ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The INK Factory Limited

The INK Factory Limited is an active company incorporated on 10 December 2009 with the registered office located in London, Greater London. The INK Factory Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07101280
Private limited company
Age
16 years
Incorporated 10 December 2009
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 26 October 2025 (1 month ago)
Next confirmation dated 26 October 2026
Due by 9 November 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
12 Flitcroft Street
London
WC2H 8DL
United Kingdom
Address changed on 5 Nov 2025 (1 month ago)
Previous address was 53 Frith Street London W1D 4SN England
Telephone
01522888628
Email
Unreported
People
Officers
9
Shareholders
57
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1958
Director • Head Of Marketing • British • Lives in England • Born in Nov 1963
Director • Executive Vice Chairman, Alibaba Group H • Canadian • Lives in Hong Kong • Born in Jan 1964
Director • British • Lives in United States • Born in Mar 1960
Director • Head Of Finance And Operations • British • Lives in England • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Le Carre Productions
Simon Anthony Vivian Cornwell and Stephen Mark Cornwell are mutual people.
Active
Heartstone INNS Limited
Robin Kennedy Black is a mutual person.
Active
A Most Wanted Man Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
The Night Manager Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
MFTK Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
The Night Manager Distribution Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
Ironlast (TNM) Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
Tradepass (TNM) Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
Brands
The Ink Factory
The Ink Factory is an independent studio founded in 2010 by Stephen and Simon Cornwell.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£853K
Decreased by £10.65M (-93%)
Turnover
£3.58M
Decreased by £11.72M (-77%)
Employees
21
Increased by 4 (+24%)
Total Assets
£76.84M
Increased by £52.57M (+217%)
Total Liabilities
-£101.13M
Increased by £57.25M (+130%)
Net Assets
-£24.29M
Decreased by £4.69M (+24%)
Debt Ratio (%)
132%
Decreased by 49.18% (-27%)
Latest Activity
Group Accounts Submitted
15 Days Ago on 28 Nov 2025
Confirmation Submitted
1 Month Ago on 5 Nov 2025
Inspection Address Changed
1 Month Ago on 5 Nov 2025
Ms Patrice Mary O' Regan Appointed
8 Months Ago on 15 Apr 2025
Oana Cezara Sarban Resigned
8 Months Ago on 15 Apr 2025
Group Accounts Submitted
11 Months Ago on 5 Jan 2025
Registered Address Changed
12 Months Ago on 18 Dec 2024
Registered Address Changed
12 Months Ago on 17 Dec 2024
John Chester Botts Resigned
1 Year 1 Month Ago on 31 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Oct 2024
Get Credit Report
Discover The INK Factory Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 28 Nov 2025
Register inspection address has been changed from 53 Frith Street London W1D 4SN England to 12 Flitcroft Street London WC2H 8DL
Submitted on 5 Nov 2025
Confirmation statement made on 26 October 2025 with no updates
Submitted on 5 Nov 2025
Termination of appointment of Oana Cezara Sarban as a secretary on 15 April 2025
Submitted on 15 Apr 2025
Appointment of Ms Patrice Mary O' Regan as a secretary on 15 April 2025
Submitted on 15 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 5 Jan 2025
Registered office address changed from 12 Flitcroft Street 12 Flitcroft Street London WC2H 8DL England to 12 Flitcroft Street London WC2H 8DL on 18 December 2024
Submitted on 18 Dec 2024
Registered office address changed from 53 Frith Street London W1D 4SN England to 12 Flitcroft Street 12 Flitcroft Street London WC2H 8DL on 17 December 2024
Submitted on 17 Dec 2024
Termination of appointment of John Chester Botts as a director on 31 October 2024
Submitted on 1 Nov 2024
Confirmation statement made on 26 October 2024 with updates
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year