DESIGN PRINT SHOP LIMITED

Register to unlock more data on OkredoRegister

DESIGN PRINT SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10864406

Incorporation date

13/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

181 Southwark Park Road, London SE16 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2019)
dot icon24/03/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon17/11/2025
Registered office address changed from , PO Box 4385, 10864406 - Companies House Default Address, Cardiff, CF14 8LH to 181 Southwark Park Road London SE16 3TX on 2025-11-17
dot icon24/09/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon08/08/2025
Registered office address changed to PO Box 4385, 10864406 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-08
dot icon08/08/2025
Address of officer Ms Shirley Ann Bailey changed to 10864406 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-08
dot icon08/08/2025
Address of person with significant control Mr David Simon Bailey changed to 10864406 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-08
dot icon14/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon27/08/2024
Director's details changed for Ms Shirley Ann Bailey on 2024-08-27
dot icon05/06/2024
Termination of appointment of David Simon Bailey as a director on 2024-05-19
dot icon05/06/2024
Appointment of Ms Shirley Ann Bailey as a director on 2024-06-05
dot icon24/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/02/2024
Compulsory strike-off action has been discontinued
dot icon26/02/2024
Confirmation statement made on 2023-11-13 with no updates
dot icon20/02/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon22/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon03/09/2019
Registered office address changed from , 169 Alvey Street, Wolverton, London, SE17 2AH, United Kingdom to 181 Southwark Park Road the Blue, Bermondsey London SE16 3TX on 2019-09-03
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/11/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.99K
-
0.00
-
-
2022
1
45.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, David Simon
Director
13/07/2017 - 19/05/2024
-
Bailey, Shirley Ann
Director
05/06/2024 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN PRINT SHOP LIMITED

DESIGN PRINT SHOP LIMITED is an(a) Active company incorporated on 13/07/2017 with the registered office located at 181 Southwark Park Road, London SE16 3TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN PRINT SHOP LIMITED?

toggle

DESIGN PRINT SHOP LIMITED is currently Active. It was registered on 13/07/2017 .

Where is DESIGN PRINT SHOP LIMITED located?

toggle

DESIGN PRINT SHOP LIMITED is registered at 181 Southwark Park Road, London SE16 3TX.

What does DESIGN PRINT SHOP LIMITED do?

toggle

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

What is the latest filing for DESIGN PRINT SHOP LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2025-11-13 with no updates.