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

INK EXCHANGE LTD

9 Crittall Road, Witham, ESSEX, CM8 3DR,
Company Registration Number
04540363
Private Limited Company
Active

Company Overview

About Ink Exchange Ltd
INK EXCHANGE LTD was founded on 2002-09-19 and has its registered office in Witham. The organisation's status is listed as "Active". Ink Exchange Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INK EXCHANGE LTD
 
Legal Registered Office
9 Crittall Road
Witham
ESSEX
CM8 3DR
Other companies in NR3
 
Previous Names
P & L KNOWLES LIMITED01/11/2011
Filing Information
Company Number 04540363
Company ID Number 04540363
Date formed 2002-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-19
Return next due 2024-10-03
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB803424072  
Last Datalog update: 2024-06-13 11:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INK EXCHANGE 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.

Company Officers of INK EXCHANGE LTD

Current Directors
Officer Role Date Appointed
PETER EDWARD CHARLES KNOWLES
Company Secretary 2002-09-19
DANIEL ANTHONY KAYE
Director 2009-03-13
LORNA KAYE
Director 2009-06-01
LINDSAY ANN KNOWLES
Director 2002-09-19
PETER EDWARD CHARLES KNOWLES
Director 2002-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-19 2002-09-19
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-19 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EDWARD CHARLES KNOWLES PECK ENTERPRISES LTD Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-01-19

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
2024-06-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-02CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-06-01MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-26CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-07Change of details for Ebm Managed Services Ltd as a person with significant control on 2022-09-07
2022-09-07Director's details changed for Mr Mark David Bailey on 2022-09-07
2022-09-07Director's details changed for Mr Michael John Bailey on 2022-09-07
2022-09-07CH01Director's details changed for Mr Mark David Bailey on 2022-09-07
2022-09-07PSC05Change of details for Ebm Managed Services Ltd as a person with significant control on 2022-09-07
2022-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/22 FROM 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-12AA01Previous accounting period shortened from 30/11/21 TO 30/09/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM 28 Norwich Road Fakenham NR21 8AZ England
2021-08-13AP01DIRECTOR APPOINTED MR MARK DAVID BAILEY
2021-08-13CH01Director's details changed for Mr Michael John Bailey on 2021-08-13
2021-08-12PSC02Notification of Ebm Managed Services Ltd as a person with significant control on 2021-07-30
2021-08-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN BAILEY
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTHONY KAYE
2021-08-12TM02Termination of appointment of Peter Edward Charles Knowles on 2021-07-30
2021-08-12PSC07CESSATION OF DANIEL ANTHONY KAYE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-08-07PSC07CESSATION OF LINDSAY ANN KNOWLES AS A PERSON OF SIGNIFICANT CONTROL
2020-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANTHONY KAYE
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA KAYE / 17/10/2012
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD CHARLES KNOWLES / 17/10/2016
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY KAYE / 17/10/2016
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANN KNOWLES / 17/10/2016
2017-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER EDWARD CHARLES KNOWLES on 2016-10-17
2017-05-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM 1st Floor 2a Oak Street Fakenham Norfolk NR21 9DY
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM 142 North Park Fakenham Norfolk NR21 9RJ England
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA KAYE / 27/07/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY KAYE / 27/07/2015
2015-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER EDWARD CHARLES KNOWLES on 2015-07-27
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD CHARLES KNOWLES / 27/07/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANN KNOWLES / 27/07/2015
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM 3 Aylsham Crescent Aylsham Road Norwich Norfolk NR3 2RZ
2015-03-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0119/09/14 ANNUAL RETURN FULL LIST
2014-08-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0119/09/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-12AR0119/09/12 FULL LIST
2012-04-25AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-01RES15CHANGE OF NAME 31/10/2011
2011-11-01CERTNMCOMPANY NAME CHANGED P & L KNOWLES LIMITED CERTIFICATE ISSUED ON 01/11/11
2011-10-08AR0119/09/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA KNOWLES / 10/04/2010
2011-06-14AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-21AR0119/09/10 FULL LIST
2010-07-15AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-21SH0121/12/09 STATEMENT OF CAPITAL GBP 100
2009-10-15AR0119/09/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD CHARLES KNOWLES / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KAYE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA KNOWLES / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANN KNOWLES / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD CHARLES KNOWLES / 12/10/2009
2009-06-11288aDIRECTOR APPOINTED MISS LORNA ANN KNOWLES
2009-03-13288aDIRECTOR APPOINTED MR DANIEL ANTHONY KAYE
2009-03-13AA30/11/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-04-24AA30/11/07 TOTAL EXEMPTION FULL
2007-10-08363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-24363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-19363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 8A MARKET PLACE HOLT NORFOLK NR25 6BW
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-12363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-13363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-11-13225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288bSECRETARY RESIGNED
2002-10-14288bDIRECTOR RESIGNED
2002-09-19NEWINCINCORPORATION 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
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to INK EXCHANGE 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 INK EXCHANGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INK EXCHANGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Creditors
Creditors Due After One Year 2011-12-01 £ 9,067
Creditors Due Within One Year 2011-12-01 £ 56,535

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-09-30

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 EXCHANGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 11,299
Current Assets 2011-12-01 £ 51,447
Debtors 2011-12-01 £ 36,148
Fixed Assets 2011-12-01 £ 19,651
Shareholder Funds 2011-12-01 £ 5,496
Stocks Inventory 2011-12-01 £ 4,000
Tangible Fixed Assets 2011-12-01 £ 17,651

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INK EXCHANGE LTD registering or being granted any patents
Domain Names

INK EXCHANGE LTD owns 1 domain names.

ink-exchange.co.uk  

Trademarks
We have not found any records of INK EXCHANGE LTD registering or being granted any trademarks
Income
Government Income

Government spend with INK EXCHANGE LTD

Government Department Income DateTransaction(s) Value Services/Products
North Norfolk District Council 2014-12 GBP £63,152 Computer Hardware - Purchases
North Norfolk District Council 2014-9 GBP £908 Equipment Purchases
North Norfolk District Council 2014-8 GBP £2,062 Computer Consumables
North Norfolk District Council 2014-6 GBP £3,725 Computer Consumables
North Norfolk District Council 2014-4 GBP £15,867 Equipment Purchases
North Norfolk District Council 2014-3 GBP £886 Computer Consumables
North Norfolk District Council 2014-2 GBP £809 Equipment Purchases
North Norfolk District Council 2013-11 GBP £1,710 Equipment Purchases
North Norfolk District Council 2013-2 GBP £13,590 Computer Hardware - Purchases
North Norfolk District Council 2012-12 GBP £850 Computer Purchases - Hardware
North Norfolk District Council 2012-2 GBP £1,500 Computer Purchases - Hardware

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INK EXCHANGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INK EXCHANGE 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 INK EXCHANGE 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.