Background WavePink WaveYellow Wave

SPOKEN INK LIMITED (06968714)

SPOKEN INK LIMITED (06968714) is an active UK company. incorporated on 21 July 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. SPOKEN INK LIMITED has been registered for 16 years. Current directors include CALDECOTT, Andrew Hilary, CALDECOTT, Edmund Louis, CALDECOTT, Elkie Samantha and 7 others.

Company Number
06968714
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
The Storehouse, London, SE1 3XF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CALDECOTT, Andrew Hilary, CALDECOTT, Edmund Louis, CALDECOTT, Elkie Samantha, CALDECOTT, Ros, DE GOGUEL, Constantine, PHILLIPS, Peter Trevor Godfrey, SERGIOU, Sergios, SHIELDS, Amy Frances, SHIELDS, Jack, SHIELDS, Thomas Mcgregor
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOKEN INK LIMITED

SPOKEN INK LIMITED is an active company incorporated on 21 July 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SPOKEN INK LIMITED was registered 16 years ago.(SIC: 58190)

Status

active

Active since 16 years ago

Company No

06968714

LTD Company

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The Storehouse 75 Bermondsey Street London, SE1 3XF,

Previous Addresses

Suite 27-29 the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom
From: 25 October 2021To: 26 November 2025
Suite 40-41 the Hop Exchange 24 Southwark Street London SE1 1TY
From: 30 December 2013To: 25 October 2021
Harpsden Grange Harpsden Way Henley-on-Thames Oxfordshire RG9 1NX United Kingdom
From: 9 January 2012To: 30 December 2013
C/O Will Roseff 24 York Street London W1U 6PY England
From: 19 October 2010To: 9 January 2012
44 Northside Wandsworth Common London SW18 2SL United Kingdom
From: 21 July 2009To: 19 October 2010
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Share Issue
Oct 19
Director Joined
Apr 20
Loan Secured
May 20
Director Joined
Sept 22
Director Joined
Oct 22
Funding Round
Nov 23
Director Joined
Mar 24
Loan Cleared
Oct 25
Director Left
Feb 26
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

CALDECOTT, Andrew Hilary

Active
75 Bermondsey Street, LondonSE1 3XF
Born June 1952
Director
Appointed 05 Apr 2017

CALDECOTT, Edmund Louis

Active
75 Bermondsey Street, LondonSE1 3XF
Born August 1985
Director
Appointed 21 Jul 2009

CALDECOTT, Elkie Samantha

Active
75 Bermondsey Street, LondonSE1 3XF
Born July 1987
Director
Appointed 11 Mar 2020

CALDECOTT, Ros

Active
75 Bermondsey Street, LondonSE1 3XF
Born December 1953
Director
Appointed 05 Apr 2017

DE GOGUEL, Constantine

Active
75 Bermondsey Street, LondonSE1 3XF
Born September 1942
Director
Appointed 09 Sept 2010

PHILLIPS, Peter Trevor Godfrey

Active
75 Bermondsey Street, LondonSE1 3XF
Born January 1944
Director
Appointed 01 Jan 2021

SERGIOU, Sergios

Active
75 Bermondsey Street, LondonSE1 3X
Born February 1981
Director
Appointed 06 Mar 2024

SHIELDS, Amy Frances

Active
75 Bermondsey Street, LondonSE1 3XF
Born September 1987
Director
Appointed 05 Apr 2017

SHIELDS, Jack

Active
75 Bermondsey Street, LondonSE1 3XF
Born October 1990
Director
Appointed 01 Jan 2021

SHIELDS, Thomas Mcgregor

Active
75 Bermondsey Street, LondonSE1 3XF
Born October 1950
Director
Appointed 09 Sept 2010

ROSEFF, William Wolfe

Resigned
75 Bermondsey Street, LondonSE1 3XF
Born March 1951
Director
Appointed 09 Sept 2010
Resigned 24 Feb 2026

Persons with significant control

1

Mr Edmund Louis Caldecott

Active
75 Bermondsey Street, LondonSE1 3XF
Born August 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
31 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
30 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Incorporation Company
21 July 2009
NEWINCIncorporation