle

DADA DESIGN & PRINT LIMITED is currently Active. It was registered on 14/04/2003 .

Where is DADA DESIGN & PRINT LIMITED located?

toggle

DADA DESIGN & PRINT LIMITED is registered at 5 Sealand Industrial Estate, Knutsford Way, Chester, Cheshire CH1 4NS.

What does DADA DESIGN & PRINT LIMITED do?

toggle

DADA DESIGN & PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DADA DESIGN & PRINT LIMITED have?

toggle

DADA DESIGN & PRINT LIMITED had 4 employees in 2022.

What is the latest filing for DADA DESIGN & PRINT LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.