Background WavePink WaveYellow Wave

KILLER INK LIMITED (06803935)

KILLER INK LIMITED (06803935) is an active UK company. incorporated on 28 January 2009. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. KILLER INK LIMITED has been registered for 17 years. Current directors include CONNELL, Brian Robert, DAVIES, Benjamin Drew, GAGNIER-SOLIS, Melissa Ann and 1 others.

Company Number
06803935
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
54 Evans Road, Liverpool, L24 9PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CONNELL, Brian Robert, DAVIES, Benjamin Drew, GAGNIER-SOLIS, Melissa Ann, MONK, Kevin Charles
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLER INK LIMITED

KILLER INK LIMITED is an active company incorporated on 28 January 2009 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. KILLER INK LIMITED was registered 17 years ago.(SIC: 47910)

Status

active

Active since 17 years ago

Company No

06803935

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

54 Evans Road Liverpool, L24 9PB,

Previous Addresses

Unit C8 Parliament Business Park Commerce Way Liverpool Merseyside L8 7BA
From: 14 October 2009To: 27 November 2015
Ground Floor 2a Westgate Road Liverpool Merseyside L15 5BA United Kingdom
From: 28 January 2009To: 14 October 2009
Timeline

27 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jun 12
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Apr 19
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jun 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CONNELL, Brian Robert

Active
Evans Road, LiverpoolL24 9PB
Born August 1975
Director
Appointed 31 May 2022

DAVIES, Benjamin Drew

Active
Coca Cola Dr, Hanover21076
Born November 1965
Director
Appointed 26 May 2024

GAGNIER-SOLIS, Melissa Ann

Active
Dana Court, Kensington20895
Born November 1982
Director
Appointed 01 Sept 2022

MONK, Kevin Charles

Active
Evans Road, LiverpoolL24 9PB
Born March 1982
Director
Appointed 06 Feb 2026

MCCARVEL, John Paul

Resigned
Night Sky Court, Castle Pines80108
Born June 1956
Director
Appointed 01 Sept 2022
Resigned 24 May 2024

SAFAR, Faris John

Resigned
1 Rowan Court, LiverpoolL17 0EJ
Born November 1980
Director
Appointed 28 Jan 2009
Resigned 22 Apr 2019

SAFAR, Layth Stephen

Resigned
Evans Road, LiverpoolL24 9PB
Born January 1985
Director
Appointed 01 Sept 2022
Resigned 07 Feb 2026

SAFAR, Layth Stephen

Resigned
Rowen Court, LiverpoolL17 0EJ
Born January 1985
Director
Appointed 28 Jan 2009
Resigned 31 May 2022

SAFAR, Rosaline

Resigned
Rowen Court, LiverpoolL17 0EJ
Born March 1948
Director
Appointed 25 Jun 2012
Resigned 31 May 2022

SAFAR, Zayd Munir Patrick

Resigned
1 Rowan Court, LiverpoolL17 0EJ
Born April 1979
Director
Appointed 28 Jan 2009
Resigned 16 May 2024

Persons with significant control

1

Evans Road, LiverpoolL24 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 March 2024
AA01Change of Accounting Reference Date
Auditors Resignation Company
29 February 2024
AUDAUD
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Legacy
15 June 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Memorandum Articles
17 July 2019
MAMA
Resolution
3 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
10 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Incorporation Company
28 January 2009
NEWINCIncorporation