INN COLLECTION ACQUISITIONCO LIMITED

INN COLLECTION ACQUISITIONCO LIMITED

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

    Company NameINN COLLECTION ACQUISITIONCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08635331
    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 ACQUISITIONCO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INN COLLECTION ACQUISITIONCO 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 ACQUISITIONCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 2041 LIMITEDAug 02, 2013Aug 02, 2013

    What are the latest accounts for INN COLLECTION ACQUISITIONCO 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 ACQUISITIONCO LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for INN COLLECTION ACQUISITIONCO LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Aug 02, 2025 with updates

    5 pagesCS01

    Statement of capital on Jul 28, 2025

    • Capital: GBP 0.102489
    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 1,024,890
    3 pagesSH01

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

    • Capital: GBP 881,656
    3 pagesSH01

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

    1 pagesTM01

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

    15 pagesAA

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Inn Collection Group 3rd Floor Q5 Quorum Business Park Newcastle NE12 8BS

    1 pagesAD02

    Registration of charge 086353310008, created on Feb 22, 2024

    21 pagesMR01

    Registration of charge 086353310009, created on Feb 22, 2024

    40 pagesMR01

    legacy

    pagesANNOTATION

    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 04, 2024

    1 pagesAD01

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

    1 pagesTM01

    Who are the officers of INN COLLECTION ACQUISITIONCO 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
    DONKIN, Sean Lee
    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 KingdomBritish206144750001
    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
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    EnglandBritish260318540002
    CAMPBELL, David Francis
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    EnglandBritish291163830001
    CLARK, Paul Andrew
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    EnglandBritish142592770001
    EDWARDS, Alexander Paul
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    United KingdomBritish248072110001
    HODGSON, Geoffrey Mark
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    United KingdomBritish141886470001
    LIDDELL, Angus Keith
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    United KingdomBritish1035230004
    STEIN, Iain
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway Sandgate House 102
    United KingdomBritish101782480001
    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 ACQUISITIONCO LIMITED?

    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
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway
    Tyne And Wear
    England
    Apr 06, 2016
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Ward Hadaway
    Tyne And Wear
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place Registered08635387
    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