Company NameW.M.Ingram Ltd.
DirectorWilliam Mark Ingram
Company StatusActive
Company Number06487763
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr William Mark Ingram
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2011(3 years, 2 months after company formation)
Appointment Duration13 years
RolePhotographer/Printer
Country of ResidenceBelgium
Correspondence Address46 Tottenham Lane
Hornsey
London
N8 7ED
Secretary NameMr Allen Christopher Jenkins
StatusCurrent
Appointed01 April 2011(3 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address46 Tottenham Lane
Hornsey
London
N8 7ED
Director NameMr William Mark Ingram
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2008(same day as company formation)
RolePhotographic Printer Photograp
Country of ResidenceEngland
Correspondence Address46 Tottenham Lane
Hornsey
London
N8 7ED
Secretary NameAllan Christopher Jenkins
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Tottenham Lane
Hornsey
London
N8 7ED
Director NameMr Allan Christopher Jenkins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleFreelance Photographer
Country of ResidenceUnited Kingdom
Correspondence Address46 Tottenham Lane
Hornsey
London
N8 7ED
Secretary NameMr William Mark Ingram
StatusResigned
Appointed01 March 2010(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleCompany Director
Correspondence Address46 Tottenham Lane
Hornsey
London
N8 7ED

Contact

Websitewww.williamingram.com

Location

Registered Address46 Tottenham Lane
Hornsey
London
N8 7ED
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,956
Cash£2,944
Current Liabilities£31,108

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
30 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
31 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 April 2011Termination of appointment of Allan Jenkins as a director (1 page)
11 April 2011Appointment of Mr Allen Christopher Jenkins as a secretary (1 page)
11 April 2011Termination of appointment of Allan Jenkins as a director (1 page)
11 April 2011Appointment of Mr Allen Christopher Jenkins as a secretary (1 page)
7 April 2011Appointment of Mr William Mark Ingram as a director (2 pages)
7 April 2011Appointment of Mr William Mark Ingram as a director (2 pages)
6 April 2011Termination of appointment of William Ingram as a secretary (1 page)
6 April 2011Termination of appointment of William Ingram as a secretary (1 page)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Termination of appointment of William Ingram as a director (1 page)
3 March 2010Termination of appointment of William Ingram as a director (1 page)
3 March 2010Appointment of Mr Allan Christopher Jenkins as a director (2 pages)
3 March 2010Appointment of Mr Allan Christopher Jenkins as a director (2 pages)
2 March 2010Termination of appointment of Allan Jenkins as a secretary (1 page)
2 March 2010Appointment of Mr William Mark Ingram as a secretary (1 page)
2 March 2010Termination of appointment of Allan Jenkins as a secretary (1 page)
2 March 2010Appointment of Mr William Mark Ingram as a secretary (1 page)
1 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 1 March 2010 (1 page)
4 February 2010Director's details changed for William Ingram on 1 October 2009 (2 pages)
4 February 2010Director's details changed for William Ingram on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for William Ingram on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 March 2009Return made up to 29/01/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
11 March 2009Registered office changed on 11/03/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
11 March 2009Return made up to 29/01/09; full list of members (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 2 tavistock place london WC1H 9SS (1 page)
13 March 2008Registered office changed on 13/03/2008 from 2 tavistock place london WC1H 9SS (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Incorporation (17 pages)