UKBizDB.co.uk

INKSMOOR CAPITAL LIMITED

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

This company is commonly known as Inksmoor Capital Limited. The company was founded 5 years ago and was given the registration number 11794291. The firm's registered office is in WORCESTER. You can find them at Hornyold House Blackmore Park, Hanley Swan, Worcester, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:INKSMOOR CAPITAL LIMITED
Company Number:11794291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Hornyold House Blackmore Park, Hanley Swan, Worcester, England, WR8 0EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, England, WR1 2NE

Director29 January 2019Active
Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, England, WR1 2NE

Director15 September 2023Active
Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, England, WR1 2NE

Director29 January 2019Active
Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, England, WR1 2NE

Director15 September 2023Active
Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, England, WR1 2NE

Director29 January 2019Active
Horneyold House, Blackmore Park, Hanley Swan, Worcester, England, WR8 0EF

Director21 August 2019Active

People with Significant Control

Mr Jason Granite
Notified on:15 September 2023
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Worcester, United Kingdom, WR1 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damian Scott Slingsby
Notified on:21 August 2019
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Horneyold House, Blackmore Park, Worcester, England, WR8 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth David Fawke
Notified on:29 January 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Worcester, England, WR1 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Lea Radley
Notified on:29 January 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Oak House, Everoak Estate, Worcester, United Kingdom, WR2 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth David Fawke
Notified on:29 January 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Oak House, Everoak Estate, Worcester, England, WR2 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fcg Finance Limited
Notified on:29 January 2019
Status:Active
Country of residence:United Kingdom
Address:International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Lea Radley
Notified on:29 January 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Worcester, England, WR1 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-04Officers

Termination director company with name termination date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Change account reference date company current shortened.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-10-04Capital

Capital alter shares subdivision.

Download
2023-10-04Incorporation

Memorandum articles.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Change of name

Certificate change of name company.

Download
2022-01-26Capital

Capital cancellation shares.

Download
2022-01-26Capital

Capital return purchase own shares.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.