ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inkreadible Labels Limited

Inkreadible Labels Limited is an active company incorporated on 2 March 2010 with the registered office located in Lancing, West Sussex. Inkreadible Labels Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07174029
Private limited company
Age
15 years
Incorporated 2 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (5 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
St James' Hall
Mill Road
Lancing
West Sussex
BN15 0PT
England
Address changed on 15 Apr 2025 (4 months ago)
Previous address was 1 Harbour House Harbour Way Shoreham-by-Sea BN43 5HZ England
Telephone
01803326818
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Manager • British • Lives in England • Born in Feb 1975
Director • Accounts Manager • British • Lives in England • Born in Jul 1972
Marsh Labels Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marsh Labels Limited
Gary Lee Victor Burnley and Alison Louise Murphy are mutual people.
Active
Carlisle Road (Hove) Management Company Limited
Alison Louise Murphy is a mutual person.
Active
Brands
inkREADible | Customised Labels
inkREADible is a label printing company that has been supplying generic and customised labels since 1980.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£86.88K
Decreased by £227.16K (-72%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£505.54K
Increased by £25.36K (+5%)
Total Liabilities
-£79.13K
Increased by £16.96K (+27%)
Net Assets
£426.41K
Increased by £8.4K (+2%)
Debt Ratio (%)
16%
Increased by 2.71% (+21%)
Latest Activity
Inspection Address Changed
4 Months Ago on 15 Apr 2025
Mrs Alison Louise Murphy Details Changed
4 Months Ago on 14 Apr 2025
Mr Gary Lee Victor Burnley Details Changed
4 Months Ago on 14 Apr 2025
Marsh Labels Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Inspection Address Changed
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
8 Months Ago on 7 Jan 2025
Inspection Address Changed
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 15 May 2024
Get Credit Report
Discover Inkreadible Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1 Harbour House Harbour Way Shoreham-by-Sea BN43 5HZ England to St James' Hall Mill Road Lancing West Sussex BN15 0PT
Submitted on 15 Apr 2025
Change of details for Marsh Labels Limited as a person with significant control on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Gary Lee Victor Burnley on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mrs Alison Louise Murphy on 14 April 2025
Submitted on 14 Apr 2025
Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea BN43 5HZ England to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 26 Mar 2025
Register inspection address has been changed from 48 John Ireland Way Washington Pulborough West Sussex RH20 4EP England to 1 Harbour House Harbour Way Shoreham-by-Sea BN43 5HZ
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 7 Jan 2025
Register inspection address has been changed from 1-2 Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ England to 48 John Ireland Way Washington Pulborough West Sussex RH20 4EP
Submitted on 1 Oct 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year