UKBizDB.co.uk

INKSMOOR CAPITAL SPV1 LIMITED

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

This company is commonly known as Inksmoor Capital Spv1 Limited. The company was founded 4 years ago and was given the registration number 12334954. The firm's registered office is in HANLEY SWAN. You can find them at Hornyold House, Blackmore Park, Hanley Swan, Worcestershire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:INKSMOOR CAPITAL SPV1 LIMITED
Company Number:12334954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Hornyold House, Blackmore Park, Hanley Swan, Worcestershire, 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

Director14 February 2023Active
Horneyold House, Blackmore Park, Hanley Swan, United Kingdom, WR8 0EF

Director26 November 2019Active
Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, England, WR1 2NE

Director26 November 2019Active
Hornyold House, Blackmore Park, Hanley Swan, Worcester, England, WR8 0EF

Director26 November 2019Active

People with Significant Control

Mr Gareth David Fawke
Notified on:26 November 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Hornyold House, Blackmore Park, Hanley Swan, United Kingdom, WR8 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damian Scott Slingsby
Notified on:26 November 2019
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Hornyold House, Blackmore Park, Hanley Swan, United Kingdom, WR8 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Lea Radley
Notified on:26 November 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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Change of name

Certificate change of name company.

Download
2022-06-16Persons 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
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-11-26Address

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

Download
2021-09-20Resolution

Resolution.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Address

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

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.