INK VENTURES LIMITED
Status | ACTIVE |
Company No. | 11549323 |
Category | Private Limited Company |
Incorporated | 03 Sep 2018 |
Age | 5 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
INK VENTURES LIMITED is an active private limited company with number 11549323. It was incorporated 5 years, 8 months, 25 days ago, on 03 September 2018. The company address is 87 Weston Street, London, SE1 3RS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-16
Officer name: Zaid Al Zaidy
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-16
Officer name: Mr Nicholas John Ost
Documents
Termination secretary company with name termination date
Date: 22 May 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vistra Cosec Limited
Termination date: 2023-04-11
Documents
Change to a person with significant control
Date: 22 May 2023
Action Date: 16 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Beyond Marketing Collective Limted
Change date: 2023-05-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2023
Action Date: 17 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115493230001
Charge creation date: 2023-05-17
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Change date: 2023-05-15
New address: 87 Weston Street London SE1 3RS
Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
Documents
Change account reference date company previous extended
Date: 18 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-12-31
Documents
Change to a person with significant control
Date: 30 Nov 2022
Action Date: 29 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-29
Psc name: The Beyond Marketing Collective Limted
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-29
Officer name: Zaid Al Zaidy
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Ost
Change date: 2022-11-29
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Address
Type: AD01
Old address: Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL
Change date: 2022-11-29
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 01 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-25
Officer name: Mr Nicholas John Ost
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Beyond Marketing Collective Limted
Change date: 2022-02-25
Documents
Change person director company with change date
Date: 01 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-25
Officer name: Zaid Al Zaidy
Documents
Appoint corporate secretary company with name date
Date: 01 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vistra Cosec Limited
Appointment date: 2022-02-25
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Address
Type: AD01
Old address: C/O the Beyond Marketing Collective 87 Weston Street London SE1 3RS United Kingdom
Change date: 2022-03-01
New address: Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-15
Officer name: Zaid Al Zaidy
Documents
Gazette filings brought up to date
Date: 20 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Change to a person with significant control
Date: 15 Nov 2019
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-03
Psc name: Limited Company
Documents
Some Companies
UNIT 12,,CUMBERNAULD,G68 9AA
Number: | SC583319 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CF PROPERTY AND INVESTMENTS LIMITED
1ST FLOOR FRONT OFFICE NORTH STABLES,LONDON,E2 8DY
Number: | 08320365 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURELINK ADMINISTRATIVE SERVICES LIMITED
RAMILLIES HOUSE,LONDON,W1F 7LN
Number: | 03913521 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED
WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6PB
Number: | 07789995 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 05483404 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN END FARMHOUSE,GRANBOROUGH,MK18 3NT
Number: | 10335053 |
Status: | ACTIVE |
Category: | Private Limited Company |