Red Ink Business Affairs Limited COLCHESTER


Red Ink Business Affairs started in year 2007 as Private Limited Company with registration number 06298116. The Red Ink Business Affairs company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Colchester at 24 Stoke Road. Postal code: CO6 4JD. Since September 17, 2007 Red Ink Business Affairs Limited is no longer carrying the name Independent Business Affairs.

The company has 2 directors, namely Karen N., David N.. Of them, David N. has been with the company the longest, being appointed on 2 July 2007 and Karen N. has been with the company for the least time - from 28 April 2016. As of 15 May 2024, there was 1 ex secretary - Jonathan F.. There were no ex directors.

Red Ink Business Affairs Limited Address / Contact

Office Address 24 Stoke Road
Office Address2 Nayland
Town Colchester
Post code CO6 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06298116
Date of Incorporation Mon, 2nd Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Karen N.

Position: Director

Appointed: 28 April 2016

David N.

Position: Director

Appointed: 02 July 2007

Jonathan F.

Position: Secretary

Appointed: 02 July 2007

Resigned: 24 September 2020

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Karen N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David N. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Karen N.

Notified on 28 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David N.

Notified on 28 April 2016
Ceased on 21 February 2022
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Independent Business Affairs September 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand11 7619 25237 401   
Current Assets40 77751 00448 40713 59135 06353 925
Debtors29 01641 75211 006   
Net Assets Liabilities  8 74910 90814 68226 597
Other Debtors29 01631 38711 006   
Property Plant Equipment420210    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -3 725-3 605
Accumulated Depreciation Impairment Property Plant Equipment420630840   
Average Number Employees During Period  2111
Corporation Tax Payable18 96619 76530 298   
Creditors35 72839 68639 6582 68320 38123 723
Dividends Paid73 70076 500129 000   
Increase From Depreciation Charge For Year Property Plant Equipment 210210   
Issue Equity Instruments5 000     
Net Current Assets Liabilities5 04911 3188 74910 90814 682 
Number Shares Issued Fully Paid 5050   
Other Creditors10 33910 5883 300   
Other Taxation Social Security Payable6 4239 3336 060   
Par Value Share 11   
Profit Loss73 78782 559126 221   
Property Plant Equipment Gross Cost840840    
Total Assets Less Current Liabilities5 46911 5288 74910 90814 68230 202
Trade Debtors Trade Receivables 10 365    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates June 27, 2023
filed on: 4th, August 2023
Free Download (3 pages)

Company search