Company NameInkara Technologies Limited
Company StatusActive
Company Number07874546
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas David Filler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMr Michael Edwin Raine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMr Baljit Singh Bamrah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG

Contact

Telephone07 986200272
Telephone regionMobile

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Baljit Singh Bamrah
33.33%
Ordinary
1 at £1Michael Edwin Raine
33.33%
Ordinary
1 at £1Nicholas David Filler
33.33%
Ordinary

Financials

Year2014
Net Worth-£39,043
Cash£2,733
Current Liabilities£44,023

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

9 January 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
20 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
19 December 2017Notification of Baljit Singh Bamrah as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 December 2017Notification of Michael Edwin Raine as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Notification of Michael Edwin Raine as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Notification of Baljit Singh Bamrah as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 May 2017Director's details changed for Mr Nicholas David Filler on 8 March 2017 (2 pages)
12 May 2017Director's details changed for Mr Nicholas David Filler on 8 March 2017 (2 pages)
12 May 2017Director's details changed for Mr Michael Edwin Raine on 8 March 2017 (2 pages)
12 May 2017Director's details changed for Mr Michael Edwin Raine on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to 15a Station Road Epping Essex CM16 4HG on 8 March 2017 (1 page)
8 March 2017Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to 15a Station Road Epping Essex CM16 4HG on 8 March 2017 (1 page)
8 March 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(5 pages)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(5 pages)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(5 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(5 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 February 2013Statement of capital following an allotment of shares on 13 March 2012
  • GBP 3
(3 pages)
11 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 February 2013Statement of capital following an allotment of shares on 13 March 2012
  • GBP 3
(3 pages)
11 April 2012Appointment of Mr Baljit Singh Bamrah as a director (3 pages)
11 April 2012Appointment of Mr Baljit Singh Bamrah as a director (3 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)