Background WavePink WaveYellow Wave

INHOCO 3520 LIMITED (06887591)

INHOCO 3520 LIMITED (06887591) is an active UK company. incorporated on 24 April 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INHOCO 3520 LIMITED has been registered for 16 years. Current directors include SCOTT, Paul, RENEW CORPORATE DIRECTOR LIMITED.

Company Number
06887591
Status
active
Type
ltd
Incorporated
24 April 2009
Age
16 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCOTT, Paul, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INHOCO 3520 LIMITED

INHOCO 3520 LIMITED is an active company incorporated on 24 April 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INHOCO 3520 LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06887591

LTD Company

Age

16 Years

Incorporated 24 April 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 17 December 2018To: 25 October 2024
Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
From: 24 April 2009To: 17 December 2018
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jul 13
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 30 Jun 2009

SCOTT, Paul

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1964
Director
Appointed 30 Jun 2017

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 30 Jun 2009

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Apr 2009
Resigned 30 Jun 2009

ELLIS, Graham Martin

Resigned
Mallinson Oval, HarrogateHG2 9HJ
Born April 1951
Director
Appointed 01 Jul 2013
Resigned 30 Jun 2017

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 24 Apr 2009
Resigned 30 Jun 2009

LIEBENBERG, Andries Petrus

Resigned
Thorpe Park, LeedsLS15 8ZB
Born December 1967
Director
Appointed 30 Jun 2017
Resigned 22 Jan 2025

SAMUEL, John William Young Strachan

Resigned
Charnwood Easby Drive, IlkleyLS29 9AZ
Born July 1956
Director
Appointed 30 Jun 2009
Resigned 30 Jun 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Apr 2009
Resigned 30 Jun 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Apr 2009
Resigned 30 Jun 2009

Persons with significant control

1

Main Street North, LeedsLS25 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 October 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 June 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Move Registers To Sail Company
28 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
287Change of Registered Office
Legacy
3 July 2009
225Change of Accounting Reference Date
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Incorporation Company
24 April 2009
NEWINCIncorporation