Background WavePink WaveYellow Wave

INK FACTORY (FWMF) LIMITED (10865443)

INK FACTORY (FWMF) LIMITED (10865443) is an active UK company. incorporated on 13 July 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. INK FACTORY (FWMF) LIMITED has been registered for 8 years. Current directors include CORNWELL, Simon Anthony Vivian, SPENCE, Ian Mcdonald.

Company Number
10865443
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
12 Flitcroft Street, London, WC2H 8DL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CORNWELL, Simon Anthony Vivian, SPENCE, Ian Mcdonald
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INK FACTORY (FWMF) LIMITED

INK FACTORY (FWMF) LIMITED is an active company incorporated on 13 July 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. INK FACTORY (FWMF) LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

10865443

LTD Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

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

12 Flitcroft Street London, WC2H 8DL,

Previous Addresses

53 Frith Street London W1D 4SN England
From: 28 July 2021To: 18 December 2024
49 Neal Street London WC2H 9PZ United Kingdom
From: 13 July 2017To: 28 July 2021
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Nov 17
Director Joined
Jan 18
Director Left
Jul 19
Loan Cleared
Dec 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

O' REGAN, Patrice Mary

Active
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 15 Apr 2025

CORNWELL, Simon Anthony Vivian

Active
Flitcroft Street, LondonWC2H 8DL
Born March 1957
Director
Appointed 13 Jul 2017

SPENCE, Ian Mcdonald

Active
Flitcroft Street, LondonWC2H 8DL
Born August 1981
Director
Appointed 24 Jan 2018

O' REGAN, Patrice Mary

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 16 Nov 2022
Resigned 20 Jun 2024

O'REGAN, Patrice Mary

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 20 May 2019
Resigned 12 Aug 2021

PATEY, Christopher John

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 12 Aug 2021
Resigned 01 Feb 2022

PURI, Yogita

Resigned
LondonWC2H 9PZ
Secretary
Appointed 13 Jul 2017
Resigned 20 May 2019

SARBAN, Oana Cezara

Resigned
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 20 Jun 2024
Resigned 15 Apr 2025

SPENCE, Ian Mcdonald

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 01 Feb 2022
Resigned 16 Nov 2022

BLACK, Robin Kennedy

Resigned
LondonWC2H 9PZ
Born March 1958
Director
Appointed 13 Jul 2017
Resigned 10 Jul 2019

Persons with significant control

1

LondonWC2H 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2017
NEWINCIncorporation