Background WavePink WaveYellow Wave

INHOCO 2082 LIMITED (04007231)

INHOCO 2082 LIMITED (04007231) is an active UK company. incorporated on 5 June 2000. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INHOCO 2082 LIMITED has been registered for 25 years. Current directors include FARRELL, Jane, WILLIAMS, Gareth David.

Company Number
04007231
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
C/O Trupart Limited Decoy Bank, Doncaster, DN4 5JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FARRELL, Jane, WILLIAMS, Gareth David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INHOCO 2082 LIMITED

INHOCO 2082 LIMITED is an active company incorporated on 5 June 2000 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INHOCO 2082 LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04007231

LTD Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 27 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

C/O Trupart Limited Decoy Bank White Rose Way Doncaster, DN4 5JD,

Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Dec 09
Director Left
Feb 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Owner Exit
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Apr 22
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FARRELL, Jane

Active
C/O Trupart Limited Decoy Bank, DoncasterDN4 5JD
Born April 1960
Director
Appointed 03 Aug 2017

WILLIAMS, Gareth David

Active
C/O Trupart Limited Decoy Bank, DoncasterDN4 5JD
Born March 1984
Director
Appointed 03 Aug 2017

BATTERSBY, Jonathan Simon

Resigned
279 Carter Knowle Road, SheffieldS11 9FX
Secretary
Appointed 23 Jun 2000
Resigned 15 Nov 2002

BIDDLE, Ian

Resigned
16 Front Street, GainsboroughDN21 3AA
Secretary
Appointed 15 Nov 2002
Resigned 20 Jun 2012

BRAMHALL, Karen

Resigned
C/O Trupart Limited Decoy Bank, DoncasterDN4 5JD
Secretary
Appointed 20 Jun 2012
Resigned 16 Apr 2015

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 05 Jun 2000
Resigned 23 Jun 2000

BATTERSBY, Jonathan Simon

Resigned
279 Carter Knowle Road, SheffieldS11 9FX
Born August 1964
Director
Appointed 23 Jun 2000
Resigned 15 Nov 2002

BIDDLE, Ian

Resigned
Main Street, LincolnLN1 2RD
Born January 1958
Director
Appointed 23 Jun 2000
Resigned 03 Aug 2017

LEAROYD, Dean Charles

Resigned
9 Cheyne Walk, DoncasterDN10 6RS
Born January 1958
Director
Appointed 15 Nov 2002
Resigned 31 Jan 2014

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 05 Jun 2000
Resigned 23 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Decoy Bank, DoncasterDN4 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017

Mr Ian Biddle

Ceased
C/O Trupart Limited Decoy Bank, DoncasterDN4 5JD
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
15 August 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Capital Cancellation Shares
28 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Resolution
24 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Legacy
19 May 2010
MG01MG01
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
9 October 2009
122122
Resolution
9 October 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
25 July 2000
88(2)R88(2)R
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
29 June 2000
88(2)Return of Allotment of Shares
Legacy
29 June 2000
287Change of Registered Office
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Incorporation Company
5 June 2000
NEWINCIncorporation