Background WavePink WaveYellow Wave

ELSTREE INK LIMITED (08281128)

ELSTREE INK LIMITED (08281128) is an active UK company. incorporated on 5 November 2012. with registered office in Borehamwood. The company operates in the Manufacturing sector, engaged in printing n.e.c.. ELSTREE INK LIMITED has been registered for 13 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
08281128
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSTREE INK LIMITED

ELSTREE INK LIMITED is an active company incorporated on 5 November 2012 with the registered office located in Borehamwood. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. ELSTREE INK LIMITED was registered 13 years ago.(SIC: 18129)

Status

active

Active since 13 years ago

Company No

08281128

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Dec 16
New Owner
Nov 17
Owner Exit
Nov 17
Loan Secured
Feb 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
May 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Secured
Dec 20
Loan Secured
Jul 22
Loan Secured
Oct 22
Loan Cleared
Nov 23
Loan Secured
Jan 24
Loan Cleared
Feb 24
Loan Secured
Jun 24
Loan Secured
Nov 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

GLEESON, Ronan

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 05 Nov 2012

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 05 Nov 2012

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 05 Nov 2012

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 05 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Mr John James Reddington

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2016
Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Resolution
29 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2012
NEWINCIncorporation