Collective Ink Limited LONDON


Collective Ink started in year 1994 as Private Limited Company with registration number 02923843. The Collective Ink company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Shepperton House Unit 11. Postal code: N1 3DF. Since 2023-05-05 Collective Ink Limited is no longer carrying the name John Hunt Publishing.

The company has 2 directors, namely Vicky H., Etan I.. Of them, Etan I. has been with the company the longest, being appointed on 10 November 2021 and Vicky H. has been with the company for the least time - from 28 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Collective Ink Limited Address / Contact

Office Address Shepperton House Unit 11
Office Address2 89-93 Shepperton Road
Town London
Post code N1 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02923843
Date of Incorporation Thu, 28th Apr 1994
Industry Book publishing
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Vicky H.

Position: Director

Appointed: 28 February 2022

Etan I.

Position: Director

Appointed: 10 November 2021

Dominic J.

Position: Secretary

Appointed: 22 October 2018

Resigned: 02 December 2022

Dominic J.

Position: Director

Appointed: 01 November 2017

Resigned: 02 December 2022

Janice S.

Position: Secretary

Appointed: 30 April 2014

Resigned: 22 October 2018

Rosalind B.

Position: Director

Appointed: 18 November 2013

Resigned: 31 October 2017

Etan I.

Position: Director

Appointed: 26 October 2012

Resigned: 18 November 2013

Philippe J.

Position: Director

Appointed: 23 September 2012

Resigned: 18 November 2013

Kate R.

Position: Director

Appointed: 02 October 2009

Resigned: 31 March 2013

Rosalind B.

Position: Secretary

Appointed: 22 September 1998

Resigned: 30 April 2014

D & A Nominees Limited

Position: Corporate Secretary

Appointed: 01 July 1998

Resigned: 30 April 1999

Deborah T.

Position: Director

Appointed: 28 April 1994

Resigned: 01 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1994

Resigned: 28 April 1994

John H.

Position: Director

Appointed: 28 April 1994

Resigned: 10 November 2021

John H.

Position: Secretary

Appointed: 28 April 1994

Resigned: 22 September 1998

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Tendertheory Limited from London. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Etan I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Tendertheory Limited

19 Cecil Court, London, WC2N 4EZ

Legal authority Companie Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies Hous
Registration number 07181627
Notified on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Etan I.

Notified on 20 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 1 May 2016
Ceased on 22 November 2021
Nature of control: 50,01-75% shares

Company previous names

John Hunt Publishing May 5, 2023
Hunt & Thorpe May 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand269 009152 342130 177
Current Assets999 997870 317834 874
Debtors583 850558 641484 677
Net Assets Liabilities540 362536 874533 967
Other Debtors2 75514 27227 476
Property Plant Equipment1 9981 5981 278
Total Inventories147 138159 334220 020
Other
Version Production Software  2 024
Accrued Liabilities6 6012 50013 000
Accumulated Amortisation Impairment Intangible Assets106 695112 935127 513
Accumulated Depreciation Impairment Property Plant Equipment9 0499 4499 769
Amounts Owed To Group Undertakings Participating Interests19 00219 00219 002
Average Number Employees During Period756
Creditors490 585357 753331 411
Finished Goods Goods For Resale 159 334220 020
Fixed Assets33 48026 84053 633
Increase From Amortisation Charge For Year Intangible Assets 6 24014 578
Increase From Depreciation Charge For Year Property Plant Equipment 400320
Intangible Assets12 4806 24033 353
Intangible Assets Gross Cost119 175119 175160 866
Investments19 00219 00219 002
Investments In Subsidiaries Measured Fair Value19 00219 00219 002
Net Current Assets Liabilities509 412530 545503 463
Other Creditors731  
Prepayments Accrued Income9 571 1 046
Property Plant Equipment Gross Cost11 04711 04711 047
Recoverable Value-added Tax6 56630 56321 132
Taxation Including Deferred Taxation Balance Sheet Subtotal2 5301 5094 127
Taxation Social Security Payable18 86421 1928 634
Total Additions Including From Business Combinations Intangible Assets  41 691
Total Assets Less Current Liabilities542 892557 385557 096
Trade Creditors Trade Payables445 387316 080309 777
Trade Debtors Trade Receivables564 958513 806435 023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search