ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inksmoor Credit Management Limited

Inksmoor Credit Management Limited is a liquidation company incorporated on 23 July 2008 with the registered office located in London, Greater London. Inksmoor Credit Management Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
06653571
Private limited company
Age
17 years
Incorporated 23 July 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1120 days
Dated 23 September 2021 (4 years ago)
Next confirmation dated 23 September 2022
Was due on 7 October 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1310 days
For period 1 Jul30 Jun 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2021
Was due on 31 March 2022 (3 years ago)
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on 27 Apr 2024 (1 year 6 months ago)
Previous address was Allan House 10 John Princes Street London W1G 0JW England
Telephone
01905363999
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1973
Director • British • Lives in UK • Born in Jun 1964
Director • British • Lives in England • Born in Dec 1984
Inksmoor Finance Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Radley Wilson Properties Limited
Andrew Philip Kelman Radley and Sarah Lea Radley are mutual people.
Active
Inksmoor Court Management Company Ltd
Andrew Philip Kelman Radley is a mutual person.
Active
Hullensians Rugby Union Football Club Limited
Gareth David Fawke is a mutual person.
Active
Just Capital Finance Limited
Andrew Philip Kelman Radley is a mutual person.
Active
Jupiter Properties (Investments) Limited
Andrew Philip Kelman Radley is a mutual person.
Active
Acuity Capital SPV Limited
Sarah Lea Radley is a mutual person.
Active
Rora Cashflow Finance Limited
Sarah Lea Radley is a mutual person.
Active
Rora Capital Limited
Sarah Lea Radley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
£4.14K
Increased by £4.05K (+4709%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 1 (-4%)
Total Assets
£435.06K
Increased by £37.62K (+9%)
Total Liabilities
-£428.26K
Increased by £35.8K (+9%)
Net Assets
£6.8K
Increased by £1.82K (+37%)
Debt Ratio (%)
98%
Decreased by 0.31% (-0%)
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 27 Apr 2024
Voluntary Liquidator Appointed
3 Years Ago on 24 Mar 2022
Registered Address Changed
3 Years Ago on 23 Feb 2022
Registered Address Changed
3 Years Ago on 26 Nov 2021
Confirmation Submitted
4 Years Ago on 23 Sep 2021
Full Accounts Submitted
4 Years Ago on 30 Jun 2021
Confirmation Submitted
5 Years Ago on 23 Sep 2020
Confirmation Submitted
5 Years Ago on 3 Aug 2020
Full Accounts Submitted
5 Years Ago on 30 Mar 2020
Inksmoor Group Limited (PSC) Details Changed
5 Years Ago on 19 Nov 2019
Get Credit Report
Discover Inksmoor Credit Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 March 2025
Submitted on 13 May 2025
Liquidators' statement of receipts and payments to 9 March 2024
Submitted on 13 May 2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 27 April 2024
Submitted on 27 Apr 2024
Liquidators' statement of receipts and payments to 9 March 2023
Submitted on 17 May 2023
Statement of affairs
Submitted on 25 Mar 2022
Resolutions
Submitted on 24 Mar 2022
Appointment of a voluntary liquidator
Submitted on 24 Mar 2022
Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to Allan House 10 John Princes Street London W1G 0JW on 23 February 2022
Submitted on 23 Feb 2022
Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 26 November 2021
Submitted on 26 Nov 2021
Confirmation statement made on 23 September 2021 with no updates
Submitted on 23 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year