INN COLLECTION LTD
Overview
| Company Name | INN COLLECTION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06751640 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INN COLLECTION LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INN COLLECTION LTD located?
| Registered Office Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INN COLLECTION LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INN COLLECTION LTD?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for INN COLLECTION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sean Lee Donkin as a director on Dec 23, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 05, 2025 with updates | 5 pages | CS01 | ||||||||||
Cessation of Inn Collection Bidco Limited as a person with significant control on Jul 28, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Inn Collection Bidco 2 Limited as a person with significant control on Jul 28, 2025 | 2 pages | PSC02 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital on Jul 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 27, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 27, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Kate Bentley as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5, Quorum Business Park Newcastle upon Tyne NE12 8BS | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Change of details for Inn Collection Bidco Limited as a person with significant control on Jan 03, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander Paul Edwards as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Matthew Bernhoeft as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jan 01, 2023 | 17 pages | AA | ||||||||||
Termination of appointment of David Francis Campbell as a director on Mar 02, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of INN COLLECTION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERNHOEFT, Joseph Matthew | Director | Q5, Quorum Business Park Benton NE12 8BS Newcastle Upon Tyne 3rd Floor England | England | British | 315114210001 | |||||
| STEWART, Louise Jane | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | United Kingdom | British | 178919000002 | |||||
| BENTLEY, Kate | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | England | British | 157666350002 | |||||
| BURGESS, Claire Louise | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear | England | British | 260318540002 | |||||
| CAMPBELL, David Francis | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear | England | British | 291163830001 | |||||
| DONKIN, Sean Lee | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | United Kingdom | British | 206144750001 | |||||
| EDWARDS, Alexander Paul | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear | United Kingdom | British | 248072110001 | |||||
| ELLERKER, John | Director | Town Farm Closee Bishopton TS21 1HX Stockton On Tees 7 Cleveland United Kingdom | United Kingdom | British | 134654600001 | |||||
| HODGSON, Geoffrey Mark | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear | United Kingdom | British | 141886470001 | |||||
| JERATH, Naresh Kumar | Director | 27 Woolsington Park South Woolsington NE13 8BJ Newcastle Upon Tyne | United Kingdom | British | 16553300003 | |||||
| LIDDELL, Angus Keith | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear England | United Kingdom | British | 1035230004 | |||||
| STEIN, Iain | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear | United Kingdom | British | 101782480001 |
Who are the persons with significant control of INN COLLECTION LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inn Collection Bidco 2 Limited | Jul 28, 2025 | Benton Lane NE12 8BS Newcastle Upon Tyne Inn Collection Group 3rd Floor, Q5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inn Collection Bidco Limited | Apr 06, 2016 | 3rd Floor Q5, Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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