UKBizDB.co.uk

INOGROUP HOLDINGS LIMITED

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

This company is commonly known as Inogroup Holdings Limited. The company was founded 22 years ago and was given the registration number 04372099. The firm's registered office is in FAREHAM. You can find them at Fareham House, 69 High Street, Fareham, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INOGROUP HOLDINGS LIMITED
Company Number:04372099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fareham House, 69 High Street, Fareham, Hampshire, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 The Tanneries, Brockhampton Lane, Havant, England, PO9 1JB

Secretary12 February 2002Active
15 The Tanneries, Brockhampton Lane, Havant, England, PO9 1JB

Director12 February 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 February 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 February 2002Active

People with Significant Control

Mr Gordon Hodges
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:15 The Tanneries, Brockhampton Lane, Havant, England, PO9 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Caroline Hodges
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:15 The Tanneries, Brockhampton Lane, Havant, England, PO9 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin James Hodges
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:15 The Tanneries, Brockhampton Lane, Havant, England, PO9 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person secretary company with change date.

Download
2020-12-07Address

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

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-26Mortgage

Mortgage satisfy charge full.

Download
2017-08-23Address

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

Download
2017-08-23Address

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

Download

Copyright © 2024. All rights reserved.