Background WavePink WaveYellow Wave

FUJIFILM INK SOLUTIONS LIMITED (01698487)

FUJIFILM INK SOLUTIONS LIMITED (01698487) is an active UK company. incorporated on 11 February 1983. with registered office in Broadstairs. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. FUJIFILM INK SOLUTIONS LIMITED has been registered for 43 years. Current directors include AKIYAMA, Masataka, BURTON, David Ben, FASSAM, Robert Augustus and 2 others.

Company Number
01698487
Status
active
Type
ltd
Incorporated
11 February 1983
Age
43 years
Address
Patricia Way, Broadstairs, CT10 2LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
AKIYAMA, Masataka, BURTON, David Ben, FASSAM, Robert Augustus, KIDA, Hiroshi, SHIMOSAKA, Hiroaki
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJIFILM INK SOLUTIONS LIMITED

FUJIFILM INK SOLUTIONS LIMITED is an active company incorporated on 11 February 1983 with the registered office located in Broadstairs. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. FUJIFILM INK SOLUTIONS LIMITED was registered 43 years ago.(SIC: 64202)

Status

active

Active since 43 years ago

Company No

01698487

LTD Company

Age

43 Years

Incorporated 11 February 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FUJIFILM SERICOL INTERNATIONAL LIMITED
From: 29 March 2005To: 25 April 2017
SERICOL INTERNATIONAL LIMITED
From: 19 April 1983To: 29 March 2005
ALNERY NO. 164 LIMITED
From: 11 February 1983To: 19 April 1983
Contact
Address

Patricia Way Pysons Road Industrial Estate Broadstairs, CT10 2LE,

Timeline

41 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Feb 83
Director Left
Apr 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Jul 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Aug 23
Funding Round
Jun 24
Funding Round
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Mar 25
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DENHAM, Neil Llewellyn

Active
Fujifilm House, BedfordMK42 0ZE
Secretary
Appointed 28 Apr 2017

AKIYAMA, Masataka

Active
Patricia Way, BroadstairsCT10 2LE
Born October 1965
Director
Appointed 15 May 2025

BURTON, David Ben

Active
Patricia Way, BroadstairsCT10 2LE
Born October 1964
Director
Appointed 01 Mar 2026

FASSAM, Robert Augustus

Active
Patricia Way, BroadstairsCT10 2LE
Born June 1959
Director
Appointed 10 Aug 2023

KIDA, Hiroshi

Active
Patricia Way, BroadstairsCT10 2LE
Born August 1962
Director
Appointed 16 Oct 2024

SHIMOSAKA, Hiroaki

Active
Patricia Way, BroadstairsCT10 2LE
Born January 1967
Director
Appointed 01 Jan 2020

DRAPER, Elinor Kaye

Resigned
Patricia Way, BroadstairsCT10 2LE
Secretary
Appointed 14 Jan 2013
Resigned 28 Apr 2017

TAYLOR, Malcolm Robert

Resigned
Rosebank, DoverCT15 6ER
Secretary
Appointed 01 Jan 1993
Resigned 19 Nov 1999

VON STRUENSEE, Christian Arthur

Resigned
Ridge House, Lower BasildonRG8 9NX
Secretary
Appointed N/A
Resigned 31 Dec 1992

WILES, Roy Frederick

Resigned
Blaxland House Fordwich Farm, CanterburyCT2 0DX
Secretary
Appointed 19 Nov 1999
Resigned 14 Jan 2013

AVIS, Jeremy Philip

Resigned
The Steps, SuckleyWR6 5DL
Born June 1946
Director
Appointed 01 May 1996
Resigned 28 Jun 2012

BARWICK, Roger William

Resigned
North Leigh, CanterburyCT4 6BX
Born April 1945
Director
Appointed 11 Oct 1993
Resigned 01 Sept 1996

BRIGGS, John, Doctor

Resigned
High Gables Bay Hill Granville Road, DoverCT15 6DR
Born July 1946
Director
Appointed 01 Jan 1996
Resigned 01 Feb 1998

CARHART, Edward

Resigned
12500 Norwood Road, Kansas66209
Born September 1952
Director
Appointed 01 Jan 1995
Resigned 08 Apr 2010

COLLINGS, Bryan Reginald Emerson

Resigned
35 Grimthorpe Avenue, WhitstableCT5 4PZ
Born June 1942
Director
Appointed 01 Sept 1996
Resigned 10 Jul 2001

DARANYI, Bela Peter

Resigned
Flat 8, LondonSW3 4LW
Born May 1933
Director
Appointed N/A
Resigned 31 Jan 1994

DE GELSEY, Alexander Henry Marie

Resigned
Boughton Church House, Boughton Under BleanME13 9NB
Born June 1924
Director
Appointed N/A
Resigned 01 Apr 1998

DEARDEN, Michael Bailey

Resigned
Rockfield House, StroudGL6 6LF
Born September 1942
Director
Appointed 08 Jun 1995
Resigned 09 May 1997

DEE, John Robert Land

Resigned
Shepherds Cottage Marsh Lane, ThatchamRG18 9EB
Born April 1940
Director
Appointed 01 Jan 1995
Resigned 30 Apr 2000

DRAPER, Elinor Kaye

Resigned
Patricia Way, BroadstairsCT10 2LE
Born November 1961
Director
Appointed 14 Jan 2013
Resigned 24 Apr 2017

ELLIOTT, John

Resigned
24 Roman Crescent, SwindonSN1 4HH
Born March 1943
Director
Appointed N/A
Resigned 31 Dec 1994

GALLOWAY, Warren Ernest Inall

Resigned
Waterfield, CanterburyCT4 7AY
Born February 1940
Director
Appointed N/A
Resigned 08 Jun 1995

HAMA, Naoki

Resigned
Patricia Way, BroadstairsCT10 2LE
Born June 1962
Director
Appointed 01 Jan 2020
Resigned 10 Oct 2022

HIRUMA, Aiichiro

Resigned
Patricia Way, BroadstairsCT10 2LE
Born September 1959
Director
Appointed 17 Sept 2018
Resigned 01 Jan 2020

IIDA, Toshihisa

Resigned
Patricia Way, BroadstairsCT10 2LE
Born December 1967
Director
Appointed 01 Sept 2020
Resigned 09 May 2023

ILIFFE, Christopher John

Resigned
Flat 6 The Woolstore, CanterburyCT2 8DF
Born November 1952
Director
Appointed 01 Jan 1995
Resigned 30 Sept 1998

KENEHAN, Peter Joseph

Resigned
Patricia Way, BroadstairsCT10 2LE
Born November 1958
Director
Appointed 28 Jun 2012
Resigned 24 Apr 2017

KIMURA, Yoshiki

Resigned
Patricia Way, BroadstairsCT10 2LE
Born April 1962
Director
Appointed 09 May 2023
Resigned 15 May 2025

KING, Leon David

Resigned
The Vines Bridge Road, CanterburyCT4 7AG
Born May 1948
Director
Appointed 11 Oct 1993
Resigned 29 Jun 2001

KIRK, Thomas Cyril

Resigned
7 Temple Gardens, RickmansworthWD3 1QJ
Born February 1927
Director
Appointed N/A
Resigned 31 Jan 1994

MACMILLAN, Scott Donald

Resigned
Patricia Way, BroadstairsCT10 2LE
Born November 1974
Director
Appointed 09 May 2023
Resigned 25 Feb 2026

MAKAYA, Hisanori

Resigned
Patricia Way, BroadstairsCT10 2LE
Born May 1958
Director
Appointed 24 Apr 2017
Resigned 25 Aug 2017

OTA, Masahiro

Resigned
Patricia Way, BroadstairsCT10 2LE
Born October 1957
Director
Appointed 25 Aug 2017
Resigned 17 Sept 2018

OWEN, Gerald Digby Torrington, Dr

Resigned
Orchard House, WitneyOX28 1DG
Born June 1935
Director
Appointed N/A
Resigned 08 Jun 1995

PLUTSHACK, Lee A

Resigned
11 Pennington Close, CanterburyCT2 0HL
Born January 1950
Director
Appointed 01 Mar 1998
Resigned 31 Dec 2001

Persons with significant control

1

Patricia Way, BroadstairsCT10 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
1 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Resolution
30 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Resolution
25 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 March 2005
AUDAUD
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
23 October 2003
244244
Auditors Resignation Company
5 August 2003
AUDAUD
Legacy
21 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
155(6)b155(6)b
Legacy
12 February 2003
155(6)b155(6)b
Legacy
12 February 2003
155(6)a155(6)a
Legacy
12 February 2003
155(6)b155(6)b
Legacy
12 February 2003
155(6)b155(6)b
Legacy
12 February 2003
155(6)a155(6)a
Legacy
12 February 2003
155(6)a155(6)a
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
287Change of Registered Office
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
288288
Legacy
24 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363aAnnual Return
Legacy
21 June 1992
288288
Legacy
28 November 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
11 May 1991
288288
Legacy
24 December 1990
88(2)R88(2)R
Resolution
13 December 1990
RESOLUTIONSResolutions
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
13 December 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
6 November 1990
288288
Legacy
27 April 1990
288288
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
12 April 1989
288288
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
30 November 1987
242242
Legacy
11 September 1987
288288
Legacy
11 April 1987
288288
Legacy
3 February 1987
288288
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
24 June 1986
288288
Certificate Change Of Name Company
19 April 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1983
NEWINCIncorporation