Company NameInkspot Science Limited
Company StatusActive
Company Number06540974
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Previous NameTimec 1168 Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Paul Watson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address9 Briardene
Durham
DH1 4QU
Secretary NameMr Paul Watson
StatusCurrent
Appointed15 February 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address9 Briardene
Durham
DH1 4QU
Director NameMr Stephen Dowsland
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address6 Springfield
North Shields
NE29 0HR
Director NameDr Hugo George Hiden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Brackenfield Road
Newcastle Upon Tyne
NE3 4DX
Director NameMr Mark David Turner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address67 Alwinton Terrace
Newcastle Upon Tyne
NE3 1UD
Director NameDr David Edward Leahy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2013)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressGibhill Farm
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Director NameDr Hugo George Hiden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2018)
RoleSenior Research Associate
Country of ResidenceUnited Kingdom
Correspondence Address12 Brackenfield Road
Newcastle Upon Tyne
NE3 4DX
Director NameMr Simon James Woodman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2018)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address295 Heaton Road
Newcastle Upon Tyne
NE6 5QD
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressNorham House 12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressNorham House 12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS

Contact

Websiteinkspotscience.com

Location

Registered AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £0.1Germinator Inc.
5.00%
Ordinary
1.9k at £0.1David Leahy
19.00%
Ordinary
1.9k at £0.1Hugo Hiden
19.00%
Ordinary
1.9k at £0.1Joanna Samantha Berry
19.00%
Ordinary
1.9k at £0.1Paul Watson
19.00%
Ordinary
1.9k at £0.1Simon Woodman
19.00%
Ordinary

Financials

Year2014
Net Worth£21,220
Cash£14,197
Current Liabilities£22,869

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with updates (3 pages)
16 January 2023Micro company accounts made up to 31 August 2022 (5 pages)
19 December 2022Registered office address changed from 9 Briardene Durham DH1 4QU England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 19 December 2022 (1 page)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
12 September 2022Confirmation statement made on 10 September 2022 with updates (3 pages)
20 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 September 2019Notification of a person with significant control statement (2 pages)
21 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
21 September 2019Cessation of Paul Watson as a person with significant control on 19 July 2019 (1 page)
17 September 2019Appointment of Dr Hugo George Hiden as a director on 13 September 2019 (2 pages)
15 September 2019Elect to keep the directors' residential address register information on the public register (1 page)
15 September 2019Elect to keep the secretaries register information on the public register (1 page)
15 September 2019Appointment of Mr Mark David Turner as a director on 13 September 2019 (2 pages)
15 September 2019Appointment of Mr Stephen Dowsland as a director on 13 September 2019 (2 pages)
15 September 2019Elect to keep the directors' register information on the public register (1 page)
2 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 April 2018Notification of Paul Watson as a person with significant control on 15 February 2018 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
10 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
16 March 2018Termination of appointment of Simon James Woodman as a director on 15 February 2018 (1 page)
16 March 2018Termination of appointment of Hugo George Hiden as a director on 15 February 2018 (1 page)
16 March 2018Registered office address changed from 87 Henry Avenue Bowburn Durham DH6 5EN England to 9 Briardene Durham DH1 4QU on 16 March 2018 (1 page)
16 March 2018Appointment of Mr Paul Watson as a secretary on 15 February 2018 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
12 August 2016Registered office address changed from 8 Redgrave Close St James Village Gateshead Tyne and Wear NE8 3JE to 87 Henry Avenue Bowburn Durham DH6 5EN on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 8 Redgrave Close St James Village Gateshead Tyne and Wear NE8 3JE to 87 Henry Avenue Bowburn Durham DH6 5EN on 12 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(6 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(6 pages)
17 March 2014Appointment of Mr Hugo George Hiden as a director (2 pages)
17 March 2014Appointment of Mr Hugo George Hiden as a director (2 pages)
14 March 2014Appointment of Mr Paul Watson as a director (2 pages)
14 March 2014Termination of appointment of David Leahy as a director (1 page)
14 March 2014Termination of appointment of David Leahy as a director (1 page)
14 March 2014Appointment of Mr Paul Watson as a director (2 pages)
14 March 2014Appointment of Mr Simon James Woodman as a director (2 pages)
14 March 2014Appointment of Mr Simon James Woodman as a director (2 pages)
1 August 2013Resolutions
  • RES13 ‐ Appointments/resignation of officers/company business/ 06/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
1 August 2013Resolutions
  • RES13 ‐ Appointments/resignation of officers/company business/ 06/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 900
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 900
(2 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 900
(2 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 January 2010Previous accounting period extended from 31 March 2009 to 31 August 2009 (4 pages)
16 January 2010Previous accounting period extended from 31 March 2009 to 31 August 2009 (4 pages)
16 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sdiv 29/04/2009
(12 pages)
16 June 2009Ad 29/04/09\gbp si [email protected]=88\gbp ic 2/90\ (2 pages)
16 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sdiv 29/04/2009
(12 pages)
16 June 2009Ad 29/04/09\gbp si [email protected]=88\gbp ic 2/90\ (2 pages)
5 June 2009Return made up to 20/03/09; full list of members (10 pages)
5 June 2009Return made up to 20/03/09; full list of members (10 pages)
7 February 2009S-div (1 page)
7 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 17/07/2008
(12 pages)
7 February 2009S-div (1 page)
7 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 17/07/2008
(12 pages)
12 September 2008Registered office changed on 12/09/2008 from 32 baltic quays mill road gateshead tyne and wear NE8 3QY (1 page)
12 September 2008Registered office changed on 12/09/2008 from 32 baltic quays mill road gateshead tyne and wear NE8 3QY (1 page)
11 June 2008Appointment terminated director muckle director LIMITED (1 page)
11 June 2008Director appointed david edward leahy (2 pages)
11 June 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
11 June 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
11 June 2008Director appointed david edward leahy (2 pages)
11 June 2008Registered office changed on 11/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page)
11 June 2008Appointment terminated director muckle director LIMITED (1 page)
11 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2008Registered office changed on 11/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page)
11 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 May 2008Company name changed timec 1168 LIMITED\certificate issued on 10/05/08 (3 pages)
8 May 2008Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
8 May 2008Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
8 May 2008Company name changed timec 1168 LIMITED\certificate issued on 10/05/08 (3 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
20 March 2008Incorporation (15 pages)
20 March 2008Incorporation (15 pages)