Samurai Incentives & Promotions Limited

DataGardener
live
Small

Samurai Incentives & Promotions Limited

05088365Private Limited With Share Capital

John Phillips & Co Ltd 81, Centaur Court Claydon Business, Park Great Blakenham Ipswich, IP60NL
Incorporated

30/03/2004

Company Age

22 years

Directors

2

Employees

16

SIC Code

73110

Risk

low risk

Company Overview

Registration, classification & business activity

Samurai Incentives & Promotions Limited (05088365) is a private limited with share capital incorporated on 30/03/2004 (22 years old) and registered in park great blakenham ipswich, IP60NL. The company operates under SIC code 73110 - advertising agencies.

Samurai are a global market leading custom branded product supplier. our world-leading expertise is trusted by some of the most recognisable brands in the world, and we pride ourselves on our ability to support them with our truly global reach.we live and breathe custom branded products. it’s all we...

Private Limited With Share Capital
SIC: 73110
Small
Incorporated 30/03/2004
IP60NL
16 employees

Financial Overview

Total Assets

£865.0K

Liabilities

£510.3K

Net Assets

£354.7K

Est. Turnover

£19.25M

AI Estimated
Unreported
Cash

£35.9K

Key Metrics

16

Employees

2

Directors

1

Shareholders

1

PSCs

1

CCJs

Board of Directors

2
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2020
Capital Cancellation Shares
Category:Capital
Date:02-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Capital Alter Shares Subdivision
Category:Capital
Date:19-11-2015
Capital Return Purchase Own Shares
Category:Capital
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:20-01-2014
Capital Allotment Shares
Category:Capital
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Termination Secretary Company With Name
Category:Officers
Date:27-04-2012
Legacy
Category:Mortgage
Date:18-02-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Termination Director Company With Name
Category:Officers
Date:12-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Legacy
Category:Annual Return
Date:30-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2008
Legacy
Category:Annual Return
Date:30-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2008
Legacy
Category:Mortgage
Date:16-08-2007
Legacy
Category:Annual Return
Date:19-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2006
Legacy
Category:Annual Return
Date:10-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2006
Legacy
Category:Officers
Date:09-08-2005
Legacy
Category:Officers
Date:09-08-2005
Legacy
Category:Capital
Date:09-08-2005
Legacy
Category:Annual Return
Date:15-04-2005
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Officers
Date:08-04-2004
Legacy
Category:Officers
Date:08-04-2004
Legacy
Category:Address
Date:08-04-2004
Legacy
Category:Officers
Date:07-04-2004
Legacy
Category:Officers
Date:07-04-2004
Legacy
Category:Address
Date:07-04-2004
Incorporation Company
Category:Incorporation
Date:30-03-2004

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months6
60 Months51

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date11/11/2025
Latest Accounts31/03/2025

Trading Addresses

John Phillips & Co Ltd 81, Centaur Court Claydon Business, Park Great Blakenham Ipswich, Suffolk, IP60NLRegistered
Unit 4, Skyport Heathrow, Armadale Road, Feltham, Middlesex, TW140LW

Contact

442087512222
enquiries@samuraipromotions.co.uk
samuraipromotions.co.uk
John Phillips & Co Ltd 81, Centaur Court Claydon Business, Park Great Blakenham Ipswich, IP60NL