Background WavePink WaveYellow Wave

FUJIFILM SPECIALITY INK SYSTEMS LIMITED (04545813)

FUJIFILM SPECIALITY INK SYSTEMS LIMITED (04545813) is an active UK company. incorporated on 26 September 2002. with registered office in Broadstairs. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FUJIFILM SPECIALITY INK SYSTEMS LIMITED has been registered for 23 years. Current directors include AKIYAMA, Masataka, BURTON, David Ben, FASSAM, Robert Augustus and 3 others.

Company Number
04545813
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
Unit 21 & 22 Patricia Way, Broadstairs, CT10 2LE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AKIYAMA, Masataka, BURTON, David Ben, FASSAM, Robert Augustus, KIDA, Hiroshi, SHIMOSAKA, Hiroaki, SORORI, Tadahiro
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJIFILM SPECIALITY INK SYSTEMS LIMITED

FUJIFILM SPECIALITY INK SYSTEMS LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Broadstairs. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FUJIFILM SPECIALITY INK SYSTEMS LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04545813

LTD Company

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

FUJIFILM SERICOL UK LIMITED
From: 29 March 2005To: 23 June 2010
SERICOL UK LIMITED
From: 26 September 2002To: 29 March 2005
Contact
Address

Unit 21 & 22 Patricia Way Pysons Road Industrial Estate Broadstairs, CT10 2LE,

Previous Addresses

Patricia Way Pysons Road Industrial, Broadstairs Kent CT10 2LE
From: 26 September 2002To: 24 March 2017
Timeline

59 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jan 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
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
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DENHAM, Neil Llewellyn

Active
Fujifilm House, BedfordMK42 0ZE
Secretary
Appointed 25 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 June 1967
Director
Appointed 01 Jan 2020

SORORI, Tadahiro

Active
Patricia Way, BroadstairsCT10 2LE
Born April 1962
Director
Appointed 01 Sept 2020

DRAPER, Elinor Kaye

Resigned
Green Lane, BroadstairsCT10 2RP
Secretary
Appointed 27 Sept 2012
Resigned 25 Apr 2017

TOOLEY, Roy Leslie

Resigned
41 Eastfield Avenue, North WatfordWD24 4HH
Secretary
Appointed 26 Sept 2002
Resigned 30 Sept 2002

WEEDON, Rebecca Jayne

Resigned
5 Brakynbery, BerkhamstedHP4 3XN
Secretary
Appointed 30 Sept 2002
Resigned 27 Jan 2003

WILES, Roy Frederick

Resigned
Blaxland House Fordwich Farm, CanterburyCT2 0DX
Secretary
Appointed 26 Sept 2002
Resigned 27 Sept 2012

ATSUMI, Morihiro

Resigned
Ushikubonishi, Tsuzuki-Ku
Born July 1954
Director
Appointed 22 May 2009
Resigned 30 Jul 2015

AVIS, Jeremy Philip

Resigned
The Steps, SuckleyWR6 5DL
Born June 1946
Director
Appointed 10 Jun 2005
Resigned 22 Nov 2007

CARHART, Edward J

Resigned
12500 Norwood Road, Leawood
Born February 1952
Director
Appointed 22 Nov 2007
Resigned 08 Apr 2010

CARHART, Edward J

Resigned
12500 Norwood Road, Leawood
Born February 1952
Director
Appointed 28 Feb 2005
Resigned 11 Mar 2005

DRAPER, Elinor Kaye

Resigned
Patricia Way, BroadstairsCT10 2LE
Born November 1961
Director
Appointed 27 Sept 2012
Resigned 17 Sept 2018

FRIER, Malcolm Dennis

Resigned
Farm Cottage, BarhamCT4 6PX
Born March 1957
Director
Appointed 16 Jun 2003
Resigned 28 Feb 2005

FUJITANI, Naohiro

Resigned
7 Marienburgestrasse, Meerbusch
Born February 1953
Director
Appointed 22 Nov 2007
Resigned 19 Jan 2010

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

INOUE, Nobuaki

Resigned
5-16-1-1114 Omori-Kita, Tokyo
Born November 1948
Director
Appointed 19 Aug 2009
Resigned 13 Aug 2013

INOUE, Nobuaki

Resigned
5-16-1-1114 Omori-Kita, Tokyo
Born November 1948
Director
Appointed 22 Sept 2006
Resigned 22 May 2009

ITO, Takuo

Resigned
Patricia Way, Industrial, BroadstairsCT10 2LE
Born July 1957
Director
Appointed 08 Apr 2010
Resigned 30 Jul 2015

KENEHAN, Peter Joseph

Resigned
Patricia Way, BroadstairsCT10 2LE
Born November 1958
Director
Appointed 08 Apr 2010
Resigned 30 Jun 2017

KIMURA, Yoshiki

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

KUROSE, Takaaki

Resigned
Patricia Way, Industrial, BroadstairsCT10 2LE
Born April 1956
Director
Appointed 25 Sept 2014
Resigned 29 Jul 2016

KUWABARA, Shinichiro

Resigned
Patricia Way, BroadstairsCT10 2LE
Born March 1963
Director
Appointed 14 Jun 2018
Resigned 01 Sept 2020

MACMILLAN, Scott Donald

Resigned
Patricia Way, BroadstairsCT10 2LE
Born November 1974
Director
Appointed 01 Jan 2020
Resigned 25 Feb 2026

MAKAYA, Hisanori

Resigned
Patricia Way, BroadstairsCT10 2LE
Born May 1958
Director
Appointed 30 Jul 2015
Resigned 25 Aug 2017

MASUI, Ryuta

Resigned
133 Finchley Road, LondonNW3 6HT
Born January 1964
Director
Appointed 22 Nov 2007
Resigned 08 Apr 2010

MIYAZAKI, Go

Resigned
Patricia Way, BroadstairsCT10 2LE
Born October 1957
Director
Appointed 29 Jul 2016
Resigned 23 May 2018

OTA, Masahiro

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

PERCHIAZZI, Thomas Anthony

Resigned
24 Pine Walk, CobhamKT11 2HJ
Born October 1959
Director
Appointed 26 Sept 2002
Resigned 27 Jan 2003

PLATTS, Robert Charles

Resigned
Patricia Way, BroadstairsCT10 2LE
Born August 1975
Director
Appointed 17 Sept 2018
Resigned 01 Jan 2020

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

175

Appoint Person Director Company With Name Date
9 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 No Updates
12 September 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
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
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
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination 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
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
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
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
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
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
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
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Certificate Change Of Name Company
23 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 June 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
15 September 2009
363aAnnual Return
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Miscellaneous
6 October 2006
MISCMISC
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Auditors Resignation Company
14 March 2005
AUDAUD
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
13 November 2003
244244
Legacy
13 November 2003
225Change of Accounting Reference Date
Legacy
20 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 August 2003
AUDAUD
Legacy
24 July 2003
225Change of Accounting Reference Date
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
155(6)a155(6)a
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
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Memorandum Articles
12 December 2002
MEM/ARTSMEM/ARTS
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
88(2)R88(2)R
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
123Notice of Increase in Nominal Capital
Legacy
12 December 2002
288aAppointment of Director or Secretary
Incorporation Company
26 September 2002
NEWINCIncorporation