Company NameDada Design & Print Limited
DirectorIgor Klockov
Company StatusActive
Company Number04733290
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameIgor Klockov
Date of BirthMay 1968 (Born 56 years ago)
NationalitySlovak
StatusCurrent
Appointed27 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sealand Industrial Estate
Knutsford Way
Chester
Cheshire
CH1 4NS
Wales
Director NameJonathan Adam Dada
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address133 Heathbank Road
Cheadle Hulme
Cheadle
SK8 6JD
Secretary NameExors Of Julia Dada
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address64 Boddens Hill Road
Stockport
Cheshire
SK4 2DG
Secretary NameJanet O'Mahony
NationalityBritish
StatusResigned
Appointed19 February 2008(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 September 2021)
RoleSecretary
Correspondence Address133 Heathbank Road
Cheadle Hulme
Cheadle
SK8 6JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01942 497189
Telephone regionWigan

Location

Registered Address5 Sealand Industrial Estate
Knutsford Way
Chester
Cheshire
CH1 4NS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Jonathan Adam Dada
75.00%
Ordinary A
30 at £1Craig Benyon
25.00%
Ordinary B

Financials

Year2014
Net Worth£14,349
Cash£18,347
Current Liabilities£48,313

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 April 2024 (2 weeks ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

2 February 2021Unaudited abridged accounts made up to 31 July 2020 (11 pages)
15 May 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
17 April 2020Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to Onward Chambers 34 Market Street Hyde SK14 1AH (1 page)
11 February 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
12 February 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
24 April 2018Director's details changed for Jonathan Adam Dada on 1 May 2016 (2 pages)
24 April 2018Secretary's details changed for Janet O'mahony on 1 May 2016 (1 page)
18 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
9 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
8 May 2017Register inspection address has been changed to 17 Chapel Street Hyde SK14 1LF (1 page)
8 May 2017Register inspection address has been changed to 17 Chapel Street Hyde SK14 1LF (1 page)
8 May 2017Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page)
8 May 2017Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to 17 Chapel Street Hyde SK14 1LF (1 page)
8 May 2017Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to 17 Chapel Street Hyde SK14 1LF (1 page)
8 May 2017Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 120
(5 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 120
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 July 2015Purchase of own shares. (3 pages)
8 July 2015Cancellation of shares. Statement of capital on 25 April 2014
  • GBP 120
(3 pages)
8 July 2015Cancellation of shares. Statement of capital on 25 April 2014
  • GBP 120
(3 pages)
8 July 2015Purchase of own shares. (3 pages)
30 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 120
(5 pages)
30 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 120
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 130
(5 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 130
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 April 2013Secretary's details changed for Janet O'mahony on 13 April 2013 (2 pages)
17 April 2013Secretary's details changed for Janet O'mahony on 13 April 2013 (2 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2010Director's details changed for Jonathan Adam Dada on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Jonathan Adam Dada on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2009Return made up to 14/04/09; full list of members (4 pages)
29 April 2009Return made up to 14/04/09; full list of members (4 pages)
28 April 2009Appointment terminated secretary exors dada (1 page)
28 April 2009Appointment terminated secretary exors dada (1 page)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 June 2008Return made up to 14/04/08; full list of members (3 pages)
17 June 2008Secretary's change of particulars / julia dada / 26/01/2008 (1 page)
17 June 2008Secretary's change of particulars / julia dada / 26/01/2008 (1 page)
17 June 2008Return made up to 14/04/08; full list of members (3 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
17 March 2008Secretary appointed janet o'mahony (2 pages)
17 March 2008Secretary appointed janet o'mahony (2 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2007Return made up to 14/04/07; full list of members (2 pages)
30 May 2007Return made up to 14/04/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 June 2006Return made up to 14/04/06; full list of members (2 pages)
15 June 2006Return made up to 14/04/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2005Return made up to 14/04/05; full list of members (2 pages)
11 May 2005Return made up to 14/04/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 May 2004Return made up to 14/04/04; full list of members (6 pages)
21 May 2004Return made up to 14/04/04; full list of members (6 pages)
18 November 2003Ad 10/11/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
18 November 2003Ad 10/11/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
26 August 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
26 August 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Incorporation (17 pages)
14 April 2003Incorporation (17 pages)
14 April 2003Secretary resigned (1 page)