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

ABSOLUTE INK LIMITED

34-40 HIGH STREET, WANSTEAD, LONDON, E11 2RJ,
Company Registration Number
03740435
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Absolute Ink Ltd
ABSOLUTE INK LIMITED was founded on 1999-03-24 and has its registered office in Wanstead. The organisation's status is listed as "Active - Proposal to Strike off". Absolute Ink Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABSOLUTE INK LIMITED
 
Legal Registered Office
34-40 HIGH STREET
WANSTEAD
LONDON
E11 2RJ
Other companies in E10
 
Filing Information
Company Number 03740435
Company ID Number 03740435
Date formed 1999-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 14:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE INK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHFORD ASSOCIATES (UK) LIMITED   CHADHA PROPERTY MANAGEMENT LIMITED   FALMOUTH ASSOCIATES LIMITED   THP LIMITED   TRUST ACCOUNTANCY LTD
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.
Companies with same name ABSOLUTE INK LIMITED
The following companies were found which have the same name as ABSOLUTE INK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE INK TATTOOING LTD 8 BRIDGE STREET CAVERSHAM READING RG4 8AA Active Company formed on the 2011-01-04
ABSOLUTE INK LTD. Ontario Dissolved
ABSOLUTE INK, LLC 2077 SE LEONARD RD PORT ST LUCIE FL 34952 Inactive Company formed on the 2017-07-25
ABSOLUTE INK CARTRIDGE COMPANY LLC Oklahoma Unknown
ABSOLUTE INK LLC Missouri Unknown
ABSOLUTE INK PROMOTIONAL PRODUCTS INC Arizona Unknown
ABSOLUTE INK LLC 6525 32ND AVE SW SEATTLE WA 981263145 Active Company formed on the 2019-05-23

Company Officers of ABSOLUTE INK LIMITED

Current Directors
Officer Role Date Appointed
GARY JOHN ELLIOTT
Company Secretary 2001-01-22
GARY JOHN ELLIOTT
Director 2001-01-22
ROSIE MARY ELLIOTT
Director 2003-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KENNETH BROWN
Director 2004-08-01 2011-01-31
PAULA JANE DUFFEE
Director 1999-03-24 2003-10-31
DANIEL JAMES MCSORLEY
Company Secretary 1999-04-30 2001-01-23
GARY JOHN ELLIOTT
Company Secretary 1999-03-24 1999-04-28
GARY JOHN ELLIOTT
Director 1999-03-24 1999-04-28
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-03-24 1999-03-24
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-03-24 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN ELLIOTT ABSOLUTIONS UK LIMITED Company Secretary 2001-02-23 CURRENT 2000-02-09 Active - Proposal to Strike off
GARY JOHN ELLIOTT PROVENANCE & GREEN LTD. Director 2013-02-28 CURRENT 2001-02-19 Active
GARY JOHN ELLIOTT BEP SCREEN PRINTING & DISPLAY LIMITED Director 2009-04-24 CURRENT 2009-03-23 Active - Proposal to Strike off
GARY JOHN ELLIOTT ABSOLUTE FULFILMENT & MANUFACTURING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
GARY JOHN ELLIOTT ABSOLUTE HOLDINGS LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
GARY JOHN ELLIOTT ABSOLUTIONS UK LIMITED Director 2001-02-28 CURRENT 2000-02-09 Active - Proposal to Strike off
ROSIE MARY ELLIOTT PROVENANCE & GREEN LTD. Director 2013-02-28 CURRENT 2001-02-19 Active
ROSIE MARY ELLIOTT BEP SCREEN PRINTING & DISPLAY LIMITED Director 2009-04-24 CURRENT 2009-03-23 Active - Proposal to Strike off
ROSIE MARY ELLIOTT ABSOLUTE FULFILMENT & MANUFACTURING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
ROSIE MARY ELLIOTT ABSOLUTE HOLDINGS LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
ROSIE MARY ELLIOTT ABSOLUTIONS UK LIMITED Director 2000-04-03 CURRENT 2000-02-09 Active - Proposal to Strike off

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
2021-04-13SOAS(A)Voluntary dissolution strike-off suspended
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-17DS01Application to strike the company off the register
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-06-24AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN ELLIOTT / 09/01/2017
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE MARY ELLIOTT / 09/01/2017
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH BROWN
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0124/03/15 ANNUAL RETURN FULL LIST
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-03-26AR0124/03/13 ANNUAL RETURN FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN ELLIOTT / 22/02/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH BROWN / 22/02/2013
2013-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY JOHN ELLIOTT on 2012-02-22
2012-11-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19CH01Director's details changed for Mrs Rosie Mary Elliott on 2012-03-24
2012-04-19AR0124/03/12 ANNUAL RETURN FULL LIST
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/12 FROM Unit 30 Interchange East Theydon Road London E5 9NA
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0124/03/11 FULL LIST
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0124/03/10 FULL LIST
2009-12-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY ELLIOTT / 14/04/2008
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROSIE ELLIOTT / 14/04/2008
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-01288aNEW DIRECTOR APPOINTED
2004-04-07363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2003-06-13363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-04363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 3/4 GREAT MARLBOROUGH STREET LONDON W1V 2AR
2001-05-16288bSECRETARY RESIGNED
2001-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 27 WILLESDEN LANE LONDON NW6 7RD
2000-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-10363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-05-22288aNEW SECRETARY APPOINTED
1999-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-15395PARTICULARS OF MORTGAGE/CHARGE
1999-05-08288bSECRETARY RESIGNED
1999-05-08287REGISTERED OFFICE CHANGED ON 08/05/99 FROM: 229 NETHER STREET LONDON N3 1NT
1999-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-08288aNEW DIRECTOR APPOINTED
1999-05-08288bDIRECTOR RESIGNED
1999-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE INK 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 ABSOLUTE INK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOOK DEBTS 2005-06-15 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2001-02-01 Outstanding METROPOLITAN FACTORS LIMITED
DEBENTURE 2000-10-06 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1999-05-15 Outstanding BIBBY FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31

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 ABSOLUTE INK LIMITED

Intangible Assets
Patents
We have not found any records of ABSOLUTE INK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE INK LIMITED
Trademarks
We have not found any records of ABSOLUTE INK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE INK 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 (99999 - Dormant Company) as ABSOLUTE INK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE INK 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 ABSOLUTE INK 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 ABSOLUTE INK 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.