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 Development Company Limited
INK Development Company Limited is an active company incorporated on 4 April 2006 with the registered office located in London, Greater London. INK Development Company Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
05769326
Private limited company
Age
19 years
Incorporated
4 April 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 March 2025
(6 months ago)
Next confirmation dated
14 March 2026
Due by
28 March 2026
(6 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about INK Development Company Limited
Contact
Address
Fleet House
59-61 Clerkenwell Road
London
EC1M 5LA
England
Address changed on
16 Dec 2022
(2 years 9 months ago)
Previous address was
Grosvenor House 125 High Street Croydon Surrey CR0 9XP
Companies in EC1M 5LA
Telephone
Unreported
Email
Unreported
Website
Amicushorizon.org.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Mrs Maria Organ
Director • Accountant • British • Lives in England • Born in Jan 1981
Mr Richard Paul White
Director • Executive Director • British • Lives in England • Born in Nov 1968
Mrs Rowena Wendy ANN Beard
Director • Director Of Financial Services • British • Lives in England • Born in Feb 1966
Anabel Charlotte Rose Palmer
Director • British • Lives in England • Born in May 1965
Mr Puneet Rajput
Secretary
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
Lamborn Estates Limited
Mrs Rowena Wendy ANN Beard and Mr Richard Paul White are mutual people.
Active
Optivo Development Services Limited
Mr Richard Paul White is a mutual person.
Active
West Kent Ventures Limited
Anabel Charlotte Rose Palmer is a mutual person.
Active
Optivo Homes Limited
Mr Richard Paul White is a mutual person.
Active
Southern Housing Construction Limited
Mr Richard Paul White is a mutual person.
Active
West Kent Extra Limited
Anabel Charlotte Rose Palmer is a mutual person.
Dissolved
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
£363.62K
Increased by £352.5K (+3170%)
Turnover
£41.89K
Decreased by £3.9M (-99%)
Employees
Unreported
Same as previous period
Total Assets
£1.59M
Increased by £111.1K (+7%)
Total Liabilities
-£1.59M
Increased by £138.65K (+10%)
Net Assets
£6.22K
Decreased by £27.55K (-82%)
Debt Ratio (%)
100%
Increased by 1.89% (+2%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
25 Days Ago on 19 Aug 2025
Voluntary Gazette Notice
2 Months Ago on 15 Jul 2025
Application To Strike Off
2 Months Ago on 2 Jul 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Full Accounts Submitted
7 Months Ago on 17 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 14 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Nov 2023
Alison Jane Wignall Resigned
2 Years 4 Months Ago on 2 May 2023
Mr Puneet Rajput Appointed
2 Years 4 Months Ago on 2 May 2023
Ms Anabel Charlotte Rose Palmer Appointed
2 Years 5 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover INK Development Company 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
Voluntary strike-off action has been suspended
Submitted on 19 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 15 Jul 2025
Application to strike the company off the register
Submitted on 2 Jul 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 26 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 17 Jan 2025
Confirmation statement made on 14 March 2024 with no updates
Submitted on 14 Mar 2024
Full accounts made up to 31 March 2023
Submitted on 22 Nov 2023
Appointment of Mr Puneet Rajput as a secretary on 2 May 2023
Submitted on 2 May 2023
Termination of appointment of Alison Jane Wignall as a secretary on 2 May 2023
Submitted on 2 May 2023
Appointment of Ms Anabel Charlotte Rose Palmer as a director on 31 March 2023
Submitted on 31 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs