Background WavePink WaveYellow Wave

THE INK FACTORY (TOBIAS) LIMITED (11246790)

THE INK FACTORY (TOBIAS) LIMITED (11246790) is an active UK company. incorporated on 10 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. THE INK FACTORY (TOBIAS) LIMITED has been registered for 8 years. Current directors include CORNWELL, Simon Anthony Vivian, SPENCE, Ian Mcdonald.

Company Number
11246790
Status
active
Type
ltd
Incorporated
10 March 2018
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, 59113, 59131, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INK FACTORY (TOBIAS) LIMITED

THE INK FACTORY (TOBIAS) LIMITED is an active company incorporated on 10 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. THE INK FACTORY (TOBIAS) LIMITED was registered 8 years ago.(SIC: 59111, 59113, 59131, 59133)

Status

active

Active since 8 years ago

Company No

11246790

LTD Company

Age

8 Years

Incorporated 10 March 2018

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 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

THE PIGEON TUNNEL LIMITED
From: 12 August 2019To: 13 July 2020
INK FACTORY INVESTMENTS LIMITED
From: 10 March 2018To: 12 August 2019
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: 10 March 2018To: 28 July 2021
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
May 21
Director Joined
Jun 22
Director Left
Aug 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 10 Mar 2018

SPENCE, Ian Mcdonald

Active
Flitcroft Street, LondonWC2H 8DL
Born August 1981
Director
Appointed 10 Mar 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
Neal Street, LondonWC2H 9PZ
Secretary
Appointed 10 Mar 2018
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
Neal Street, LondonWC2H 9PZ
Born March 1958
Director
Appointed 10 Mar 2018
Resigned 10 Jul 2019

HENWOOD, Roderick Waldemar Lisle

Resigned
Neal Street, LondonWC2H 9PZ
Born November 1963
Director
Appointed 10 Mar 2018
Resigned 03 Aug 2022

JOSEPHS, Tracey Louise

Resigned
Neal Street, LondonWC2H 9PZ
Born February 1960
Director
Appointed 15 Aug 2019
Resigned 07 May 2021

RYAN, Barry Thomas

Resigned
Flitcroft Street, LondonWC2H 8DL
Born July 1971
Director
Appointed 23 Jun 2022
Resigned 23 Jan 2026

Persons with significant control

1

Neal Street, LondonWC2H 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
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 Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 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
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Resolution
13 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Incorporation Company
10 March 2018
NEWINCIncorporation