Background WavePink WaveYellow Wave

INKERMAN (GROUP) LIMITED (03085655)

INKERMAN (GROUP) LIMITED (03085655) is an active UK company. incorporated on 31 July 1995. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. INKERMAN (GROUP) LIMITED has been registered for 30 years. Current directors include MARMENT, James, MOOR, Gerald.

Company Number
03085655
Status
active
Type
ltd
Incorporated
31 July 1995
Age
30 years
Address
The Old Court, Ashford, TN23 1QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
MARMENT, James, MOOR, Gerald
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INKERMAN (GROUP) LIMITED

INKERMAN (GROUP) LIMITED is an active company incorporated on 31 July 1995 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. INKERMAN (GROUP) LIMITED was registered 30 years ago.(SIC: 80100)

Status

active

Active since 30 years ago

Company No

03085655

LTD Company

Age

30 Years

Incorporated 31 July 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

INKERMAN (UK) LIMITED
From: 18 October 1996To: 8 April 2002
VIDAMED LTD.
From: 31 July 1995To: 18 October 1996
Contact
Address

The Old Court 8 Tufton Street Ashford, TN23 1QN,

Previous Addresses

The Old Court 8, Tufton Street Ashford Kent TN23 1QN England
From: 11 January 2021To: 13 January 2021
Inkerman House, 3-4 Elwick Road Ashford Kent TN23 1PF
From: 31 July 1995To: 11 January 2021
Timeline

12 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Oct 09
Director Joined
Jul 10
Director Joined
Apr 12
Director Left
Nov 12
Director Left
May 13
Director Left
Sept 13
Loan Cleared
Apr 16
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MARMENT, James

Active
8 Tufton Street, AshfordTN23 1QN
Born December 1954
Director
Appointed 01 May 2007

MOOR, Gerald

Active
8 Tufton Street, AshfordTN23 1QN
Born June 1954
Director
Appointed 31 Jul 1995

BROWN, John

Resigned
60 Copperfields, LyddTN29 9UT
Secretary
Appointed 01 Nov 2000
Resigned 02 Aug 2002

FERGUSON, Alison Leggat

Resigned
Grove Farm House Grove Lane, RyeTN31 7PX
Secretary
Appointed 10 Sept 1998
Resigned 31 Jul 2000

HOMEWOOD, Elizabeth

Resigned
Inkerman House, 3-4 Elwick Road, KentTN23 1PF
Secretary
Appointed 07 Feb 2006
Resigned 31 Jan 2013

MERRICK, Fay Elizabeth

Resigned
Faymer 5 Castle Hurst, BodiamTN32 5UW
Secretary
Appointed 02 Aug 2002
Resigned 07 Feb 2006

MOOR, Gerald

Resigned
Herons Court, WittershamTN30 7EJ
Secretary
Appointed 31 Jul 2000
Resigned 23 Nov 2000

MOOR, Gerald

Resigned
Herons Court, WittershamTN30 7EJ
Secretary
Appointed 31 Jul 1995
Resigned 10 Sept 1998

THOMSON, Karen

Resigned
8 Tufton Street, AshfordTN23 1QN
Secretary
Appointed 01 Feb 2013
Resigned 31 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1995
Resigned 31 Jul 1995

ALLEN, Michael

Resigned
Inkerman House, 3-4 Elwick Road, KentTN23 1PF
Born September 1965
Director
Appointed 01 Apr 2012
Resigned 23 Aug 2013

FERGUSON, Alison Leggat

Resigned
Grove Farm House Grove Lane, RyeTN31 7PX
Born December 1949
Director
Appointed 10 Sept 1998
Resigned 31 Jul 2000

GOODE, Timothy James

Resigned
Lacey House Lacey Green, Princes RisboroughHP27 0RB
Born March 1953
Director
Appointed 01 Apr 2004
Resigned 17 Sept 2008

GREIG, William

Resigned
8 Tufton Street, AshfordTN23 1QN
Born March 1982
Director
Appointed 01 Jun 2022
Resigned 30 Nov 2022

HALLIGEN, Kevin Richard

Resigned
Flat 2, LondonSW1Y 6HJ
Born July 1961
Director
Appointed 03 Jul 2002
Resigned 28 Aug 2003

HOLMES, John Taylor

Resigned
Inkerman House, AshfordTN23 1NU
Born July 1949
Director
Appointed 01 Jun 2002
Resigned 31 Jan 2003

IMBERT, Simon Michael

Resigned
Inkerman House, 3-4 Elwick Road, KentTN23 1PF
Born November 1958
Director
Appointed 01 May 2010
Resigned 30 Nov 2012

MERRICK, Fay Elizabeth

Resigned
Inkerman House, 3-4 Elwick Road, KentTN23 1PF
Born March 1959
Director
Appointed 01 May 2004
Resigned 08 Oct 2009

MILES, Jeremy John

Resigned
Sele Priory, Upper BeedingBN44 3HP
Born January 1933
Director
Appointed 31 Jul 1995
Resigned 19 Sept 1996

MOOR, Colin

Resigned
8 Tufton Street, AshfordTN23 1QN
Born April 1966
Director
Appointed 10 Nov 2003
Resigned 11 Feb 2022

PURNELL, John Francis

Resigned
Ferndale, NorthwoodHA6 3EX
Born October 1946
Director
Appointed 01 May 2007
Resigned 30 Sept 2009

RYDER, Richard Andrew, Lord

Resigned
Inkerman House, 3-4 Elwick Road, KentTN23 1PF
Born February 1949
Director
Appointed 01 Jul 2006
Resigned 28 Apr 2013

SMITH, Malcolm Stewart

Resigned
Orchard House, SalisburySP2 0QW
Born March 1946
Director
Appointed 03 Oct 1996
Resigned 26 Jan 1999

THOMSON, Karen

Resigned
8 Tufton Street, AshfordTN23 1QN
Born November 1958
Director
Appointed 01 Sept 2009
Resigned 31 Oct 2022

WALKER, John Robert, Sir

Resigned
4 Telford's Yard, LondonE1W 2BQ
Born May 1936
Director
Appointed 16 Nov 1998
Resigned 31 May 2006

Persons with significant control

1

Mr Gerald Moor

Active
8 Tufton Street, AshfordTN23 1QN
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
19 September 2009
288cChange of Particulars
Legacy
5 August 2009
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
287Change of Registered Office
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
4 January 2005
123Notice of Increase in Nominal Capital
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
26 August 2004
123Notice of Increase in Nominal Capital
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
18 September 2002
88(2)R88(2)R
Legacy
29 August 2002
88(2)R88(2)R
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
88(3)88(3)
Legacy
5 July 2002
88(3)88(3)
Legacy
5 July 2002
88(2)R88(2)R
Legacy
5 July 2002
88(2)R88(2)R
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
123Notice of Increase in Nominal Capital
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
287Change of Registered Office
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
10 August 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
287Change of Registered Office
Legacy
9 June 1999
287Change of Registered Office
Legacy
5 June 1999
287Change of Registered Office
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
288bResignation of Director or Secretary
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
88(2)R88(2)R
Legacy
6 January 1999
123Notice of Increase in Nominal Capital
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Memorandum Articles
7 February 1997
MEM/ARTSMEM/ARTS
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
225(1)225(1)
Legacy
24 October 1996
88(2)R88(2)R
Certificate Change Of Name Company
17 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1996
287Change of Registered Office
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1996
AAAnnual Accounts
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
3 August 1995
288288
Incorporation Company
31 July 1995
NEWINCIncorporation