Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INK N TONER UK RETAIL LIMITED
Company Information for

INK N TONER UK RETAIL LIMITED

61 EAST BARNET ROAD, BARNET, HERTFORDSHIRE, EN4 8RN,
Company Registration Number
05280617
Private Limited Company
Active

Company Overview

About Ink N Toner Uk Retail Ltd
INK N TONER UK RETAIL LIMITED was founded on 2004-11-08 and has its registered office in Barnet. The organisation's status is listed as "Active". Ink N Toner Uk Retail Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INK N TONER UK RETAIL LIMITED
 
Legal Registered Office
61 EAST BARNET ROAD
BARNET
HERTFORDSHIRE
EN4 8RN
Other companies in IG8
 
Previous Names
HARICAINE LIMITED04/11/2008
Filing Information
Company Number 05280617
Company ID Number 05280617
Date formed 2004-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 29/09/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB853543517  
Last Datalog update: 2024-04-06 14:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INK N TONER UK RETAIL 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 INK N TONER UK RETAIL LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH REBECCA CAINE
Company Secretary 2013-01-01
DAVID RUSSELL CAINE
Director 2004-11-08
ELIZABETH REBECCA CAINE
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA KIM HARI
Company Secretary 2013-01-01 2015-01-28
STEVEN JOHN HARI
Director 2004-11-08 2015-01-27
DAVID RUSSELL CAINE
Company Secretary 2004-11-08 2013-01-01
EAC (SECRETARIES) LIMITED
Nominated Secretary 2004-11-08 2004-11-19
EAC (DIRECTORS) LIMITED
Nominated Director 2004-11-08 2004-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RUSSELL CAINE LDCAINE LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-10-24
DAVID RUSSELL CAINE INK N TONER UK INTERNET LIMITED Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2014-04-08
DAVID RUSSELL CAINE CARING FOR KIDS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
ELIZABETH REBECCA CAINE LDCAINE LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-10-24

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
2024-03-14Unaudited abridged accounts made up to 2023-12-31
2023-07-03Unaudited abridged accounts made up to 2022-12-31
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2021-12-23Unaudited abridged accounts made up to 2020-12-31
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-09-30AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-04-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AP01DIRECTOR APPOINTED MRS ELIZABETH REBECCA CAINE
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05TM02Termination of appointment of a secretary
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HARI
2015-01-29TM02Termination of appointment of Nicola Kim Hari on 2015-01-28
2015-01-05RES12Resolution of varying share rights or name
2015-01-05RES13Resolutions passed:<ul><li>Enter into a purchase agreement 18/12/2014<li>Resolution of varying share rights or name<li>Enter into a purchase agreement 18/12/2014</ul>
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0108/11/14 ANNUAL RETURN FULL LIST
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29ANNOTATIONOther
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052806170003
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HARI / 01/11/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL CAINE / 01/11/2013
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID RUSSELL CAINE on 2013-01-01
2013-06-07AA01Previous accounting period extended from 30/11/12 TO 31/12/12
2013-06-07AP03SECRETARY APPOINTED MRS NICOLA KIM HARI
2013-06-07AP03SECRETARY APPOINTED MRS ELIZABETH REBECCA CAINE
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID CAINE
2013-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-12RES01ADOPT ARTICLES 01/01/2013
2013-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-07AR0108/11/12 FULL LIST
2012-07-11AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-23AR0108/11/11 FULL LIST
2011-07-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-09AR0108/11/10 FULL LIST
2010-03-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-13AR0108/11/09 FULL LIST
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 70 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RQ
2008-11-04CERTNMCOMPANY NAME CHANGED HARICAINE LIMITED CERTIFICATE ISSUED ON 04/11/08
2008-08-22AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-08-02363aRETURN MADE UP TO 23/12/06; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 70 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RQ
2005-12-02363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-1088(2)RAD 08/11/04--------- £ SI 98@1=98 £ IC 2/100
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288bSECRETARY RESIGNED
2004-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to INK N TONER UK RETAIL LIMITED 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 INK N TONER UK RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 5,688
Creditors Due After One Year 2012-12-31 £ 5,688
Creditors Due After One Year 2011-11-30 £ 11,375
Creditors Due Within One Year 2013-12-31 £ 188,900
Creditors Due Within One Year 2012-12-31 £ 433,433
Creditors Due Within One Year 2012-12-31 £ 433,433
Creditors Due Within One Year 2011-11-30 £ 317,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INK N TONER UK RETAIL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 24,990
Cash Bank In Hand 2012-12-31 £ 8,131
Cash Bank In Hand 2012-12-31 £ 8,131
Cash Bank In Hand 2011-11-30 £ 6,022
Current Assets 2013-12-31 £ 53,800
Current Assets 2012-12-31 £ 439,079
Current Assets 2012-12-31 £ 439,079
Current Assets 2011-11-30 £ 329,370
Debtors 2013-12-31 £ 13,938
Debtors 2012-12-31 £ 423,713
Debtors 2012-12-31 £ 423,713
Debtors 2011-11-30 £ 316,363
Fixed Assets 2013-12-31 £ 147,892
Fixed Assets 2012-12-31 £ 0
Secured Debts 2012-12-31 £ 10,938
Secured Debts 2011-11-30 £ 16,625
Shareholder Funds 2013-12-31 £ 12,792
Shareholder Funds 2012-12-31 £ 0
Stocks Inventory 2013-12-31 £ 14,872
Stocks Inventory 2012-12-31 £ 7,235
Stocks Inventory 2012-12-31 £ 7,235
Stocks Inventory 2011-11-30 £ 6,985
Tangible Fixed Assets 2013-12-31 £ 3,892
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INK N TONER UK RETAIL LIMITED registering or being granted any patents
Domain Names

INK N TONER UK RETAIL LIMITED owns 1 domain names.

inkntoneruk.co.uk  

Trademarks
We have not found any records of INK N TONER UK RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INK N TONER UK RETAIL LIMITED. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as INK N TONER UK RETAIL LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where INK N TONER UK RETAIL LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INK N TONER UK RETAIL LIMITED 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 INK N TONER UK RETAIL LIMITED 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.