INN COLLECTION LTD

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

    Company NameINN COLLECTION LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06751640
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for INN COLLECTION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INN COLLECTION LTD?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for INN COLLECTION LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sean Lee Donkin as a director on Dec 23, 2025

    1 pagesTM01

    Confirmation statement made on Nov 05, 2025 with updates

    5 pagesCS01

    Cessation of Inn Collection Bidco Limited as a person with significant control on Jul 28, 2025

    1 pagesPSC07

    Notification of Inn Collection Bidco 2 Limited as a person with significant control on Jul 28, 2025

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Jul 28, 2025

    • Capital: GBP 0.261457
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 27, 2025

    • Capital: GBP 2,614,579
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 27, 2025

    • Capital: GBP 700,100
    3 pagesSH01

    Termination of appointment of Kate Bentley as a director on Feb 28, 2025

    1 pagesTM01

    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 pagesAD02

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Change of details for Inn Collection Bidco Limited as a person with significant control on Jan 03, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Paul Edwards as a director on Oct 27, 2023

    1 pagesTM01

    Appointment of Mr Joseph Matthew Bernhoeft as a director on Oct 02, 2023

    2 pagesAP01

    Accounts for a small company made up to Jan 01, 2023

    17 pagesAA

    Termination of appointment of David Francis Campbell as a director on Mar 02, 2023

    1 pagesTM01

    Who are the officers of INN COLLECTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNHOEFT, Joseph Matthew
    Q5, Quorum Business Park
    Benton
    NE12 8BS Newcastle Upon Tyne
    3rd Floor
    England
    Director
    Q5, Quorum Business Park
    Benton
    NE12 8BS Newcastle Upon Tyne
    3rd Floor
    England
    EnglandBritish315114210001
    STEWART, Louise Jane
    3rd Floor, Q5
    Quorum Business Park
    NE12 8BS Newcastle Upon Tyne
    Inn Collection Group
    England
    Director
    3rd Floor, Q5
    Quorum Business Park
    NE12 8BS Newcastle Upon Tyne
    Inn Collection Group
    England
    United KingdomBritish178919000002
    BENTLEY, Kate
    3rd Floor, Q5
    Quorum Business Park
    NE12 8BS Newcastle Upon Tyne
    Inn Collection Group
    England
    Director
    3rd Floor, Q5
    Quorum Business Park
    NE12 8BS Newcastle Upon Tyne
    Inn Collection Group
    England
    EnglandBritish157666350002
    BURGESS, Claire Louise
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    EnglandBritish260318540002
    CAMPBELL, David Francis
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    EnglandBritish291163830001
    DONKIN, Sean Lee
    3rd Floor, Q5
    Quorum Business Park
    NE12 8BS Newcastle Upon Tyne
    Inn Collection Group
    England
    Director
    3rd Floor, Q5
    Quorum Business Park
    NE12 8BS Newcastle Upon Tyne
    Inn Collection Group
    England
    United KingdomBritish206144750001
    EDWARDS, Alexander Paul
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    United KingdomBritish248072110001
    ELLERKER, John
    Town Farm Closee
    Bishopton
    TS21 1HX Stockton On Tees
    7
    Cleveland
    United Kingdom
    Director
    Town Farm Closee
    Bishopton
    TS21 1HX Stockton On Tees
    7
    Cleveland
    United Kingdom
    United KingdomBritish134654600001
    HODGSON, Geoffrey Mark
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    United KingdomBritish141886470001
    JERATH, Naresh Kumar
    27 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    Director
    27 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    United KingdomBritish16553300003
    LIDDELL, Angus Keith
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    England
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    England
    United KingdomBritish1035230004
    STEIN, Iain
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Tyne And Wear
    United KingdomBritish101782480001

    Who are the persons with significant control of INN COLLECTION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Inn Collection Group 3rd Floor, Q5
    England
    Jul 28, 2025
    Benton Lane
    NE12 8BS Newcastle Upon Tyne
    Inn Collection Group 3rd Floor, Q5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13266496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    Inn Collection Bidco Limited
    3rd Floor
    Q5, Quorum Business Park
    NE12 8BS Newcastle Upon Tyne
    Inn Collection Group
    United Kingdom
    Apr 06, 2016
    3rd Floor
    Q5, Quorum Business Park
    NE12 8BS Newcastle Upon Tyne
    Inn Collection Group
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number08635387
    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.

    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