Company NameInk Associates Limited
Company StatusActive
Company Number06069944
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLuke Carrington
Date of BirthApril 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chancel Street
London
SE1 0UX
Director NameCharles Francis Harvey
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chancel Street
London
SE1 0UX
Director NameSimon Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chancel Street
London
SE1 0UX
Secretary NameCharles Francis Harvey
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chancel Street
London
SE1 0UX
Director NameMr Simon Nicholas Wyatt Budd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(8 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address10 Chancel Street
London
SE1 0UX

Contact

Websitewww.inkassociates.co.uk/
Telephone020 70210561
Telephone regionLondon

Location

Registered AddressLower Ground Floor
83 Blackfriars Road
London
SE1 8HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

25 at £1Charles Francis Harvey
25.00%
Ordinary
25 at £1Luke Carrington
25.00%
Ordinary
25 at £1Simon Nicholas Wyatt Budd
25.00%
Ordinary
25 at £1Simon Williams
25.00%
Ordinary

Financials

Year2014
Net Worth£654,902
Cash£805,480
Current Liabilities£1,213,770

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

16 August 2023Delivered on: 18 August 2023
Persons entitled:
Simon Nicholas Wyatt-Budd
Simon James Williams
Charles Francis Harvey
Luke Anthony Carrington

Classification: A registered charge
Outstanding

Filing History

25 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 August 2023Memorandum and Articles of Association (6 pages)
24 August 2023Cessation of Simon Nicholas Wyatt Budd as a person with significant control on 16 August 2023 (1 page)
24 August 2023Cessation of Luke Carrington as a person with significant control on 16 August 2023 (1 page)
24 August 2023Cessation of Charles Francis Harvey as a person with significant control on 16 August 2023 (1 page)
24 August 2023Notification of Ink Associates Trustee Company Limited as a person with significant control on 16 August 2023 (2 pages)
24 August 2023Cessation of Simon Williams as a person with significant control on 16 August 2023 (1 page)
18 August 2023Registration of charge 060699440001, created on 16 August 2023 (20 pages)
18 July 2023Registered office address changed from Lower Ground Floor 82 Blackfriars Road London SE1 8HA England to Lower Ground Floor 83 Blackfriars Road London SE1 8HA on 18 July 2023 (1 page)
11 July 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
3 April 2023Registered office address changed from 10 Chancel Street London SE1 0UX England to Lower Ground Floor 82 Blackfriars Road London SE1 8HA on 3 April 2023 (1 page)
8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
7 June 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
18 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
25 August 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
14 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 July 2020Registered office address changed from Bargates Studio 43 Bargates Christchurch Dorset BH23 1QD England to 10 Chancel Street London SE1 0UX on 16 July 2020 (1 page)
2 June 2020Registered office address changed from Bargates Studio 42 Bargates Christchurch Dorset BH23 1QD England to Bargates Studio 43 Bargates Christchurch Dorset BH23 1QD on 2 June 2020 (1 page)
7 April 2020Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN to Bargates Studio 42 Bargates Christchurch Dorset BH23 1QD on 7 April 2020 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 March 2017Confirmation statement made on 26 January 2017 with updates (9 pages)
8 March 2017Confirmation statement made on 26 January 2017 with updates (9 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Director's details changed for Charles Francis Harvey on 25 January 2014 (2 pages)
28 January 2014Secretary's details changed for Charles Francis Harvey on 25 January 2014 (1 page)
28 January 2014Director's details changed for Simon Nicholas Wyatt Budd on 25 January 2014 (2 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Director's details changed for Luke Carrington on 25 January 2014 (2 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Director's details changed for Charles Francis Harvey on 25 January 2014 (2 pages)
28 January 2014Secretary's details changed for Charles Francis Harvey on 25 January 2014 (1 page)
28 January 2014Director's details changed for Simon Nicholas Wyatt Budd on 25 January 2014 (2 pages)
28 January 2014Director's details changed for Luke Carrington on 25 January 2014 (2 pages)
28 January 2014Director's details changed for Simon Williams on 25 January 2014 (2 pages)
28 January 2014Director's details changed for Simon Williams on 25 January 2014 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
6 February 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 6 February 2013 (1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
16 November 2011Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN on 16 November 2011 (2 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Director's details changed for Luke Carrington on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Charles Francis Harvey on 14 April 2011 (2 pages)
19 April 2011Secretary's details changed for Charles Francis Harvey on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Luke Carrington on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Charles Francis Harvey on 14 April 2011 (2 pages)
19 April 2011Secretary's details changed for Charles Francis Harvey on 14 April 2011 (2 pages)
8 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(5 pages)
17 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(5 pages)
17 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(5 pages)
15 June 2010Director's details changed for Luke Carrington on 1 June 2010 (3 pages)
15 June 2010Director's details changed for Luke Carrington on 1 June 2010 (3 pages)
15 June 2010Director's details changed for Luke Carrington on 1 June 2010 (3 pages)
15 February 2010Director's details changed for Charles Francis Harvey on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Charles Francis Harvey on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Charles Francis Harvey on 1 October 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 May 2009Director's change of particulars / simon williams / 29/04/2009 (1 page)
14 May 2009Director's change of particulars / simon williams / 29/04/2009 (1 page)
27 February 2009Director's change of particulars / luke carrington / 17/02/2009 (1 page)
27 February 2009Director's change of particulars / luke carrington / 17/02/2009 (1 page)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 June 2008Director's change of particulars / simon wyatt budd / 05/06/2008 (1 page)
16 June 2008Director's change of particulars / simon wyatt budd / 05/06/2008 (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Return made up to 26/01/08; full list of members (3 pages)
31 January 2008Location of debenture register (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Return made up to 26/01/08; full list of members (3 pages)
31 January 2008Location of debenture register (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
27 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 November 2007Registered office changed on 27/11/07 from: 49C gap road wimbledon london SW19 8JE (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 49C gap road wimbledon london SW19 8JE (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
26 January 2007Incorporation (15 pages)
26 January 2007Incorporation (15 pages)