Background WavePink WaveYellow Wave

DESIGN PRINT BANNER LTD (10960518)

DESIGN PRINT BANNER LTD (10960518) is an active UK company. incorporated on 13 September 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. DESIGN PRINT BANNER LTD has been registered for 8 years. Current directors include GATECHA, Darshan, SHAH, Nishant Rohitkumar.

Company Number
10960518
Status
active
Type
ltd
Incorporated
13 September 2017
Age
8 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
GATECHA, Darshan, SHAH, Nishant Rohitkumar
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN PRINT BANNER LTD

DESIGN PRINT BANNER LTD is an active company incorporated on 13 September 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. DESIGN PRINT BANNER LTD was registered 8 years ago.(SIC: 18129)

Status

active

Active since 8 years ago

Company No

10960518

LTD Company

Age

8 Years

Incorporated 13 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Second Floor 150-151 Fleet Street London, EC4A 2DQ,

Previous Addresses

2nd Floor 4-5 Gough Square London EC4A 3DE United Kingdom
From: 13 September 2017To: 9 August 2019
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Apr 18
Loan Secured
Apr 18
Owner Exit
May 21
Director Joined
Jun 24
New Owner
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GATECHA, Darshan

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born November 1977
Director
Appointed 28 Jun 2024

SHAH, Nishant Rohitkumar

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born July 1977
Director
Appointed 13 Sept 2017

GATECHA, Darshan

Resigned
4-5 Gough Square, LondonEC4A 3DE
Born November 1977
Director
Appointed 13 Sept 2017
Resigned 01 Apr 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Nishant Rohitkumar Shah

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2024
Ste G, LawrencevilleGA 30046

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2020

Nishant Rohitkumar Shah

Ceased
150-151 Fleet Street, LondonEC4A 2DQ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2017
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Incorporation Company
13 September 2017
NEWINCIncorporation