Inktown Limited MILL HILL


Founded in 2004, Inktown, classified under reg no. 05240910 is an active company. Currently registered at Lawrence House NW7 3RH, Mill Hill the company has been in the business for 20 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 4 directors in the the company, namely Leanne M., Dony S. and Steven M. and others. In addition one secretary - Robert D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inktown Limited Address / Contact

Office Address Lawrence House
Office Address2 Goodwyn Avenue
Town Mill Hill
Post code NW7 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05240910
Date of Incorporation Fri, 24th Sep 2004
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (91 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Robert D.

Position: Secretary

Appointed: 06 November 2023

Leanne M.

Position: Director

Appointed: 28 May 2010

Dony S.

Position: Director

Appointed: 21 July 2006

Steven M.

Position: Director

Appointed: 30 January 2006

Alexander B.

Position: Director

Appointed: 18 November 2004

Alison S.

Position: Secretary

Appointed: 17 February 2016

Resigned: 06 November 2023

Adam B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 May 2010

Jeffrey M.

Position: Secretary

Appointed: 02 February 2005

Resigned: 17 February 2016

Alexander B.

Position: Secretary

Appointed: 18 November 2004

Resigned: 02 February 2005

Alan M.

Position: Director

Appointed: 18 November 2004

Resigned: 02 February 2006

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2004

Resigned: 18 November 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 September 2004

Resigned: 18 November 2004

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Alexander B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Westone Properties Limited that entered Mill Hill, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is The Alan Mattey Trust Corporation Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Alexander B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Westone Properties Limited

Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03537954
Notified on 12 April 2022
Nature of control: 25-50% voting rights
25-50% shares

The Alan Mattey Trust Corporation Limited

Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 07777230
Notified on 6 April 2016
Ceased on 12 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary appointment termination on November 6, 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements