Company NameInkandpaper Design Limited
DirectorIan Kitchen
Company StatusActive
Company Number04683190
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Kitchen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressViking House 291 Viking House
13 Micklegate
York
North Yorkshire
YO1 6RA
Secretary NameMary Angela Kitchen
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressViking House 291 Viking House
13 Micklegate
York
North Yorkshire
YO1 6RA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteinkandpaper.co.uk

Location

Registered AddressViking House 291 Viking House
13 Micklegate
York
North Yorkshire
YO1 6RA

Shareholders

90 at £1Mr I. Kitchen
90.00%
Ordinary
10 at £1Mrs M.a. Kitchen
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Filing History

10 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
13 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
7 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 March 2019Registered office address changed from Clifford House 7 Clifford Street York North Yorkshire YO1 9RA to Viking House 291 Viking House 13 Micklegate York North Yorkshire YO1 6RA on 7 March 2019 (1 page)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
11 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
2 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
2 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Mary Angela Kitchen on 1 January 2010 (1 page)
25 March 2010Secretary's details changed for Mary Angela Kitchen on 1 January 2010 (1 page)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Ian Kitchen on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Ian Kitchen on 1 January 2010 (2 pages)
25 March 2010Secretary's details changed for Mary Angela Kitchen on 1 January 2010 (1 page)
25 March 2010Director's details changed for Ian Kitchen on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 May 2009Return made up to 02/03/09; no change of members (8 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 02/03/09; no change of members (8 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 May 2008Return made up to 02/03/08; no change of members (6 pages)
7 May 2008Return made up to 02/03/08; no change of members (6 pages)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Return made up to 02/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2007Return made up to 02/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
16 March 2006Return made up to 02/03/06; full list of members (6 pages)
16 March 2006Return made up to 02/03/06; full list of members (6 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2005Return made up to 02/03/05; full list of members (6 pages)
14 March 2005Return made up to 02/03/05; full list of members (6 pages)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2004Return made up to 02/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2004Return made up to 02/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2003Registered office changed on 18/06/03 from: 148 lawrence street york YO10 3EB (1 page)
18 June 2003Registered office changed on 18/06/03 from: 148 lawrence street york YO10 3EB (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: clifford house 7-9 clifford street york north yorkshire YO1 9RA (1 page)
4 April 2003Registered office changed on 04/04/03 from: clifford house 7-9 clifford street york north yorkshire YO1 9RA (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
1 April 2003Ad 02/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
1 April 2003Registered office changed on 01/04/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Ad 02/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 March 2003Incorporation (20 pages)
2 March 2003Incorporation (20 pages)