Background WavePink WaveYellow Wave

AARDVARK INK LIMITED (10475039)

AARDVARK INK LIMITED (10475039) is an active UK company. incorporated on 11 November 2016. with registered office in Whitstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. AARDVARK INK LIMITED has been registered for 9 years. Current directors include PANEL-COATES, Elizabeth Catherine Florence, STEVENS, Jane Margaret.

Company Number
10475039
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
Two Hoots 412 Faversham Road, Whitstable, CT5 4BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PANEL-COATES, Elizabeth Catherine Florence, STEVENS, Jane Margaret
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARDVARK INK LIMITED

AARDVARK INK LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Whitstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. AARDVARK INK LIMITED was registered 9 years ago.(SIC: 70229, 85590)

Status

active

Active since 9 years ago

Company No

10475039

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Two Hoots 412 Faversham Road Seasalter Whitstable, CT5 4BW,

Previous Addresses

2 Bendigo Wharf Pier Road Greenhithe DA9 9NS England
From: 7 August 2017To: 29 December 2023
Neptune Cottage Bendigo Wharf Greenhithe Kent DA9 9NS England
From: 11 November 2016To: 7 August 2017
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Mar 20
Director Joined
Dec 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PANEL-COATES, Elizabeth Catherine Florence

Active
412 Faversham Road, WhitstableCT5 4BW
Born July 1970
Director
Appointed 29 Dec 2023

STEVENS, Jane Margaret

Active
412 Faversham Road, WhitstableCT5 4BW
Born July 1972
Director
Appointed 11 Nov 2016

Persons with significant control

1

Ms Jane Margaret Stevens

Active
412 Faversham Road, WhitstableCT5 4BW
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Incorporation Company
11 November 2016
NEWINCIncorporation