Company NameD2 Printing Limited
DirectorsDavid Norman Houghton and David James Harrison
Company StatusActive
Company Number03492947
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Norman Houghton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameDavid James Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameDavid James Harrison
NationalityNew Zealander
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websited2printing.com
Email address[email protected]
Telephone020 89795544
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1David Harrison
50.00%
Ordinary
500 at £1David Norman Houghton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,870,305
Cash£1,440,734
Current Liabilities£540,243

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

6 December 2000Delivered on: 9 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 6 island farm road west molesey surrey t/n SY144278.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 April 1999Delivered on: 7 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 February 2017Director's details changed for David Norman Houghton on 13 February 2017 (4 pages)
20 February 2017Director's details changed for David Norman Houghton on 13 February 2017 (4 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 May 2016Director's details changed for David James Harrison on 1 April 2016 (4 pages)
4 May 2016Director's details changed for David James Harrison on 1 April 2016 (4 pages)
20 April 2016Secretary's details changed for David James Harrison on 1 April 2016 (3 pages)
20 April 2016Secretary's details changed for David James Harrison on 1 April 2016 (3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 June 2015Director's details changed for David James Harrison on 15 June 2015 (2 pages)
15 June 2015Secretary's details changed for David James Harrison on 15 June 2015 (1 page)
15 June 2015Director's details changed for David James Harrison on 15 June 2015 (2 pages)
15 June 2015Secretary's details changed for David James Harrison on 15 June 2015 (1 page)
4 March 2015Director's details changed for David James Harrison on 9 February 2015 (4 pages)
4 March 2015Director's details changed for David James Harrison on 9 February 2015 (4 pages)
4 March 2015Director's details changed for David James Harrison on 9 February 2015 (4 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Director's details changed for David James Harrison on 15 January 2010 (2 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for David James Harrison on 15 January 2010 (2 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (10 pages)
1 December 2008Full accounts made up to 31 January 2008 (10 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
5 February 2007Return made up to 15/01/07; full list of members (2 pages)
5 February 2007Return made up to 15/01/07; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
9 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
10 February 2006Return made up to 15/01/06; full list of members (7 pages)
10 February 2006Return made up to 15/01/06; full list of members (7 pages)
7 November 2005Full accounts made up to 31 January 2005 (13 pages)
7 November 2005Full accounts made up to 31 January 2005 (13 pages)
27 January 2005Return made up to 15/01/05; full list of members (7 pages)
27 January 2005Return made up to 15/01/05; full list of members (7 pages)
6 December 2004Full accounts made up to 31 January 2004 (13 pages)
6 December 2004Full accounts made up to 31 January 2004 (13 pages)
30 January 2004Return made up to 15/01/04; full list of members (7 pages)
30 January 2004Return made up to 15/01/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (12 pages)
3 December 2003Full accounts made up to 31 January 2003 (12 pages)
7 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Full accounts made up to 31 January 2002 (12 pages)
4 December 2002Full accounts made up to 31 January 2002 (12 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
5 November 2001Full accounts made up to 31 January 2001 (12 pages)
5 November 2001Full accounts made up to 31 January 2001 (12 pages)
21 January 2001Return made up to 15/01/01; full list of members (6 pages)
21 January 2001Return made up to 15/01/01; full list of members (6 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
14 January 2000Return made up to 15/01/00; full list of members (6 pages)
14 January 2000Return made up to 15/01/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 January 1999 (11 pages)
19 November 1999Full accounts made up to 31 January 1999 (11 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
22 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
15 January 1998Incorporation (14 pages)
15 January 1998Incorporation (14 pages)