Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
INK. P.D. Ltd
INK. P.D. Ltd is an active company incorporated on 22 April 2002 with the registered office located in London, Greater London. INK. P.D. Ltd was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04421781
Private limited company
Age
23 years
Incorporated
22 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 March 2025
(5 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about INK. P.D. Ltd
Contact
Address
82 Blackfriars Road - Lower Ground
London
SE1 8HA
England
Address changed on
20 Apr 2023
(2 years 4 months ago)
Previous address was
10 Chancel Street London SE1 0UX England
Companies in SE1 8HA
Telephone
01202496222
Email
Available in Endole App
Website
Inkassociates.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Mr Simon Nicholas Wyatt Budd
Director • Secretary • Chartred Architect • British • Lives in UK • Born in Jun 1967
Charles Francis Harvey
Director • Designer • British • Lives in UK • Born in Nov 1980
Luke Carrington
Director • Interior Designer • Canadian • Lives in UK • Born in Apr 1977
Simon Williams
Director • Project Manager • British • Lives in UK • Born in Jun 1974
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
INK Associates Limited
Mr Simon Nicholas Wyatt Budd, Luke Carrington, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £73.51K (-100%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£516.21K
Increased by £451.36K (+696%)
Total Liabilities
-£223.2K
Increased by £178.01K (+394%)
Net Assets
£293.01K
Increased by £273.35K (+1390%)
Debt Ratio (%)
43%
Decreased by 26.45% (-38%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 25 Jul 2025
Confirmation Submitted
5 Months Ago on 21 Mar 2025
Notification of PSC Statement
5 Months Ago on 21 Mar 2025
Micro Accounts Submitted
9 Months Ago on 18 Nov 2024
Charles Francis Harvey (PSC) Resigned
12 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 May 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 27 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 20 Apr 2023
Abridged Accounts Submitted
3 Years Ago on 21 Jul 2022
Get Alerts
Get Credit Report
Discover INK. P.D. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2025
Submitted on 25 Jul 2025
Notification of a person with significant control statement
Submitted on 21 Mar 2025
Confirmation statement made on 21 March 2025 with updates
Submitted on 21 Mar 2025
Cessation of Charles Francis Harvey as a person with significant control on 11 September 2024
Submitted on 21 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 18 Nov 2024
Confirmation statement made on 22 April 2024 with no updates
Submitted on 4 May 2024
Micro company accounts made up to 31 March 2023
Submitted on 3 Oct 2023
Confirmation statement made on 22 April 2023 with no updates
Submitted on 27 Apr 2023
Registered office address changed from 10 Chancel Street London SE1 0UX England to 82 Blackfriars Road - Lower Ground London SE1 8HA on 20 April 2023
Submitted on 20 Apr 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 21 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs