Background WavePink WaveYellow Wave

INHOCO 3107 LIMITED (05188136)

INHOCO 3107 LIMITED (05188136) is an active UK company. incorporated on 23 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INHOCO 3107 LIMITED has been registered for 21 years. Current directors include CASS, Robert Andrew, MOSCOW, Simon Brett, MURRAY, Cameron Shaun.

Company Number
05188136
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASS, Robert Andrew, MOSCOW, Simon Brett, MURRAY, Cameron Shaun
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INHOCO 3107 LIMITED

INHOCO 3107 LIMITED is an active company incorporated on 23 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INHOCO 3107 LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05188136

LTD Company

Age

21 Years

Incorporated 23 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 26 April 2018To: 5 December 2022
31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom
From: 10 March 2017To: 26 April 2018
100 Barbirolli Square Manchester M2 3AB
From: 23 July 2004To: 10 March 2017
Timeline

15 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Mar 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 22
Director Joined
Oct 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 01 May 2020

CASS, Robert Andrew

Active
George Street, EdinburghEH2 2LL
Born July 1972
Director
Appointed 31 Oct 2022

MOSCOW, Simon Brett

Active
Bishopsgate, LondonEC2M 4AG
Born October 1973
Director
Appointed 16 Oct 2020

MURRAY, Cameron Shaun

Active
Bishopsgate, LondonEC2M 4AG
Born August 1969
Director
Appointed 16 Oct 2020

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 25 Apr 2006
Resigned 31 Oct 2016

EVANS, Michael

Resigned
Willowtyne, HaddingtonEH41 4DJ
Secretary
Appointed 06 Aug 2004
Resigned 31 Mar 2006

KIDD, Holly Sylvia

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 31 Oct 2016
Resigned 06 Dec 2019

REITH, Julie Katharine

Resigned
Flat 3f2 47 Brunswick Road, EdinburghEH7 5PD
Secretary
Appointed 31 Mar 2006
Resigned 04 May 2006

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Jul 2004
Resigned 06 Aug 2004

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 06 Dec 2019
Resigned 01 May 2020

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Born June 1972
Director
Appointed 31 Oct 2016
Resigned 06 Dec 2019

ALONZI, Paolo

Resigned
20 Rattray Grove, EdinburghEH10 5TL
Born June 1972
Director
Appointed 25 Apr 2006
Resigned 25 Apr 2006

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 06 Aug 2004
Resigned 16 Oct 2020

IRELAND, Nicholas James Patrick

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1968
Director
Appointed 16 Oct 2020
Resigned 31 Oct 2022

JACKSON, Andrew John

Resigned
George Street, EdinburghEH2 2LL
Born December 1968
Director
Appointed 06 Aug 2004
Resigned 23 Aug 2016

MARSHALL, Richard George

Resigned
1 Bread Street, LondonEC4M 9HH
Born April 1974
Director
Appointed 06 Dec 2019
Resigned 16 Oct 2020

MCGUIRE, Martin Anton

Resigned
4 Gilmour Road, EdinburghEH16 5NF
Born December 1955
Director
Appointed 06 Aug 2004
Resigned 28 Sept 2007

PAINE, David Graham

Resigned
George Street, EdinburghEH2 2LL
Born June 1961
Director
Appointed 06 Aug 2004
Resigned 31 Oct 2016

WATT, Mark Brian

Resigned
George Street, EdinburghEH2 2LL
Born May 1968
Director
Appointed 06 Aug 2004
Resigned 16 Oct 2020

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Jul 2004
Resigned 06 Aug 2004

Persons with significant control

1

30 Lothian Road, EdinburghEH1 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
21 October 2024
AAMDAAMD
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
12 October 2023
AAMDAAMD
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change To A Person With Significant Control
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
4 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
27 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
17 August 2009
353353
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
288cChange of Particulars
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
11 August 2006
363aAnnual Return
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
28 July 2005
288cChange of Particulars
Legacy
28 July 2005
288cChange of Particulars
Legacy
25 July 2005
363aAnnual Return
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Memorandum Articles
13 August 2004
MEM/ARTSMEM/ARTS
Resolution
13 August 2004
RESOLUTIONSResolutions
Incorporation Company
23 July 2004
NEWINCIncorporation