Company NameInkwrx Ltd
DirectorsPaul Daniel and Camilla Eva Carin Versteegh
Company StatusActive
Company Number10884497
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Daniel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address12 Phillimore Walk
London
W8 7RX
Director NameMs Camilla Eva Carin Versteegh
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed26 July 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPalliser House Palliser Road
London
W14 9EQ

Location

Registered AddressPalliser House
Palliser Road
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

7 November 2017Delivered on: 14 November 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
31 July 2023Registered office address changed from 12 Phillimore Walk London W8 7RX United Kingdom to Palliser House Palliser Road London W14 9EQ on 31 July 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 July 2018Change of details for Mr Daniel Paul as a person with significant control on 26 July 2017 (2 pages)
27 July 2018Director's details changed for Mr Daniel Paul on 26 July 2017 (2 pages)
12 December 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
12 December 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
14 November 2017Registration of charge 108844970001, created on 7 November 2017 (5 pages)
14 November 2017Registration of charge 108844970001, created on 7 November 2017 (5 pages)
9 November 2017Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR United Kingdom to 12 Phillimore Walk London W8 7RX on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR United Kingdom to 12 Phillimore Walk London W8 7RX on 9 November 2017 (1 page)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 2
(48 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 2
(48 pages)