Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INKS & PRINTING TECHNOLOGIES LTD
Company Information for

INKS & PRINTING TECHNOLOGIES LTD

34 CROYDON ROAD, CATERHAM, CR3 6QB,
Company Registration Number
03856027
Private Limited Company
Active

Company Overview

About Inks & Printing Technologies Ltd
INKS & PRINTING TECHNOLOGIES LTD was founded on 1999-10-08 and has its registered office in Caterham. The organisation's status is listed as "Active". Inks & Printing Technologies Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INKS & PRINTING TECHNOLOGIES LTD
 
Legal Registered Office
34 CROYDON ROAD
CATERHAM
CR3 6QB
Other companies in CR3
 
Previous Names
SHARPER IMAGE SOLUTIONS LIMITED 16/03/2006
Filing Information
Company Number 03856027
Company ID Number 03856027
Date formed 1999-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869809652  
Last Datalog update: 2024-02-06 03:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INKS & PRINTING TECHNOLOGIES LTD
The accountancy firm based at this address is CHAMP CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INKS & PRINTING TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
CLIVE ALAN HARPER
Company Secretary 1999-10-08
CLIVE ALAN HARPER
Director 1999-10-08
SARAH LOUISE HARPER
Director 1999-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-10-08 1999-10-08
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-10-08 1999-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ALAN HARPER ALDERCOMBE LANE LIMITED Director 2015-11-13 CURRENT 1983-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CESSATION OF SARAH LOUISE HARPER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09Change of details for Mr Clive Alan Harper as a person with significant control on 2023-11-01
2023-12-13APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HARPER
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CH01Director's details changed for Mr Clive Alan Harper on 2021-04-06
2021-06-28PSC04Change of details for Mr Clive Alan Harper as a person with significant control on 2021-04-06
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM 34 Westway Caterham Surrey CR3 5TP
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 1002
2017-10-26SH0103/10/17 STATEMENT OF CAPITAL GBP 1002
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0101/10/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HARPER / 01/10/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN HARPER / 01/10/2013
2013-10-08CH03SECRETARY'S DETAILS CHNAGED FOR CLIVE ALAN HARPER on 2013-10-01
2012-10-16AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/12 FROM Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
2011-11-16AR0101/10/11 ANNUAL RETURN FULL LIST
2011-08-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-02AR0101/10/10 ANNUAL RETURN FULL LIST
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-26AR0101/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HARPER / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN HARPER / 01/10/2009
2008-12-30363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH HARPER / 28/10/2008
2008-12-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE HARPER / 28/10/2008
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-19363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: GREYOAKS, 6 ALDERCOMBE LANE CATERHAM SURREY CR3 6ED
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-08363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-2588(2)RAD 31/03/06--------- £ SI 998@1=998 £ IC 2/1000
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-16CERTNMCOMPANY NAME CHANGED SHARPER IMAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/03/06
2006-01-03363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-20363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-10-09363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-03363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-12-14363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-07363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-06-13225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
1999-10-21288bDIRECTOR RESIGNED
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 229 NETHER STREET LONDON N3 1NT
1999-10-21288bSECRETARY RESIGNED
1999-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INKS & PRINTING TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INKS & PRINTING TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-03-08 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 466,817
Provisions For Liabilities Charges 2012-04-01 £ 1,482

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INKS & PRINTING TECHNOLOGIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 527,306
Debtors 2012-04-01 £ 448,003
Fixed Assets 2012-04-01 £ 12,795
Shareholder Funds 2012-04-01 £ 71,802
Stocks Inventory 2012-04-01 £ 79,303
Tangible Fixed Assets 2012-04-01 £ 12,795

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INKS & PRINTING TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INKS & PRINTING TECHNOLOGIES LTD
Trademarks
We have not found any records of INKS & PRINTING TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INKS & PRINTING TECHNOLOGIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as INKS & PRINTING TECHNOLOGIES LTD are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where INKS & PRINTING TECHNOLOGIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INKS & PRINTING TECHNOLOGIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084425000
2018-12-0084425000
2018-03-0084425000
2018-03-0084425000
2016-10-0084425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2016-07-0084425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2015-10-0037079090Preparation of chemicals for photographic uses, incl. unmixed products put up in measured portions or put up for retail sale in a form ready for use (excl. varnishes, glues, adhesives and similar preparations, sensitising emulsions, developers and fixers and salts and precious-metal compounds etc. of heading 2843 to 2846)
2015-10-0084425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2015-09-0084425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2015-08-0084425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2013-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-09-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INKS & PRINTING TECHNOLOGIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INKS & PRINTING TECHNOLOGIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.