Background WavePink WaveYellow Wave

INEVEXCO LTD (07770177)

INEVEXCO LTD (07770177) is an active UK company. incorporated on 12 September 2011. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INEVEXCO LTD has been registered for 14 years. Current directors include BLAIR, Mark Edward, BREE, Michelle, COUSINS, David Michael Edwin and 5 others.

Company Number
07770177
Status
active
Type
ltd
Incorporated
12 September 2011
Age
14 years
Address
Suite 184 80 Churchill Square Business Centre, West Malling, ME19 4YU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BLAIR, Mark Edward, BREE, Michelle, COUSINS, David Michael Edwin, CRAWFORD, Charles Robertson, CROCKER, Shelley, HARRIS, Nicholas George Robert, QUILTER, Stuart James, WHITTINGHAM, James Oliver
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEVEXCO LTD

INEVEXCO LTD is an active company incorporated on 12 September 2011 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INEVEXCO LTD was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07770177

LTD Company

Age

14 Years

Incorporated 12 September 2011

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Suite 184 80 Churchill Square Business Centre Kings Hill West Malling, ME19 4YU,

Previous Addresses

39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4SD England
From: 30 June 2016To: 26 January 2021
26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
From: 3 April 2013To: 30 June 2016
Aluph House Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX
From: 11 January 2012To: 3 April 2013
Little Farm Smarden Road Pluckley Ashford Kent TN27 0RW England
From: 12 September 2011To: 11 January 2012
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 13
Share Issue
Sept 15
Funding Round
Nov 15
Funding Round
Apr 16
Funding Round
May 17
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 19
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
May 23
Owner Exit
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
May 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
8
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BLAIR, Mark Edward

Active
80 Churchill Square Business Centre, West MallingME19 4YU
Born September 1974
Director
Appointed 01 Mar 2018

BREE, Michelle

Active
80 Churchill Square Business Centre, West MallingME19 4YU
Born June 1986
Director
Appointed 10 Oct 2025

COUSINS, David Michael Edwin

Active
25 Walbrook, LondonEC4N 8AW
Born January 1973
Director
Appointed 26 Feb 2026

CRAWFORD, Charles Robertson

Active
25 Walbrook, LondonEC4N 8AW
Born March 1964
Director
Appointed 03 Nov 2025

CROCKER, Shelley

Active
80 Churchill Square Business Centre, West MallingME19 4YU
Born November 1979
Director
Appointed 01 Mar 2018

HARRIS, Nicholas George Robert

Active
25 Walbrook, LondonEC4N 8AW
Born May 1974
Director
Appointed 21 Nov 2025

QUILTER, Stuart James

Active
The Walbrook Building, LondonEC4N 8AW
Born September 1977
Director
Appointed 01 Jan 2024

WHITTINGHAM, James Oliver

Active
25 Walbrook, LondonEC4N 8AW
Born August 1977
Director
Appointed 22 Nov 2025

CLAYTON, Mark Bernard Edward

Resigned
Kings Hill Avenue, West MallingME19 4AE
Born February 1970
Director
Appointed 31 Mar 2013
Resigned 01 May 2025

GOUGH, Sean Nigel

Resigned
Gresham Street, LondonEC2V 7BG
Born September 1965
Director
Appointed 01 Jan 2024
Resigned 23 Apr 2024

HARRISON, John Patrick

Resigned
Kings Hill Avenue, West MallingME19 4AE
Born February 1962
Director
Appointed 12 Sept 2011
Resigned 01 Apr 2013

HARRISON, Justine Louise

Resigned
Kings Hill Avenue, West MallingME19 4AE
Born February 1972
Director
Appointed 12 Sept 2011
Resigned 01 Apr 2013

HEATHFIELD, David James

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1978
Director
Appointed 01 Jan 2024
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2023

Mr Mark Bernard Edward Clayton

Ceased
80 Churchill Square Business Centre, West MallingME19 4YU
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 May 2023
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Resolution
22 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Capital Alter Shares Subdivision
23 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Incorporation Company
12 September 2011
NEWINCIncorporation