Background WavePink WaveYellow Wave

INKERMAN PRIVATE CLIENTS LIMITED (03300304)

INKERMAN PRIVATE CLIENTS LIMITED (03300304) is an active UK company. incorporated on 9 January 1997. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. INKERMAN PRIVATE CLIENTS LIMITED has been registered for 29 years. Current directors include MOOR, Gerald.

Company Number
03300304
Status
active
Type
ltd
Incorporated
9 January 1997
Age
29 years
Address
The Old Court, Ashford, TN23 1QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
MOOR, Gerald
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INKERMAN PRIVATE CLIENTS LIMITED

INKERMAN PRIVATE CLIENTS LIMITED is an active company incorporated on 9 January 1997 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 PRIVATE CLIENTS LIMITED was registered 29 years ago.(SIC: 80100)

Status

active

Active since 29 years ago

Company No

03300304

LTD Company

Age

29 Years

Incorporated 9 January 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

CAPITAL EYE LIMITED
From: 10 May 2005To: 5 August 2020
CAPITAL EYE SECURITY LIMITED
From: 9 January 1997To: 10 May 2005
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
3-4 Elwick Road Ashford Kent TN23 1PF
From: 9 January 1997To: 11 January 2021
Timeline

4 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jan 10
Director Left
Nov 12
Director Left
Jan 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MOOR, Gerald

Active
8 Tufton Street, AshfordTN23 1QN
Born June 1954
Director
Appointed 16 May 2008

HOMEWOOD, Elizabeth

Resigned
Elwick Road, KentTN23 1PF
Secretary
Appointed 16 May 2008
Resigned 11 Nov 2013

IMBERT, Simon Michael

Resigned
The Corner House 6 Lime Tree Close, Great BookhamKT23 3PJ
Secretary
Appointed 09 Jan 1997
Resigned 16 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jan 1997
Resigned 09 Jan 1997

IMBERT, Simon Michael

Resigned
Elwick Road, KentTN23 1PF
Born November 1958
Director
Appointed 09 Jan 1997
Resigned 30 Nov 2012

LORD IMBERT OF NEW ROMNEY, Peter

Resigned
Elwick Road, KentTN23 1PF
Born April 1933
Director
Appointed 09 Jan 1997
Resigned 30 Nov 2012

MERRICK, Fay Elizabeth

Resigned
Faymer 5 Castle Hurst, BodiamTN32 5UW
Born March 1959
Director
Appointed 16 May 2008
Resigned 31 Oct 2009

Persons with significant control

1

8 Tufton Street, AshfordTN23 1QN

Nature of Control

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

Filing History

83

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Resolution
5 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
25 November 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
287Change of Registered Office
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
287Change of Registered Office
Legacy
22 January 2008
363aAnnual Return
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
23 October 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
20 March 2003
287Change of Registered Office
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Legacy
10 March 1997
88(2)R88(2)R
Legacy
15 January 1997
288bResignation of Director or Secretary
Incorporation Company
9 January 1997
NEWINCIncorporation