ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

INK Exchange Ltd

INK Exchange Ltd is an active company incorporated on 19 September 2002 with the registered office located in Darlington, County Durham. INK Exchange Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
04540363
Private limited company
Age
23 years
Incorporated 19 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 September 2025 (4 months ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (8 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Atterdale House
Lingfield Way
Darlington
DL1 4GD
England
Address changed on 30 Jun 2025 (6 months ago)
Previous address was 106-108 North Road Darlington DL1 2EQ England
Telephone
01603423333
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1987
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in UK • Born in Jun 1982
Ebm Managed Services Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ebm Managed Services Ltd
Brad Piercewright, Ross James Oakley, and 1 more are mutual people.
Active
Bailey's Of Witham Limited
Charlotte Lorraine Matthewson, Brad Piercewright, and 1 more are mutual people.
Active
R V S Group Limited
Ross James Oakley and Charlotte Lorraine Matthewson are mutual people.
Active
Anglotech Group Limited
Ross James Oakley and Charlotte Lorraine Matthewson are mutual people.
Active
Document Logic Limited
Brad Piercewright and Charlotte Lorraine Matthewson are mutual people.
Active
Print Copy Scan Ltd
Charlotte Lorraine Matthewson and Ross James Oakley are mutual people.
Active
Anglotech Group Holdings Limited
Charlotte Lorraine Matthewson and Ross James Oakley are mutual people.
Active
Technocopy Limited
Charlotte Lorraine Matthewson and Ross James Oakley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.33K
Decreased by £3.88K (-74%)
Total Liabilities
£0
Decreased by £2.55K (-100%)
Net Assets
£1.33K
Decreased by £1.33K (-50%)
Debt Ratio (%)
0%
Decreased by 48.93% (-100%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 13 Dec 2025
Confirmation Submitted
1 Month Ago on 11 Dec 2025
Compulsory Gazette Notice
1 Month Ago on 9 Dec 2025
Mr Ross Oakley Details Changed
1 Month Ago on 1 Dec 2025
Registered Address Changed
6 Months Ago on 30 Jun 2025
New Charge Registered
1 Year 3 Months Ago on 23 Oct 2024
Michael John Bailey Resigned
1 Year 3 Months Ago on 23 Oct 2024
Mark David Bailey Resigned
1 Year 3 Months Ago on 23 Oct 2024
Mr Ross Oakley Appointed
1 Year 3 Months Ago on 23 Oct 2024
Mrs Charlotte Lorraine Matthewson Appointed
1 Year 3 Months Ago on 23 Oct 2024
Get Credit Report
Discover INK Exchange Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 13 Dec 2025
Confirmation statement made on 19 September 2025 with updates
Submitted on 11 Dec 2025
Director's details changed for Mr Ross Oakley on 1 December 2025
Submitted on 11 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 9 Dec 2025
Registered office address changed from 106-108 North Road Darlington DL1 2EQ England to Atterdale House Lingfield Way Darlington DL1 4GD on 30 June 2025
Submitted on 30 Jun 2025
Resolutions
Submitted on 2 Nov 2024
Memorandum and Articles of Association
Submitted on 2 Nov 2024
Registration of charge 045403630001, created on 23 October 2024
Submitted on 25 Oct 2024
Registered office address changed from 9 Crittall Road Witham Essex CM8 3DR United Kingdom to 106-108 North Road Darlington DL1 2EQ on 23 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Brad Piercewright as a director on 23 October 2024
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year