Background WavePink WaveYellow Wave

INKERMAN GROUP SPECIAL PROJECTS LTD (03902058)

INKERMAN GROUP SPECIAL PROJECTS LTD (03902058) is an active UK company. incorporated on 4 January 2000. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. INKERMAN GROUP SPECIAL PROJECTS LTD has been registered for 26 years. Current directors include MOOR, Gerald.

Company Number
03902058
Status
active
Type
ltd
Incorporated
4 January 2000
Age
26 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 GROUP SPECIAL PROJECTS LTD

INKERMAN GROUP SPECIAL PROJECTS LTD is an active company incorporated on 4 January 2000 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 SPECIAL PROJECTS LTD was registered 26 years ago.(SIC: 80100)

Status

active

Active since 26 years ago

Company No

03902058

LTD Company

Age

26 Years

Incorporated 4 January 2000

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

INKERMAN (UK) LIMITED
From: 8 April 2002To: 19 January 2010
INKERMAN (GROUP) LIMITED
From: 4 January 2000To: 8 April 2002
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 United Kingdom
From: 12 November 2019To: 11 January 2021
3-4 Elwick Road Ashford Kent TN23 1PF
From: 4 January 2000To: 12 November 2019
Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Sept 13
Director Left
Nov 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MOOR, Gerald

Active
8 Tufton Street, AshfordTN23 1QN
Born June 1954
Director
Appointed 23 Nov 2000

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 03 Feb 2000
Resigned 31 Jul 2000

HOMEWOOD, Elizabeth

Resigned
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

ROWSELL, Cheryl Anne

Resigned
6 Lion Street, RyeTN31 7LB
Secretary
Appointed 04 Jan 2000
Resigned 01 Feb 2000

THOMSON, Karen

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 2000
Resigned 04 Jan 2000

ALLEN, Michael

Resigned
3-4 Elwick Road, KentTN23 1PF
Born September 1965
Director
Appointed 04 Jan 2010
Resigned 23 Aug 2013

BODEN, David John Vetters

Resigned
Chateau Corduries, Castelnau De Montmiral
Born August 1957
Director
Appointed 26 Jun 2001
Resigned 31 Mar 2002

FERGUSON, Alison Leggat

Resigned
Grove Farm House Grove Lane, RyeTN31 7PX
Born December 1949
Director
Appointed 03 Feb 2000
Resigned 31 Jul 2000

MERRICK, Fay Elizabeth

Resigned
3-4 Elwick Road, KentTN23 1PF
Born March 1959
Director
Appointed 01 Aug 2007
Resigned 31 Oct 2009

MOOR, Gerald

Resigned
Herons Court, WittershamTN30 7EJ
Born June 1954
Director
Appointed 04 Jan 2000
Resigned 23 Nov 2000

THOMSON, Karen

Resigned
8 Tufton Street, AshfordTN23 1QN
Born November 1958
Director
Appointed 04 Jan 2010
Resigned 31 Oct 2022

TOZER, Timothy David

Resigned
Stocks Mill House, TenterdenTN30 7ER
Born August 1959
Director
Appointed 21 Nov 2000
Resigned 31 Mar 2002

WALKER, John Robert, Sir

Resigned
4 Telford's Yard, LondonE1W 2BQ
Born May 1936
Director
Appointed 04 Jan 2000
Resigned 31 May 2006

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

106

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
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
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2021
CH03Change of Secretary Details
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
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 Secretary Company With Change Date
13 January 2021
CH03Change of Secretary Details
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 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
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
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
8 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
8 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 Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
28 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
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
10 January 2011
AR01AR01
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
19 January 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Change Of Name Notice
14 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
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
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
25 January 2003
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
21 June 2002
AAAnnual Accounts
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2001
AAAnnual Accounts
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation 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
22 April 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
123Notice of Increase in Nominal Capital
Legacy
24 February 2000
88(2)R88(2)R
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
5 January 2000
288bResignation of Director or Secretary
Incorporation Company
4 January 2000
NEWINCIncorporation