About

Registered Number: 04553736
Date of Incorporation: 04/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX

 

Ink2u Ltd was registered on 04 October 2002 with its registered office in Sherborne, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Potter, Guy, Potter, Claire Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Guy 04 October 2002 - 1
POTTER, Claire Jane 03 March 2003 25 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 24 September 2019
TM02 - Termination of appointment of secretary 19 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 October 2015
MR01 - N/A 02 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 December 2014
CH04 - Change of particulars for corporate secretary 19 December 2014
AD01 - Change of registered office address 18 December 2014
MR01 - N/A 27 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
AA - Annual Accounts 19 January 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 11 October 2004
395 - Particulars of a mortgage or charge 19 May 2004
363s - Annual Return 10 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
225 - Change of Accounting Reference Date 08 June 2003
395 - Particulars of a mortgage or charge 23 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

A registered charge 19 December 2013 Outstanding

N/A

Mortgage 14 May 2004 Outstanding

N/A

Mortgage deed 09 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.