INN COLLECTION MIDCO LIMITED

INN COLLECTION MIDCO LIMITED

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

    Company NameINN COLLECTION MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08617271
    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 MIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INN COLLECTION MIDCO LIMITED located?

    Registered Office Address
    Inn Collection Group 3rd Floor, Q5
    Quorum Business Park
    NE12 8BS Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INN COLLECTION MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 2039 LIMITEDJul 19, 2013Jul 19, 2013

    What are the latest accounts for INN COLLECTION MIDCO LIMITED?

    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 MIDCO LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for INN COLLECTION MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    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 0.466324
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    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

    Registration of charge 086172710010, created on Feb 22, 2024

    39 pagesMR01

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

    2 pagesPSC05

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Registered office address changed from C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on Jan 03, 2024

    1 pagesAD01

    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

    15 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Who are the officers of INN COLLECTION MIDCO LIMITED?

    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
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    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
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    BURGESS, Claire Louise
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    EnglandBritish260318540002
    CAMPBELL, David Francis
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    EnglandBritish291163830001
    CLARK, Paul Andrew
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    EnglandBritish142592770001
    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
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United KingdomBritish248072110001
    HODGSON, Geoffrey Mark
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United KingdomBritish141886470001
    LIDDELL, Angus Keith
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United KingdomBritish1035230004
    ROBINSON, Hugo Edward William
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    EnglandBritish125320470001
    STEIN, Iain
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United KingdomBritish101782480001
    TILLMAN, James Oliver
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    EnglandBritish142515430002
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of INN COLLECTION MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inn Collection Topco 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
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number08610281
    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