ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spoken INK Limited

Spoken INK Limited is an active company incorporated on 21 July 2009 with the registered office located in London, Greater London. Spoken INK Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06968714
Private limited company
Age
16 years
Incorporated 21 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 June 2025 (6 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
The Storehouse
75 Bermondsey Street
London
SE1 3XF
United Kingdom
Address changed on 26 Nov 2025 (1 month ago)
Previous address was Suite 27-29 the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom
Telephone
02074036763
Email
Available in Endole App
People
Officers
11
Shareholders
13
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1981
Director • Lawyer • British • Lives in England • Born in Oct 1950
Director • British • Lives in UK • Born in Jun 1952
Director • British • Lives in UK • Born in Dec 1953
Director • Bookmaker • British • Lives in UK • Born in Mar 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Migaloo Ltd
Peter Trevor Godfrey Phillips, William Wolfe Roseff, and 1 more are mutual people.
Active
H. Backhouse (Baker Street) Limited
William Wolfe Roseff is a mutual person.
Active
Staibano Ltd
Peter Trevor Godfrey Phillips and Thomas McGregor Shields are mutual people.
Active
Fratelli Amodio Ltd
Peter Trevor Godfrey Phillips and Thomas McGregor Shields are mutual people.
Active
Greentheuk Limited
Peter Trevor Godfrey Phillips and William Wolfe Roseff are mutual people.
Active
Bookmakers Afternoon Greyhound Services Limited
William Wolfe Roseff is a mutual person.
Active
Hillside (Leisure) Limited
William Wolfe Roseff is a mutual person.
Active
Hillside (New Media Holdings) Limited
William Wolfe Roseff is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£222.17K
Increased by £162.4K (+272%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 5 (+63%)
Total Assets
£820.04K
Decreased by £169.08K (-17%)
Total Liabilities
-£362.57K
Decreased by £454.78K (-56%)
Net Assets
£457.47K
Increased by £285.7K (+166%)
Debt Ratio (%)
44%
Decreased by 38.42% (-46%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 22 Dec 2025
Mr William Wolfe Roseff Details Changed
1 Month Ago on 26 Nov 2025
Mr Thomas Mcgregor Shields Details Changed
1 Month Ago on 26 Nov 2025
Mr Edmund Louis Caldecott Details Changed
1 Month Ago on 26 Nov 2025
Ros Caldecott Details Changed
1 Month Ago on 26 Nov 2025
Jack Shields Details Changed
1 Month Ago on 26 Nov 2025
Amy Frances Shields Details Changed
1 Month Ago on 26 Nov 2025
Mr Constantine De Goguel Details Changed
1 Month Ago on 26 Nov 2025
Mr Andrew Hilary Caldecott Details Changed
1 Month Ago on 26 Nov 2025
Mrs Elkie Samantha Caldecott Details Changed
1 Month Ago on 26 Nov 2025
Get Credit Report
Discover Spoken INK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Director's details changed for Mr William Wolfe Roseff on 26 November 2025
Submitted on 27 Nov 2025
Registered office address changed from Suite 27-29 the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom to The Storehouse 75 Bermondsey Street London SE1 3XF on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Sergios Sergiou on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Mrs Elkie Samantha Caldecott on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Andrew Hilary Caldecott on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Constantine De Goguel on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Amy Frances Shields on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Thomas Mcgregor Shields on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Edmund Louis Caldecott on 26 November 2025
Submitted on 26 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year