Ink-cognito Cardiff Limited

General information

Name:

Ink-cognito Cardiff Ltd

Office Address:

Villa House 7 Herbert Terrace CF64 2AH Penarth

Number: 08488564

Incorporation date: 2013-04-15

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Ink-cognito Cardiff Limited can be reached at Penarth at Villa House. Anyone can look up this business by its postal code - CF64 2AH. This company has been in the field on the English market for eleven years. This company is registered under the number 08488564 and its last known status is active - proposal to strike off. It known today as Ink-cognito Cardiff Limited, was previously known under the name of Kiki's Ink. The change has taken place in 2014-03-10. The company's registered with SIC code 90030 and has the NACE code: Artistic creation. The company's most recent annual accounts cover the period up to Thu, 31st Dec 2020 and the latest confirmation statement was filed on Thu, 15th Apr 2021.

Thus far, this business has only been supervised by one director: Kirsty F. who has been in charge of it for eleven years. At least one secretary in this firm is a limited company, specifically Esquare Ltd.

Kirsty F. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Ink-cognito Cardiff Limited 2014-03-10
  • Kiki's Ink Ltd 2013-04-15

Financial data based on annual reports

Company staff

Esquare Ltd

Role: Corporate Secretary

Appointed: 20 December 2014

Address: Penarth, South Glamorgan, CF64 2AH, Wales

Latest update: 24 March 2024

Kirsty F.

Role: Director

Appointed: 15 April 2013

Latest update: 24 March 2024

People with significant control

Kirsty F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 29 April 2022
Confirmation statement last made up date 15 April 2021
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-15
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 April 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
11
Company Age

Similar companies nearby

Closest companies