Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL PRINT FACTORY LIMITED
Company Information for

DIGITAL PRINT FACTORY LIMITED

15 Poole Road, Woking, GU21 6BB,
Company Registration Number
03080181
Private Limited Company
Active

Company Overview

About Digital Print Factory Ltd
DIGITAL PRINT FACTORY LIMITED was founded on 1995-07-14 and has its registered office in Woking. The organisation's status is listed as "Active". Digital Print Factory Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGITAL PRINT FACTORY LIMITED
 
Legal Registered Office
15 Poole Road
Woking
GU21 6BB
Other companies in EC1R
 
Filing Information
Company Number 03080181
Company ID Number 03080181
Date formed 1995-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-09 16:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL PRINT FACTORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIGITAL PRINT FACTORY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN SOUTHEY
Company Secretary 1995-10-16
ALAN JONES
Director 1999-06-21
NIGEL JOHN SOUTHEY
Director 1995-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY JAMES HARDING
Director 2004-07-01 2008-06-30
RICHARD EDWARD SELBY
Director 1995-10-16 2006-07-01
CHRISTOPHER JAMES PALIN
Director 1995-10-17 2000-05-10
DEREK LAWRENCE FELDMAN
Director 1995-10-16 1996-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-14 1995-10-14
INSTANT COMPANIES LIMITED
Nominated Director 1995-07-14 1995-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN SOUTHEY SCREENTOUCH LIMITED Company Secretary 2001-03-12 CURRENT 2000-11-27 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY SPICE 2 LIMITED Company Secretary 2000-05-18 CURRENT 2000-04-03 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY MJCR LTD Company Secretary 2000-05-18 CURRENT 2000-05-05 Active
NIGEL JOHN SOUTHEY COLYER TECHNICAL LIMITED Company Secretary 1997-02-17 CURRENT 1996-08-14 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY COLYER GROUP LIMITED Company Secretary 1995-06-29 CURRENT 1995-06-09 Active
ALAN JONES COLYER REPROPOINT LTD Director 2016-08-19 CURRENT 2016-06-03 Active
ALAN JONES COLYER PHILLIPS LTD Director 2015-08-03 CURRENT 2015-06-18 Active
ALAN JONES SCREENTOUCH LIMITED Director 2006-06-21 CURRENT 2000-11-27 Dissolved 2013-08-20
ALAN JONES SPICE 2 LIMITED Director 2001-01-10 CURRENT 2000-04-03 Dissolved 2013-08-20
ALAN JONES MJCR LTD Director 2001-01-10 CURRENT 2000-05-05 Active
ALAN JONES COLYER TECHNICAL LIMITED Director 1999-06-21 CURRENT 1996-08-14 Dissolved 2013-08-20
ALAN JONES COLYER GROUP LIMITED Director 1999-06-21 CURRENT 1995-06-09 Active
NIGEL JOHN SOUTHEY COLYER PHILLIPS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
NIGEL JOHN SOUTHEY TAGANANA LTD Director 2014-04-22 CURRENT 2014-04-22 Active
NIGEL JOHN SOUTHEY SCREENTOUCH LIMITED Director 2001-03-12 CURRENT 2000-11-27 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY SPICE 2 LIMITED Director 2001-01-10 CURRENT 2000-04-03 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY MJCR LTD Director 2001-01-10 CURRENT 2000-05-05 Active
NIGEL JOHN SOUTHEY COLYER TECHNICAL LIMITED Director 1997-02-17 CURRENT 1996-08-14 Dissolved 2013-08-20
NIGEL JOHN SOUTHEY COLYER GROUP LIMITED Director 1995-06-29 CURRENT 1995-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29DISS40Compulsory strike-off action has been discontinued
2022-06-29DISS40Compulsory strike-off action has been discontinued
2022-06-28CH01Director's details changed for Mr Nigel John Southey on 2022-06-28
2022-06-28CH01Director's details changed for Mr Nigel John Southey on 2022-06-28
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL JOHN SOUTHEY on 2022-06-28
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL JOHN SOUTHEY on 2022-06-28
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 12 Rosebery Avenue London United Kingdom EC1R 4TD United Kingdom
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 12 Rosebery Avenue London United Kingdom EC1R 4TD United Kingdom
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-05-06PSC05Change of details for Taganana Ltd as a person with significant control on 2020-04-01
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-01-17PSC02Notification of Taganana Ltd as a person with significant control on 2018-12-31
2019-01-17PSC07CESSATION OF COLYER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-07-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM 22-26 Vine Hill London EC1R 5LJ
2016-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL JOHN SOUTHEY on 2016-05-04
2016-06-20CH01Director's details changed for Mr Nigel John Southey on 2016-05-04
2016-06-14CH01Director's details changed for Alan Jones on 2016-05-04
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0114/07/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0114/07/14 ANNUAL RETURN FULL LIST
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0114/07/13 ANNUAL RETURN FULL LIST
2012-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-19AR0114/07/12 ANNUAL RETURN FULL LIST
2011-07-25AR0114/07/11 ANNUAL RETURN FULL LIST
2011-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN SOUTHEY / 29/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN SOUTHEY / 29/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 29/10/2010
2010-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-30AD02SAIL ADDRESS CREATED
2010-07-26AR0114/07/10 FULL LIST
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-08-08363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR TOBY HARDING
2008-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-29363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-16363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-10288bDIRECTOR RESIGNED
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 22-26 VINE HILL LONDON EC1R 5DX
2005-08-15363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-01-26225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-20363aRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-07-23288aNEW DIRECTOR APPOINTED
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-22288cDIRECTOR'S PARTICULARS CHANGED
2003-08-15363aRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-19363aRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-06363aRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-01-23CERTNMCOMPANY NAME CHANGED SPICE 2 LIMITED CERTIFICATE ISSUED ON 23/01/01
2000-10-09395PARTICULARS OF MORTGAGE/CHARGE
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-24363aRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-07-18288bDIRECTOR RESIGNED
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-21WRES13RE GUARANTEE 27/01/00
2000-02-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-13363aRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-07-05288aNEW DIRECTOR APPOINTED
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-22363aRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-13363aRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1997-02-27288cDIRECTOR'S PARTICULARS CHANGED
1997-02-27363aRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-12-18353LOCATION OF REGISTER OF MEMBERS
1996-11-28395PARTICULARS OF MORTGAGE/CHARGE
1996-11-15225ACC. REF. DATE SHORTENED FROM 31/07/96 TO 30/06/96
1996-11-15AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIGITAL PRINT FACTORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL PRINT FACTORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1996-11-21 Satisfied MIDLAND BANK PLC
CHARGE 1995-11-23 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL PRINT FACTORY LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL PRINT FACTORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL PRINT FACTORY LIMITED
Trademarks
We have not found any records of DIGITAL PRINT FACTORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL PRINT FACTORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIGITAL PRINT FACTORY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL PRINT FACTORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL PRINT FACTORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL PRINT FACTORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.