Inca Digital Printers Limited CAMBRIDGE


Inca Digital Printers started in year 2000 as Private Limited Company with registration number 03951260. The Inca Digital Printers company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cambridge at 515 Coldhams Lane. Postal code: CB1 3JS. Since Mon, 19th Jun 2000 Inca Digital Printers Limited is no longer carrying the name Gac No 228.

The firm has 2 directors, namely Christophe D., Vincent W.. Of them, Vincent W. has been with the company the longest, being appointed on 31 May 2022 and Christophe D. has been with the company for the least time - from 2 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inca Digital Printers Limited Address / Contact

Office Address 515 Coldhams Lane
Town Cambridge
Post code CB1 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03951260
Date of Incorporation Mon, 20th Mar 2000
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Christophe D.

Position: Director

Appointed: 02 February 2024

Vincent W.

Position: Director

Appointed: 31 May 2022

Rembrand V.

Position: Director

Appointed: 31 May 2022

Resigned: 02 February 2024

Takanori K.

Position: Director

Appointed: 01 April 2019

Resigned: 31 May 2022

Dai T.

Position: Director

Appointed: 01 April 2019

Resigned: 31 May 2022

Masahiko T.

Position: Director

Appointed: 01 April 2019

Resigned: 31 May 2022

Arifumi O.

Position: Director

Appointed: 01 April 2019

Resigned: 31 May 2022

Matthew N.

Position: Director

Appointed: 05 October 2018

Resigned: 15 May 2019

Tsuneo B.

Position: Director

Appointed: 01 October 2017

Resigned: 31 March 2019

Akira H.

Position: Director

Appointed: 01 August 2016

Resigned: 31 March 2019

Satoshi H.

Position: Director

Appointed: 01 July 2016

Resigned: 31 December 2021

Toru K.

Position: Director

Appointed: 01 April 2016

Resigned: 30 September 2017

Takanori K.

Position: Director

Appointed: 29 April 2015

Resigned: 31 March 2018

Matthew N.

Position: Secretary

Appointed: 29 April 2015

Resigned: 15 May 2019

Akihiko M.

Position: Director

Appointed: 01 April 2014

Resigned: 01 July 2016

James T.

Position: Secretary

Appointed: 01 April 2014

Resigned: 22 December 2014

Robert M.

Position: Director

Appointed: 01 April 2013

Resigned: 05 October 2018

William B.

Position: Director

Appointed: 09 April 2012

Resigned: 05 October 2017

Katsuhiko A.

Position: Director

Appointed: 30 March 2012

Resigned: 01 April 2013

Yoshinari O.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2019

Yoshihiro U.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2011

Linda B.

Position: Director

Appointed: 01 February 2009

Resigned: 30 March 2012

Dominique M.

Position: Director

Appointed: 04 June 2008

Resigned: 31 March 2014

Stephen T.

Position: Director

Appointed: 01 February 2008

Resigned: 31 December 2022

Kyohei F.

Position: Director

Appointed: 20 November 2006

Resigned: 30 March 2012

Yoshinori T.

Position: Director

Appointed: 30 August 2006

Resigned: 01 April 2016

Dominique M.

Position: Secretary

Appointed: 25 November 2005

Resigned: 31 March 2014

Masanari T.

Position: Director

Appointed: 01 June 2005

Resigned: 31 March 2010

Nigel P.

Position: Director

Appointed: 01 June 2005

Resigned: 18 November 2014

Eiji K.

Position: Director

Appointed: 01 June 2005

Resigned: 20 November 2006

Mark P.

Position: Director

Appointed: 07 January 2004

Resigned: 02 June 2005

Martin M.

Position: Director

Appointed: 14 October 2003

Resigned: 02 April 2005

John L.

Position: Director

Appointed: 09 June 2000

Resigned: 02 June 2005

John W.

Position: Director

Appointed: 24 May 2000

Resigned: 07 January 2004

David C.

Position: Director

Appointed: 24 May 2000

Resigned: 02 October 2003

Michael P.

Position: Director

Appointed: 19 May 2000

Resigned: 02 April 2005

Paul A.

Position: Director

Appointed: 19 May 2000

Resigned: 30 November 2007

Michael P.

Position: Secretary

Appointed: 19 May 2000

Resigned: 25 November 2005

William B.

Position: Director

Appointed: 05 May 2000

Resigned: 31 January 2009

Abbey Directors Limited

Position: Nominee Director

Appointed: 20 March 2000

Resigned: 05 May 2000

Abbey Nominees Limited

Position: Nominee Secretary

Appointed: 20 March 2000

Resigned: 05 May 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Agfa Nv from Mortsel, 2640, Belgium. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Agfa Nv

27 Septestraat, Mortsel, 2640, Belgium

Legal authority Belgium
Legal form Public Limited Company
Country registered Belgium
Place registered Crossroads Bank For Enterprises
Registration number 0456.366.588
Notified on 31 May 2022
Nature of control: 75,01-100% shares

Company previous names

Gac No 228 June 19, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 6th, September 2023
Free Download (29 pages)

Company search

Advertisements