Company NameInkwell Services Limited
DirectorTimothy Richard Griffiths
Company StatusLiquidation
Company Number05020151
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Richard Griffiths
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vicarage Blanchland
Consett
DH8 9ST
Secretary NameRev Doctor Leslie John Griffiths
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Stroud Road
Woodside
Croydon
London
SE25 5DR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.inkwell-services.co.uk
Email address[email protected]
Telephone020 32393069
Telephone regionLondon

Location

Registered AddressF17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

1 at £1Tim Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,805
Cash£16,947
Current Liabilities£99,069

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2022 (2 years, 3 months ago)
Next Return Due3 February 2023 (overdue)

Filing History

3 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
11 May 2020Director's details changed for Mr Tim Griffiths on 11 May 2020 (2 pages)
23 January 2020Change of details for Mr Timothy Richard Griffiths as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
7 November 2019Registered office address changed from 2 Oak Park Fillets Farm Hunsdon Ware Hertfordshire SG12 8QP to The Vicarage Blanchland Consett DH8 9st on 7 November 2019 (1 page)
22 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
26 January 2018Secretary's details changed for Rev Doctor Leslie John Griffiths on 11 January 2018 (1 page)
26 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Registered office address changed from the Manse C/O Wesleys Chapel 49 City Road London EC1Y 1AU on 1 February 2012 (1 page)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 February 2012Registered office address changed from the Manse C/O Wesleys Chapel 49 City Road London EC1Y 1AU on 1 February 2012 (1 page)
1 February 2012Registered office address changed from the Manse C/O Wesleys Chapel 49 City Road London EC1Y 1AU on 1 February 2012 (1 page)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Tim Griffiths on 20 January 2010 (2 pages)
28 January 2010Director's details changed for Tim Griffiths on 20 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 20/01/09; no change of members (4 pages)
13 March 2009Return made up to 20/01/09; no change of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 May 2008Registered office changed on 22/05/2008 from 5 mount pleasant the row bisley gloucestershire GL6 7AE (1 page)
22 May 2008Registered office changed on 22/05/2008 from 5 mount pleasant the row bisley gloucestershire GL6 7AE (1 page)
31 March 2008Return made up to 20/01/08; no change of members (4 pages)
31 March 2008Return made up to 20/01/08; no change of members (4 pages)
29 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/07
(6 pages)
1 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/07
(6 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 August 2006Registered office changed on 10/08/06 from: the nest bisley stroud gloucestershire GL6 7BS (1 page)
10 August 2006Registered office changed on 10/08/06 from: the nest bisley stroud gloucestershire GL6 7BS (1 page)
19 January 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 April 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(6 pages)
26 April 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(6 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
2 April 2004Registered office changed on 02/04/04 from: 41B grosvenor avenue london N5 2NP (1 page)
2 April 2004Registered office changed on 02/04/04 from: 41B grosvenor avenue london N5 2NP (1 page)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
20 January 2004Incorporation (11 pages)
20 January 2004Incorporation (11 pages)