Background WavePink WaveYellow Wave

INK HOMES LIMITED (11308546)

INK HOMES LIMITED (11308546) is an active UK company. incorporated on 13 April 2018. with registered office in West Malling. The company operates in the Construction sector, engaged in construction of domestic buildings. INK HOMES LIMITED has been registered for 7 years. Current directors include BATES, Clare Jane, LAWLOR, Timothy Charles, TEAGLE, Stephen John.

Company Number
11308546
Status
active
Type
ltd
Incorporated
13 April 2018
Age
7 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BATES, Clare Jane, LAWLOR, Timothy Charles, TEAGLE, Stephen John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INK HOMES LIMITED

INK HOMES LIMITED is an active company incorporated on 13 April 2018 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. INK HOMES LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11308546

LTD Company

Age

7 Years

Incorporated 13 April 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 10 September 2025 (6 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

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

LINDEN JVCO NO6 LIMITED
From: 13 April 2018To: 22 March 2022
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Cowley Business Park Cowley Uxbridge UB8 2AL England
From: 13 April 2018To: 10 January 2020
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

BATES, Clare Jane

Active
Tower View, West MallingME19 4UY
Born February 1976
Director
Appointed 23 Aug 2022

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

TEAGLE, Stephen John

Active
Tower View, West MallingME19 4UY
Born December 1959
Director
Appointed 23 Aug 2022

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 03 Jan 2020
Resigned 25 Jun 2021

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 13 Apr 2018
Resigned 03 Jan 2020

ATKINS, Paul David

Resigned
Tower View, West MallingME19 4UY
Born December 1976
Director
Appointed 17 Dec 2019
Resigned 23 Aug 2022

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2023

DUXBURY, Andrew James

Resigned
Cowley, UxbridgeUB8 2AL
Born January 1975
Director
Appointed 01 May 2018
Resigned 17 Dec 2019

FARNHAM, Mark Robert

Resigned
Tower View, West MallingME19 4UY
Born January 1965
Director
Appointed 17 Dec 2019
Resigned 23 Aug 2022

FARNHAM, Mark Robert

Resigned
Cowley, UxbridgeUB8 2AL
Born January 1965
Director
Appointed 13 Apr 2018
Resigned 01 May 2018

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2022
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 17 Sept 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
7 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Incorporation Company
13 April 2018
NEWINCIncorporation