UKBizDB.co.uk

INK ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ink Associates Limited. The company was founded 17 years ago and was given the registration number 06069944. The firm's registered office is in LONDON. You can find them at 10 Chancel Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:INK ASSOCIATES LIMITED
Company Number:06069944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43390 - Other building completion and finishing
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:10 Chancel Street, London, England, SE1 0UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, 83 Blackfriars Road, London, England, SE1 8HA

Secretary26 January 2007Active
Lower Ground Floor, 83 Blackfriars Road, London, England, SE1 8HA

Director26 January 2007Active
Lower Ground Floor, 83 Blackfriars Road, London, England, SE1 8HA

Director26 January 2007Active
Lower Ground Floor, 83 Blackfriars Road, London, England, SE1 8HA

Director26 January 2007Active
Lower Ground Floor, 83 Blackfriars Road, London, England, SE1 8HA

Director01 October 2007Active

People with Significant Control

Ink Associates Trustee Company Limited
Notified on:16 August 2023
Status:Active
Country of residence:England
Address:83, Blackfriars Road, London, England, SE1 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charles Francis Harvey
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Lower Ground Floor, 83 Blackfriars Road, London, England, SE1 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Nicholas Wyatt Budd
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Lower Ground Floor, 83 Blackfriars Road, London, England, SE1 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Simon Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Lower Ground Floor, 83 Blackfriars Road, London, England, SE1 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Luke Carrington
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:Canadian
Country of residence:England
Address:Lower Ground Floor, 83 Blackfriars Road, London, England, SE1 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Resolution

Resolution.

Download
2023-08-25Incorporation

Memorandum articles.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Address

Change registered office address company with date old address new address.

Download
2023-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-16Address

Change registered office address company with date old address new address.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.