INENCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINENCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02790570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INENCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INENCO LIMITED located?

    Registered Office Address
    Evolution House Caxton Road
    Fulwood
    PR2 9ZB Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INENCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIRECTSHAPE LIMITEDFeb 16, 1993Feb 16, 1993

    What are the latest accounts for INENCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for INENCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for INENCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Ribble House Ballam Road Lytham St. Annes FY8 4TS England to Evolution House Caxton Road Fulwood Preston PR2 9ZB on Nov 03, 2025

    1 pagesAD01

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    13 pagesAA

    Termination of appointment of Gareth James Knight as a director on Aug 16, 2024

    1 pagesTM01

    Registered office address changed from 349 Clifton Drive North Lytham St. Annes FY8 2NA England to Ribble House Ballam Road Lytham St. Annes FY8 4TS on Sep 17, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Apr 30, 2025 to Oct 31, 2025

    1 pagesAA01

    Registered office address changed from Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS to 349 Clifton Drive North Lytham St. Annes FY8 2NA on Aug 30, 2024

    1 pagesAD01

    Termination of appointment of Daniel John Ford Simon as a director on Aug 16, 2024

    1 pagesTM01

    Termination of appointment of Stephen Peter Cargill as a director on Aug 16, 2024

    1 pagesTM01

    Appointment of Mr Christopher Mark Russell as a director on Aug 16, 2024

    2 pagesAP01

    Appointment of Mr Michael Edward Abbott as a director on Aug 16, 2024

    2 pagesAP01

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    12 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    12 pagesAA

    Accounts for a dormant company made up to Apr 30, 2021

    12 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    12 pagesAA

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    14 pagesAA

    Termination of appointment of Richard John Harrison as a director on Jan 29, 2020

    1 pagesTM01

    Appointment of Mr Richard John Harrison as a director on Sep 26, 2019

    2 pagesAP01

    Who are the officers of INENCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Michael Edward
    Caxton Road
    Fulwood
    PR2 9ZB Preston
    Evolution House
    England
    Director
    Caxton Road
    Fulwood
    PR2 9ZB Preston
    Evolution House
    England
    United KingdomBritish322853580001
    RUSSELL, Christopher Mark
    Caxton Road
    Fulwood
    PR2 9ZB Preston
    Evolution House
    England
    Director
    Caxton Road
    Fulwood
    PR2 9ZB Preston
    Evolution House
    England
    EnglandBritish322853650001
    ABBOTT, Michael Edward
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    British181455020001
    ARMITAGE, Edward John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    209356410001
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Secretary
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    British7658310001
    HUMPHREYS, David Christopher
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    Secretary
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    173811730001
    JOHNSTONE, Lee
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    United Kingdom
    Secretary
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    United Kingdom
    157001090001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Secretary
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    British1999500002
    MAGUIRE, Peter Dominic
    10 Beach Street
    FY8 5NS Lytham St Annes
    Lancashire
    Secretary
    10 Beach Street
    FY8 5NS Lytham St Annes
    Lancashire
    British1999500001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165545450001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    ABBOTT, Michael Edward
    Corka Barn
    Corka Lane
    FY8 4LX Lytham St Annes
    Lancashire
    Director
    Corka Barn
    Corka Lane
    FY8 4LX Lytham St Annes
    Lancashire
    EnglandBritish126538700001
    ARMITAGE, Edward John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    United KingdomBritish209356580001
    ATWOOD, Robert Charles
    Breakstones Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    Director
    Breakstones Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    EnglandBritish14065630001
    BALDWIN, Geoffrey Lloyd, Dr
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    Director
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    British11283850002
    CARGILL, Stephen Peter
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    EnglandBritish263173910001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    CLARKSON, Shaun
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritish151348780001
    COADY, Bernard Julien
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    Director
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    EnglandBritish233917910001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    British51774560001
    CRUDDACE, David Lee, Mr.
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    Director
    St Andrews Road North
    FY8 2NF Lytham St Annes
    Petros House
    Lancashire
    EnglandBritish165544960001
    GOL, George
    Townley Lodge
    Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Townley Lodge
    Goosnargh
    PR3 2JS Preston
    Lancashire
    British1999530001
    GOMAR, Mark James
    Grubbs Lane
    Hatfield
    AL9 6EF Hertfordshire
    Westfield House
    Director
    Grubbs Lane
    Hatfield
    AL9 6EF Hertfordshire
    Westfield House
    United KingdomBritish133321960001
    HARRISON, Richard John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    EnglandBritish263184330001
    HEATH, Roger Anthony Frederick
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    Director
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    British5640920001
    HOWE, Ian Mckinlay
    Whitefield 82 Cwm Road
    Dyserth
    LL18 6HR Rhyl
    Clwyd
    Director
    Whitefield 82 Cwm Road
    Dyserth
    LL18 6HR Rhyl
    Clwyd
    British14949090001
    KNIGHT, Gareth James
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish161924980001
    LAWRENCE, Kenneth William
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    Director
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    United KingdomBritish40388380001
    LEE, Christopher
    Norcott Farm
    Mill Lane Elswick
    PR4 3ZH Preston
    Director
    Norcott Farm
    Mill Lane Elswick
    PR4 3ZH Preston
    United KingdomBritish77370970002
    LIGHTOWLERS, Oliver James
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    Director
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    EnglandBritish156531690001
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Director
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    United KingdomBritish1999500002
    MCDOUGALL, Neil
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    Director
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    British74825350001
    MCVAN, Phillip Anthony Heaton
    635 Devonshire Road
    Bispham
    FY2 0AR Blackpool
    Lancashire
    Director
    635 Devonshire Road
    Bispham
    FY2 0AR Blackpool
    Lancashire
    United KingdomBritish124747920001

    Who are the persons with significant control of INENCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inenco Holdings Limited
    Ballam Road
    FY8 4TS Lytham
    Ribble House
    Lancashire
    England
    Dec 05, 2017
    Ballam Road
    FY8 4TS Lytham
    Ribble House
    Lancashire
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vitruvian Partners Llp
    Wigmore Street
    W1U 1QY London
    105
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnership - England And Wales
    Place RegisteredUk Register Of Limited Liability Partnership
    Registration NumberOc319894
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INENCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph O'Connor
    1 More London Place
    SE1 2AF London
    receiver manager
    1 More London Place
    SE1 2AF London
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    receiver manager
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0