ANIMATED INK LTD

Register to unlock more data on OkredoRegister

ANIMATED INK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05858591

Incorporation date

27/06/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Fanshaw Way, Eckington, Sheffield, South Yorkshire S21 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon21/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon17/04/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon11/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon22/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon15/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon16/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon11/07/2017
Notification of Cheryl Kerner as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Andrew John Kerner as a person with significant control on 2016-04-06
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon15/07/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon12/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Appointment of Mrs Cheryl Kerner as a director
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon07/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon06/02/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Andrew John Kerner on 2010-06-27
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 27/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 27/06/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/09/2007
Return made up to 27/06/07; full list of members
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon27/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.17K
-
0.00
42.73K
-
2022
2
1.66K
-
0.00
48.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Cheryl Kerner
Director
31/12/2012 - Present
-
Mr Andrew John Kerner
Director
27/06/2006 - Present
-
Kerner, Cheryl Lee James
Secretary
27/06/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIMATED INK LTD

ANIMATED INK LTD is an(a) Active company incorporated on 27/06/2006 with the registered office located at 7 Fanshaw Way, Eckington, Sheffield, South Yorkshire S21 4HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMATED INK LTD?

toggle

ANIMATED INK LTD is currently Active. It was registered on 27/06/2006 .

Where is ANIMATED INK LTD located?

toggle

ANIMATED INK LTD is registered at 7 Fanshaw Way, Eckington, Sheffield, South Yorkshire S21 4HX.

What does ANIMATED INK LTD do?

toggle

ANIMATED INK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ANIMATED INK LTD?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-06-30.