Background WavePink WaveYellow Wave

INCHORA LIMITED (07890586)

INCHORA LIMITED (07890586) is an active UK company. incorporated on 22 December 2011. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INCHORA LIMITED has been registered for 14 years. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve Dennis.

Company Number
07890586
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve Dennis
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHORA LIMITED

INCHORA LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INCHORA LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07890586

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2023 - 31 July 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

BLN (HOLDINGS) LIMITED
From: 22 December 2011To: 31 March 2014
Contact
Address

The Stables Peper Harow Godalming, GU8 6BQ,

Previous Addresses

Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 1 July 2021To: 6 January 2025
X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
From: 13 January 2017To: 1 July 2021
16 Churchill Way Cardiff CF10 2DX
From: 22 December 2011To: 13 January 2017
Timeline

67 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jul 13
Funding Round
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Funding Round
Feb 15
Share Issue
Feb 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Director Left
Jul 15
Loan Secured
Aug 15
Funding Round
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Share Buyback
Feb 17
Funding Round
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Capital Reduction
May 18
Share Buyback
May 18
Funding Round
May 18
Director Left
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Loan Cleared
Nov 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Funding Round
Mar 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Share Buyback
Aug 19
Funding Round
Sept 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Feb 20
Director Joined
Aug 20
Capital Reduction
Nov 21
Share Issue
Nov 21
Share Buyback
Dec 21
Capital Reduction
Jan 22
Director Left
Jun 22
Director Left
Oct 22
Owner Exit
Jun 23
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jan 25
36
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BASCOMBE, Andrew Max

Active
Peper Harow, GodalmingGU8 6BQ
Born July 1958
Director
Appointed 01 Jul 2019

WHATLEY, Steve Dennis

Active
Peper Harow, GodalmingGU8 6BQ
Born November 1961
Director
Appointed 22 Dec 2011

SECRETARIAL APPOINTMENTS LTD

Resigned
Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 22 Dec 2011
Resigned 08 Dec 2020

BANHAM, Anthony

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born December 1957
Director
Appointed 08 Jul 2014
Resigned 17 Oct 2016

BISHTON, Roger John

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born July 1967
Director
Appointed 13 Dec 2017
Resigned 17 Aug 2018

CHAPMAN, Martin

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born September 1960
Director
Appointed 28 Apr 2016
Resigned 13 Dec 2017

ERWIN, Jonathan David

Resigned
St Giles House, NorwichNR2 1JN
Born October 1983
Director
Appointed 22 Dec 2011
Resigned 16 Jul 2015

FOODY, Paul

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born October 1979
Director
Appointed 17 Oct 2016
Resigned 08 Jan 2020

HALL, Colin

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 24 Feb 2016
Resigned 06 Jun 2022

HIBBITT, Peter David

Resigned
Longcliffe Road, GranthamNG31 8EE
Born March 1969
Director
Appointed 22 Dec 2011
Resigned 24 Jul 2013

MARKHAM, Nicholas Francis

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1968
Director
Appointed 01 Jul 2019
Resigned 30 Sept 2022

PERCIVAL, Christopher

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born July 1968
Director
Appointed 01 Oct 2014
Resigned 24 Oct 2019

SEDDINGTON, Glenn Kenneth

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born June 1968
Director
Appointed 17 Oct 2016
Resigned 08 Jan 2020

STEVENS, Amy-Beth

Resigned
Peper Harow, GodalmingGU8 6BQ
Born December 1987
Director
Appointed 17 Aug 2020
Resigned 06 Jan 2025

STRINGER, Richard Neill

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born August 1965
Director
Appointed 08 Jul 2014
Resigned 24 Feb 2016

TEMPLEMAN, Simon Andrew

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born October 1974
Director
Appointed 08 Jul 2014
Resigned 24 Feb 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Steve Whatley

Ceased
Peper Harow, GodalmingGU8 6BQ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2024
Ceased 04 Dec 2024

Mr Steve Dennis Whatley

Ceased
Old Ively Road, FarnboroughGU14 0LX
Born November 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2023

Mr Chris Wallis

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born February 1958

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

148

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Capital Cancellation Shares
26 January 2022
SH06Cancellation of Shares
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Capital Return Purchase Own Shares
6 December 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Consolidation
18 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
16 November 2021
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 March 2020
RP04SH01RP04SH01
Legacy
10 March 2020
RP04CS01RP04CS01
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Legacy
9 January 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 August 2019
SH03Return of Purchase of Own Shares
Resolution
19 August 2019
RESOLUTIONSResolutions
Resolution
12 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
5 April 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 April 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 April 2019
RP04SH01RP04SH01
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Cancellation Shares
5 March 2019
SH06Cancellation of Shares
Resolution
5 March 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 March 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
26 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 October 2018
SH10Notice of Particulars of Variation
Resolution
23 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Legacy
26 June 2018
RP04CS01RP04CS01
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Resolution
15 May 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
15 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Resolution
19 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Resolution
29 March 2017
RESOLUTIONSResolutions
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 March 2017
SH04Notice of Sale or Transfer under s727
Resolution
22 March 2017
RESOLUTIONSResolutions
Resolution
20 February 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
20 February 2017
SH03Return of Purchase of Own Shares
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Resolution
18 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
17 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Incorporation Company
22 December 2011
NEWINCIncorporation