Company NameRevenge Ink Limited
DirectorAmita Mukerjee
Company StatusActive
Company Number06406263
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Amita Mukerjee
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Secretary NamePhilippe Jaspard
NationalityFrench
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Rue Able Hovelacque
Paris
75013
France

Location

Registered Address6d Lowick Close
Hazel Grove
Stockport
Cheshire
SK7 5ED
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Amita Mukerjee
100.00%
Ordinary

Financials

Year2014
Net Worth-£246,781
Current Liabilities£4,304

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 23 October 2022 with updates (5 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 November 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
26 May 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
10 December 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 November 2019Registered office address changed from 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED to C/O Tectanet Systems Ltd 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 7 November 2019 (1 page)
7 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 February 2015Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Amita Mukerjee on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Amita Mukerjee on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Amita Mukerjee on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Amita Jaspard on 31 October 2008 (2 pages)
26 November 2009Director's details changed for Amita Jaspard on 31 October 2008 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 1 roger close, romiley stockport cheshire SK6 3DJ (1 page)
27 January 2009Registered office changed on 27/01/2009 from 1 roger close, romiley stockport cheshire SK6 3DJ (1 page)
22 January 2009Return made up to 23/10/08; full list of members (3 pages)
22 January 2009Return made up to 23/10/08; full list of members (3 pages)
23 October 2007Incorporation (12 pages)
23 October 2007Incorporation (12 pages)