Company NameEgoink Limited
DirectorRichard Beston
Company StatusActive - Proposal to Strike off
Company Number07465619
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Beston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(same day as company formation)
RoleTattooist
Country of ResidenceEngland
Correspondence Address24 Fawcett Street
Sunderland
SR1 1RH
Secretary NameRichard Beston
StatusCurrent
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Fawcett Street
Sunderland
SR1 1RH
Secretary NameMrs Vikki Davis
StatusResigned
Appointed14 May 2014(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 June 2015)
RoleCompany Director
Correspondence Address24 Fawcett Street
Sunderland
SR1 1RH

Location

Registered Address24 Fawcett Street
Sunderland
SR1 1RH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

880 at £1Richard Beston
88.00%
Ordinary
50 at £1Robert Pippet
5.00%
Ordinary
50 at £1Simon Beston
5.00%
Ordinary
10 at £1Mark Poole
1.00%
Ordinary
10 at £1Vikki Davis
1.00%
Ordinary

Financials

Year2014
Net Worth£111,757
Cash£16,796
Current Liabilities£55,751

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2022 (1 year, 10 months ago)
Next Return Due18 July 2023 (overdue)

Charges

1 July 2015Delivered on: 2 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 October 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
17 July 2017Notification of Richard Beston as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Richard Beston as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
2 July 2015Registration of charge 074656190001, created on 1 July 2015 (23 pages)
2 July 2015Registration of charge 074656190001, created on 1 July 2015 (23 pages)
2 July 2015Registration of charge 074656190001, created on 1 July 2015 (23 pages)
12 June 2015Termination of appointment of Vikki Davis as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Vikki Davis as a secretary on 12 June 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
(4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,000
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,000
(3 pages)
14 May 2014Appointment of Mrs Vikki Davis as a secretary (2 pages)
14 May 2014Appointment of Mrs Vikki Davis as a secretary (2 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (3 pages)
5 November 2013Registered office address changed from 27 Stockton Road Sunderland Tyne & Wear SR2 7AQ England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 27 Stockton Road Sunderland Tyne & Wear SR2 7AQ England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 27 Stockton Road Sunderland Tyne & Wear SR2 7AQ England on 5 November 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Richard Beston on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Richard Beston on 21 March 2011 (2 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)