Background WavePink WaveYellow Wave

INKWORKS MANAGEMENT COMPANY LIMITED (07860082)

INKWORKS MANAGEMENT COMPANY LIMITED (07860082) is an active UK company. incorporated on 24 November 2011. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. INKWORKS MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include CROCKER, Howard Henry, CROCKER, Paul Jacob.

Company Number
07860082
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
52 Brighton Road, Surbiton, KT6 5PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROCKER, Howard Henry, CROCKER, Paul Jacob
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INKWORKS MANAGEMENT COMPANY LIMITED

INKWORKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 2011 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. INKWORKS MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07860082

LTD Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

52 Brighton Road Surbiton, KT6 5PL,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD England
From: 12 June 2019To: 25 May 2021
35 Ballards Lane London N3 1XW
From: 24 November 2011To: 12 June 2019
Timeline

2 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Oct 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CROCKER, Howard Henry

Active
44-45 Great Marlborough Street, LondonW1F 7JL
Born December 1962
Director
Appointed 24 Nov 2011

CROCKER, Paul Jacob

Active
44-45 Great Marlborough Street, LondonW1F 7JL
Born January 1961
Director
Appointed 24 Nov 2011

Persons with significant control

1

9 Appold Street, LondonEC2A 2AP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 March 2016
RP04RP04
Second Filing Of Form With Form Type
14 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Gazette Filings Brought Up To Date
4 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Incorporation Company
24 November 2011
NEWINCIncorporation