Weareink Limited LONDON


Weareink started in year 2015 as Private Limited Company with registration number 09473109. The Weareink company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Unit 5b. Postal code: N7 9BG.

The company has 5 directors, namely Miles C., Stuart P. and Kamen S. and others. Of them, Stuart P., Kamen S., James B., David M. have been with the company the longest, being appointed on 5 March 2015 and Miles C. has been with the company for the least time - from 1 January 2020. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Weareink Limited Address / Contact

Office Address Unit 5b
Office Address2 445 Caledonian Road
Town London
Post code N7 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09473109
Date of Incorporation Thu, 5th Mar 2015
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Miles C.

Position: Director

Appointed: 01 January 2020

Stuart P.

Position: Director

Appointed: 05 March 2015

Kamen S.

Position: Director

Appointed: 05 March 2015

James B.

Position: Director

Appointed: 05 March 2015

David M.

Position: Director

Appointed: 05 March 2015

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Kamen S. This PSC and has 25-50% shares. Another one in the PSC register is David M. This PSC owns 25-50% shares.

Kamen S.

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

David M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 477       
Balance Sheet
Cash Bank On Hand 11 88099 25958 211284 584788 281194 854186 122
Current Assets178 311198 865182 429330 957463 3931 055 246794 456935 038
Debtors163 041186 98583 170272 746178 809266 965599 602748 916
Net Assets Liabilities 59 24395 511199 662333 180642 726482 269768 161
Other Debtors 21 19725 20424 89224 95331 496349 271357 308
Property Plant Equipment 32 66937 44252 70532 01519 035134 388179 641
Cash Bank In Hand15 270       
Net Assets Liabilities Including Pension Asset Liability23 477       
Tangible Fixed Assets11 534       
Reserves/Capital
Called Up Share Capital204       
Profit Loss Account Reserve23 273       
Shareholder Funds23 477       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 10426 32152 43185 696112 032122 395172 999
Additional Provisions Increase From New Provisions Recognised      21 9178 598
Average Number Employees During Period 12151514151818
Balances Amounts Owed By Related Parties      273 600273 600
Bank Borrowings Overdrafts     26 250103 560 
Comprehensive Income Expense 213 748224 218278 451    
Corporation Tax Payable 42 56145 91551 94468 425133 7952 785121 000
Creditors 172 291117 246173 986156 145279 188181 344312 387
Current Tax For Period 42 56145 91551 94468 425133 7952 785 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  7 1142 900-3 931-2 46621 917 
Depreciation Rate Used For Property Plant Equipment    33333333
Disposals Property Plant Equipment   14    
Dividends Paid 177 982187 950174 300    
Fixed Assets11 53432 66937 44252 70532 01519 035134 388179 641
Income Expense Recognised Directly In Equity -177 982-187 950-174 300    
Increase Decrease In Current Tax From Adjustment For Prior Periods -28 588-40 533-53 025-48 895-60 683-69 903 
Increase Decrease In Provisions Through Transfers Reclassifications    -3 931-2 466  
Increase From Depreciation Charge For Year Property Plant Equipment  16 21726 11033 26536 33610 36356 627
Net Current Assets Liabilities13 94326 57465 183156 971307 248776 058613 112622 651
Other Creditors 21 67620 1203 3635 0192 5386 41985 233
Other Taxation Social Security Payable 38 56633 81960 09480 312114 87960 44573 080
Payments To Related Parties      273 600 
Profit Loss 213 748224 218278 451    
Profit Loss On Ordinary Activities Before Tax 227 721236 714280 270327 817687 560140 362 
Property Plant Equipment Gross Cost 42 77363 763105 136107 711131 067250 759352 640
Provisions   10 0146 0833 61725 53334 131
Provisions For Liabilities Balance Sheet Subtotal  7 11410 0146 0833 61725 53434 131
Tax Tax Credit On Profit Or Loss On Ordinary Activities 13 97312 4961 81915 59970 646-45 201 
Total Additions Including From Business Combinations Property Plant Equipment    12 57523 356125 716101 881
Total Assets Less Current Liabilities25 68159 243102 625209 676339 263795 093747 500802 292
Trade Creditors Trade Payables 69 48817 39258 5852 3891 7268 13533 074
Trade Debtors Trade Receivables 165 78857 966247 854153 856235 469250 331391 608
Advances Credits Directors       80 000
Accruals Deferred Income2 204       
Called Up Share Capital Not Paid Not Expressed As Current Asset204       
Creditors Due Within One Year164 368       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions12 557       
Tangible Fixed Assets Cost Or Valuation12 557       
Tangible Fixed Assets Depreciation1 023       
Tangible Fixed Assets Depreciation Charged In Period1 023       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates January 24, 2024
filed on: 24th, January 2024
Free Download (3 pages)

Company search