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
Sci-Ink Limited
Sci-Ink Limited is an active company incorporated on 17 December 2002 with the registered office located in Oxford, Oxfordshire. Sci-Ink Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04619465
Private limited company
Age
22 years
Incorporated
17 December 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 January 2025
(9 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Sci-Ink Limited
Contact
Update Details
Address
8 King Edward Street
Oxford
Oxfordshire
OX1 4HL
Same address for the past
14 years
Companies in OX1 4HL
Telephone
07976 751694
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
John Alexander Montgomery
Director • Secretary • Finance Bursar • British
Professor Stephen Graham Davies
Director • University Professor • British • Lives in UK • Born in May 1950
Anne Barbara Tennant Eyles
Director • Personal Assistant • British • Lives in UK • Born in May 1951
M/S Eileen Maria Morrell
Director • Self Employed • British • Lives in UK • Born in Nov 1941
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
Ockham Court Management Co (No.3) Limited
Professor Stephen Graham Davies is a mutual person.
Active
Stephen G Davies Limited
Professor Stephen Graham Davies is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£93.39K
Increased by £2.54K (+3%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£127.41K
Increased by £2.48K (+2%)
Total Liabilities
-£158.63K
Same as previous period
Net Assets
-£31.22K
Increased by £2.48K (-7%)
Debt Ratio (%)
125%
Decreased by 2.47% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Professor Stephen Graham Davies Details Changed
8 Months Ago on 7 Feb 2025
Mr John Alexander Montgomery Details Changed
8 Months Ago on 7 Feb 2025
Mrs Anne Barbara Tennant Eyles Details Changed
8 Months Ago on 7 Feb 2025
Mr John Alexander Montgomery Details Changed
8 Months Ago on 7 Feb 2025
Notification of PSC Statement
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Eileen Maria Morrell (PSC) Resigned
8 Years Ago on 19 Jan 2017
John Alexander Montgomery (PSC) Resigned
8 Years Ago on 19 Jan 2017
Stephen Graham Davies (PSC) Resigned
8 Years Ago on 19 Jan 2017
Get Alerts
Get Credit Report
Discover Sci-Ink Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 January 2025 with updates
Submitted on 13 Feb 2025
Director's details changed for Professor Stephen Graham Davies on 7 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mrs Anne Barbara Tennant Eyles on 7 February 2025
Submitted on 7 Feb 2025
Secretary's details changed for Mr John Alexander Montgomery on 7 February 2025
Submitted on 7 Feb 2025
Director's details changed for Mr John Alexander Montgomery on 7 February 2025
Submitted on 7 Feb 2025
Cessation of John Alexander Montgomery as a person with significant control on 19 January 2017
Submitted on 15 Nov 2024
Cessation of Eileen Maria Morrell as a person with significant control on 19 January 2017
Submitted on 15 Nov 2024
Notification of a person with significant control statement
Submitted on 15 Nov 2024
Cessation of Stephen Graham Davies as a person with significant control on 19 January 2017
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs