Company NameInwoodink Limited
DirectorThaira Nasreen Zaman
Company StatusActive
Company Number07580755
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Thaira Nasreen Zaman
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Bush Fair
Harlow
CM18 6NS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Oliver Michael Drewett
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Bush House
Bush Fair
Harlow
CM18 6MS
Director NameKevin David Inwood
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brays Mead
Harlow
CM18 6PD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebigdogtattoos.co.uk
Telephone01279 420388
Telephone regionBishops Stortford

Location

Registered Address11-15 Bush Fair
Harlow
CM18 6NS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Shareholders

2 at £1Thaira Nasreen Zaman
100.00%
Ordinary

Financials

Year2014
Net Worth£28,194
Cash£43,300
Current Liabilities£18,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 July 2017Cessation of Thaira Nasreen Zaman as a person with significant control on 30 June 2017 (1 page)
15 July 2017Notification of Thaira Nasreen Zaman as a person with significant control on 30 June 2017 (2 pages)
15 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 July 2017Cessation of Thaira Nasreen Zaman as a person with significant control on 30 June 2017 (1 page)
15 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 July 2017Notification of Thaira Nasreen Zaman as a person with significant control on 30 June 2017 (2 pages)
15 July 2017Registered office address changed from 11-15 Bush House Bush Fair Harlow CM18 6MS to 11-15 Bush Fair Harlow CM18 6NS on 15 July 2017 (1 page)
15 July 2017Registered office address changed from 11-15 Bush House Bush Fair Harlow CM18 6MS to 11-15 Bush Fair Harlow CM18 6NS on 15 July 2017 (1 page)
19 May 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
19 May 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
14 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Oliver Drewett as a director (1 page)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Oliver Drewett as a director (1 page)
9 July 2012Termination of appointment of Oliver Drewett as a director (1 page)
9 July 2012Termination of appointment of Oliver Drewett as a director (1 page)
9 May 2012Registered office address changed from 3 Cambridge Cottages Brewers End Takeley Hertfordshire CM22 6QH United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 3 Cambridge Cottages Brewers End Takeley Hertfordshire CM22 6QH United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 3 Cambridge Cottages Brewers End Takeley Hertfordshire CM22 6QH United Kingdom on 9 May 2012 (1 page)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from 75 Brays Mead Harlow CM18 6PD United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 75 Brays Mead Harlow CM18 6PD United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 11 - 15 Bush House Bush Fair Harlow Essex CM18 6NS United Kingdom on 19 March 2012 (1 page)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from 11 - 15 Bush House Bush Fair Harlow Essex CM18 6NS United Kingdom on 19 March 2012 (1 page)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
16 March 2012Termination of appointment of Kevin Inwood as a director (1 page)
16 March 2012Termination of appointment of Kevin Inwood as a director (1 page)
16 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
31 March 2011Termination of appointment of Dunstana Davies as a director (2 pages)
31 March 2011Appointment of Thaira Nasreen Zaman as a director (3 pages)
31 March 2011Appointment of Oliver Michael Drewett as a director (3 pages)
31 March 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
31 March 2011Appointment of Oliver Michael Drewett as a director (3 pages)
31 March 2011Appointment of Thaira Nasreen Zaman as a director (3 pages)
31 March 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
31 March 2011Appointment of Kevin David Inwood as a director (3 pages)
31 March 2011Termination of appointment of Dunstana Davies as a director (2 pages)
31 March 2011Appointment of Kevin David Inwood as a director (3 pages)
28 March 2011Incorporation (45 pages)
28 March 2011Incorporation (45 pages)