INCHORA LIMITED

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

    Company NameINCHORA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07890586
    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 INCHORA LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is INCHORA LIMITED located?

    Registered Office Address
    The Stables
    Peper Harow
    GU8 6BQ Godalming
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INCHORA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLN (HOLDINGS) LIMITEDDec 22, 2011Dec 22, 2011

    What are the latest accounts for INCHORA LIMITED?

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

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

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for INCHORA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    19 pagesAA

    Termination of appointment of Amy-Beth Stevens as a director on Jan 06, 2025

    1 pagesTM01

    Cessation of Steve Whatley as a person with significant control on Dec 04, 2024

    1 pagesPSC07

    Notification of Steve Whatley as a person with significant control on Dec 04, 2024

    2 pagesPSC01

    Registered office address changed from Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to The Stables Peper Harow Godalming GU8 6BQ on Jan 06, 2025

    1 pagesAD01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 29, 2024 to Jul 31, 2024

    1 pagesAA01

    Accounts for a medium company made up to Mar 31, 2023

    39 pagesAA

    Previous accounting period shortened from Mar 30, 2023 to Mar 29, 2023

    1 pagesAA01

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Cessation of Steve Dennis Whatley as a person with significant control on May 24, 2023

    1 pagesPSC07

    Change of details for Mr Chris Wallis as a person with significant control on Dec 02, 2022

    2 pagesPSC04

    Group of companies' accounts made up to Mar 30, 2022

    35 pagesAA

    Confirmation statement made on Dec 22, 2022 with updates

    4 pagesCS01

    Termination of appointment of Nicholas Francis Markham as a director on Sep 30, 2022

    1 pagesTM01

    Director's details changed for Mr Steve Dennis Whatley on Jun 20, 2022

    2 pagesCH01

    Termination of appointment of Colin Hall as a director on Jun 06, 2022

    1 pagesTM01

    Director's details changed for Mrs Amy-Beth Stevens on Apr 08, 2022

    2 pagesCH01

    Cancellation of shares. Statement of capital on Jan 19, 2022

    • Capital: GBP 25,001,103.98
    6 pagesSH06

    legacy

    39 pagesPARENT_ACC

    Group of companies' accounts made up to Mar 31, 2021

    39 pagesAA

    Confirmation statement made on Dec 22, 2021 with updates

    6 pagesCS01

    Director's details changed for Mr Andrew Max Bascombe on Nov 29, 2021

    2 pagesCH01

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of INCHORA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASCOMBE, Andrew Max
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    Director
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    EnglandBritish260026800002
    WHATLEY, Steve Dennis
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    Director
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    United KingdomBritish289706840001
    SECRETARIAL APPOINTMENTS LTD
    Churchill Way
    CF10 2DX Cardiff
    16
    United Kingdom
    Secretary
    Churchill Way
    CF10 2DX Cardiff
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3294334
    129717450001
    BANHAM, Anthony
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Inchora House X92
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Inchora House X92
    Hampshire
    England
    United KingdomBritish194430290001
    BISHTON, Roger John
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    United KingdomBritish241187260001
    CHAPMAN, Martin
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Building X92
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Building X92
    Hampshire
    England
    United KingdomBritish200684540001
    ERWIN, Jonathan David
    St Giles House
    St. Giles Street
    NR2 1JN Norwich
    Suite 2
    England
    Director
    St Giles House
    St. Giles Street
    NR2 1JN Norwich
    Suite 2
    England
    United KingdomAmerican155964850002
    FOODY, Paul
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    EnglandBritish156675670001
    HALL, Colin
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Building X92
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Building X92
    Hampshire
    England
    United KingdomBritish205454820001
    HIBBITT, Peter David
    Longcliffe Road
    NG31 8EE Grantham
    83
    Lincolnshire
    United Kingdom
    Director
    Longcliffe Road
    NG31 8EE Grantham
    83
    Lincolnshire
    United Kingdom
    United KingdomBritish63216180007
    MARKHAM, Nicholas Francis
    Old Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Old Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritish225074130001
    PERCIVAL, Christopher
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Inchora House X92
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Inchora House X92
    Hampshire
    England
    EnglandBritish191502170002
    SEDDINGTON, Glenn Kenneth
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    EnglandBritish66101820004
    STEVENS, Amy-Beth
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    Director
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    EnglandBritish273183380002
    STRINGER, Richard Neill
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Inchora House X92
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Inchora House X92
    Hampshire
    England
    United KingdomBritish88836820002
    TEMPLEMAN, Simon Andrew
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Inchora House X92
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Inchora House X92
    Hampshire
    England
    EnglandBritish161983540003

    Who are the persons with significant control of INCHORA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steve Whatley
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    Dec 04, 2024
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steve Dennis Whatley
    Old Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Apr 06, 2016
    Old Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Chris Wallis
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    Apr 06, 2016
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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