Company NameINK. P.D. Ltd
Company StatusActive
Company Number04421781
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Previous Name0-Two Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Nicholas Wyatt Budd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleChartred Architect
Country of ResidenceUnited Kingdom
Correspondence Address10 Chancel Street
London
SE1 0UX
Director NameLuke Carrington
Date of BirthApril 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed01 October 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Chancel Street
London
SE1 0UX
Director NameCharles Francis Harvey
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Chancel Street
London
SE1 0UX
Director NameSimon Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Chancel Street
London
SE1 0UX
Secretary NameMr Simon Nicholas Wyatt Budd
NationalityBritish
StatusCurrent
Appointed01 October 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chancel Street
London
SE1 0UX
Director NameMr Nicholas Blyth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address60 Thetford Road
New Malden
Surrey
KT3 5DT
Secretary NameMr Simon Nicholas Wyatt Budd
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOur House
31a Wickfield Avenue
Christchurch
Dorset
BH23 1JB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteinkassociates.co.uk
Telephone020 70210561
Telephone regionLondon

Location

Registered Address82 Blackfriars Road - Lower Ground
London
SE1 8HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Charles Francis Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£13,986
Cash£17,811
Current Liabilities£20,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 5 days from now)

Filing History

3 October 2023Micro company accounts made up to 31 March 2023 (10 pages)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
20 April 2023Registered office address changed from 10 Chancel Street London SE1 0UX England to 82 Blackfriars Road - Lower Ground London SE1 8HA on 20 April 2023 (1 page)
21 July 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
4 October 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
12 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
19 August 2020Registered office address changed from Bargates Studios 43 Bargates Christchurch BH23 1QD England to 10 Chancel Street London SE1 0UX on 19 August 2020 (1 page)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
5 May 2020Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN to Bargates Studios 43 Bargates Christchurch BH23 1QD on 5 May 2020 (1 page)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
28 January 2014Director's details changed for Charles Francis Harvey on 25 January 2014 (2 pages)
28 January 2014Secretary's details changed for Simon Nicholas Wyatt Budd on 25 January 2014 (1 page)
28 January 2014Secretary's details changed for Simon Nicholas Wyatt Budd on 25 January 2014 (1 page)
28 January 2014Director's details changed for Simon Williams on 25 January 2014 (2 pages)
28 January 2014Director's details changed for Simon Nicholas Wyatt Budd on 25 January 2014 (2 pages)
28 January 2014Director's details changed for Luke Carrington on 25 January 2014 (2 pages)
28 January 2014Director's details changed for Luke Carrington on 25 January 2014 (2 pages)
28 January 2014Director's details changed for Simon Williams on 25 January 2014 (2 pages)
28 January 2014Director's details changed for Charles Francis Harvey on 25 January 2014 (2 pages)
28 January 2014Director's details changed for Simon Nicholas Wyatt Budd on 25 January 2014 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
6 February 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 6 February 2013 (1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
1 March 2012Registered office address changed from Suite 2 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Suite 2 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Suite 2 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 1 March 2012 (1 page)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
11 May 2011Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN United Kingdom on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN United Kingdom on 11 May 2011 (1 page)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
4 May 2011Registered office address changed from 2 Pear Place London SE1 8SA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 2 Pear Place London SE1 8SA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 2 Pear Place London SE1 8SA on 4 May 2011 (1 page)
19 April 2011Director's details changed for Luke Carrington on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Charles Francis Harvey on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Charles Francis Harvey on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Luke Carrington on 18 April 2011 (2 pages)
15 June 2010Director's details changed for Luke Carrington on 1 June 2010 (3 pages)
15 June 2010Director's details changed for Luke Carrington on 1 June 2010 (3 pages)
15 June 2010Director's details changed for Luke Carrington on 1 June 2010 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 22/04/09; full list of members (6 pages)
22 May 2009Return made up to 22/04/09; full list of members (6 pages)
14 May 2009Director's change of particulars / simon williams / 29/04/2009 (1 page)
14 May 2009Director's change of particulars / simon williams / 29/04/2009 (1 page)
27 February 2009Director's change of particulars / luke carrington / 17/02/2009 (1 page)
27 February 2009Director's change of particulars / luke carrington / 17/02/2009 (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Director and secretary's change of particulars / simon wyatt budd / 05/06/2008 (1 page)
16 June 2008Director and secretary's change of particulars / simon wyatt budd / 05/06/2008 (1 page)
10 June 2008Return made up to 22/04/08; full list of members (7 pages)
10 June 2008Return made up to 22/04/08; full list of members (7 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Company name changed 0-two LTD\certificate issued on 27/11/07 (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Company name changed 0-two LTD\certificate issued on 27/11/07 (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Location of debenture register (1 page)
4 May 2007Return made up to 22/04/07; full list of members (5 pages)
4 May 2007Location of debenture register (1 page)
4 May 2007Return made up to 22/04/07; full list of members (5 pages)
4 May 2007Location of register of members (1 page)
4 May 2007Location of register of members (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Return made up to 22/04/06; full list of members (5 pages)
19 May 2006Return made up to 22/04/06; full list of members (5 pages)
12 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
12 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Return made up to 22/04/05; full list of members (5 pages)
12 May 2005Return made up to 22/04/05; full list of members (5 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 22/04/04; full list of members (5 pages)
12 May 2004Return made up to 22/04/04; full list of members (5 pages)
30 December 2003Registered office changed on 30/12/03 from: studio 101 the chandlery, 50 westminster bridge road, london, SE1 7QY (1 page)
30 December 2003Registered office changed on 30/12/03 from: studio 101 the chandlery, 50 westminster bridge road, london, SE1 7QY (1 page)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 June 2003Return made up to 22/04/03; full list of members (6 pages)
20 June 2003Return made up to 22/04/03; full list of members (6 pages)
6 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 June 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 June 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
22 April 2002Incorporation (13 pages)
22 April 2002Incorporation (13 pages)