Background WavePink WaveYellow Wave

THE INKERMAN GROUP SCREENING LIMITED (04487363)

THE INKERMAN GROUP SCREENING LIMITED (04487363) is an active UK company. incorporated on 16 July 2002. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE INKERMAN GROUP SCREENING LIMITED has been registered for 23 years. Current directors include MOOR, Gerald.

Company Number
04487363
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
The Old Court, Ashford, TN23 1QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MOOR, Gerald
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INKERMAN GROUP SCREENING LIMITED

THE INKERMAN GROUP SCREENING LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE INKERMAN GROUP SCREENING LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04487363

LTD Company

Age

23 Years

Incorporated 16 July 2002

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 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

CAPITAL EYE POLICING SUPPORT SERVICES LIMITED
From: 16 July 2002To: 11 December 2013
Contact
Address

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

Previous Addresses

3-4 Elwick Road Ashford Kent TN23 1PF
From: 16 July 2002To: 11 January 2021
Timeline

4 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jun 10
Director Left
Nov 12
Owner Exit
Jul 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MOOR, Gerald

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

HOMEWOOD, Elizabeth

Resigned
Elwick Road, AshfordTN23 1PF
Secretary
Appointed 16 May 2008
Resigned 13 Mar 2013

IMBERT, Simon Michael

Resigned
The Corner House 6 Lime Tree Close, Great BookhamKT23 3PJ
Secretary
Appointed 16 Jul 2002
Resigned 16 May 2008

THOMSON, Karen

Resigned
8 Tufton Street, AshfordTN23 1QN
Secretary
Appointed 22 Aug 2013
Resigned 31 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 16 Jul 2002

IMBERT, Peter, Lord

Resigned
38 Bathgate Road, LondonSW19 5PJ
Born April 1933
Director
Appointed 01 Aug 2002
Resigned 23 May 2008

IMBERT, Simon Michael

Resigned
Elwick Road, AshfordTN23 1PF
Born November 1958
Director
Appointed 16 Jul 2002
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

RANGECROFT, David John

Resigned
The Old School House, SevenoaksTN15 7AB
Born February 1948
Director
Appointed 16 Jul 2002
Resigned 22 Jul 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jul 2002
Resigned 16 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
8 Tufton Street, AshfordTN23 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 04 Jan 2017
3-4 Elwick Road, AshfordTN23 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 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 Updates
17 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
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
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 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
Certificate Change Of Name Company
11 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
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 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
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
26 July 2010
AR01AR01
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Made Up Date
1 December 2008
AAAnnual Accounts
Legacy
25 November 2008
225Change of Accounting Reference Date
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
287Change of Registered Office
Legacy
3 June 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
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
19 July 2006
363aAnnual Return
Legacy
6 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Incorporation Company
16 July 2002
NEWINCIncorporation