UKBizDB.co.uk

INKA VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inka Ventures Limited. The company was founded 18 years ago and was given the registration number 05712393. The firm's registered office is in FARNBOROUGH. You can find them at 30 Camp Road, , Farnborough, Hampshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:INKA VENTURES LIMITED
Company Number:05712393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:30 Camp Road, Farnborough, Hampshire, England, GU14 6EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, King William Street, London, United Kingdom, EC4N 7AF

Corporate Secretary01 March 2015Active
8 Little London, Silverstone, Towcester, NN12 8UP

Director06 March 2006Active
1, King William Street, London, United Kingdom, EC4N 7AF

Corporate Director19 December 2019Active
La Cache Rue Des Maltieres, Grouville, Jersey, JE3 9EB

Secretary06 March 2006Active
2, Minton Place, Victoria Road, Bicester, England, OX266QB

Corporate Secretary22 January 2010Active
Suite 6 Bourne Gate, Bourne Valley Road, Poole, BH12 1DZ

Corporate Secretary16 February 2006Active
250 Fowler Avenue, Farnborough, England, GU14 7JP

Director06 March 2006Active
Suite 6, Bourne Gate, Bourne Valley Road, Poole, BH12 1DZ

Corporate Director16 February 2006Active
1, King William Street, London, England, EC4N 7AF

Corporate Director06 March 2006Active

People with Significant Control

Jack Leach Stewart Steven
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Sheffield Business Park, Europa Link, Sheffield, S9 1XU
Nature of control:
  • Significant influence or control
Mrs Zdislawa Maria Steven
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Address:Sheffield Business Park, Europa Link, Sheffield, S9 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-19Address

Change registered office address company with date old address new address.

Download
2024-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-19Resolution

Resolution.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Appoint corporate director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Change corporate director company with change date.

Download
2019-01-17Officers

Change corporate secretary company with change date.

Download
2019-01-17Address

Change sail address company with old address new address.

Download
2019-01-17Address

Move registers to sail company with new address.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.