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 15 years ago.
Status
Active
Active since incorporation
Company No
07101280
Private limited company
Age
15 years
Incorporated 10 December 2009
Size
Unreported
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
12 Flitcroft Street
London
WC2H 8DL
United Kingdom
Address changed on 18 Dec 2024 (8 months ago)
Previous address was 12 Flitcroft Street 12 Flitcroft Street London WC2H 8DL England
Telephone
01522888628
Email
Unreported
People
Officers
12
Shareholders
58
Controllers (PSC)
2
Secretary • Secretary
Director • Head Of Finance And Operations • British • Lives in England • Born in Aug 1981
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1958
Director • British • Lives in United States • Born in Mar 1960
Director • Media Executive • British,american • Lives in United States • Born in Jun 1978
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
Glyndebourne Productions Limited
John Chester Botts is a mutual person.
Active
Botts & Company Limited
John Chester Botts is a mutual person.
Active
Botts Capital Nominees Limited
John Chester Botts is a mutual person.
Active
Botts Holdings Limited
John Chester Botts is a mutual person.
Active
Glyndebourne Enterprises Limited
John Chester Botts is a mutual person.
Active
BCP 2 General Partner Limited
John Chester Botts is a mutual person.
Active
Heartstone INNS Limited
Mr Robin Kennedy Black 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 (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£11.5M
Increased by £10.86M (+1673%)
Turnover
£15.3M
Increased by £12M (+364%)
Employees
17
Decreased by 3 (-15%)
Total Assets
£24.27M
Increased by £7.34M (+43%)
Total Liabilities
-£43.87M
Increased by £8.6M (+24%)
Net Assets
-£19.61M
Decreased by £1.25M (+7%)
Debt Ratio (%)
181%
Decreased by 27.64% (-13%)
Latest Activity
Ms Patrice Mary O' Regan Appointed
4 Months Ago on 15 Apr 2025
Oana Cezara Sarban Resigned
4 Months Ago on 15 Apr 2025
Group Accounts Submitted
8 Months Ago on 5 Jan 2025
Registered Address Changed
8 Months Ago on 18 Dec 2024
Registered Address Changed
8 Months Ago on 17 Dec 2024
John Chester Botts Resigned
10 Months Ago on 31 Oct 2024
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Ian Macdonald Spence Appointed
11 Months Ago on 25 Sep 2024
Michele Janice Wolkoff Appointed
11 Months Ago on 25 Sep 2024
Charge Part Satisfied
1 Year 1 Month Ago on 8 Aug 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
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
Appointment of Michele Janice Wolkoff as a director on 25 September 2024
Submitted on 2 Oct 2024
Appointment of Ian Macdonald Spence as a director on 25 September 2024
Submitted on 2 Oct 2024
Satisfaction of charge 071012800003 in part
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year