Background WavePink WaveYellow Wave

INQUESTA GROUP LIMITED (08106365)

INQUESTA GROUP LIMITED (08106365) is an active UK company. incorporated on 14 June 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. INQUESTA GROUP LIMITED has been registered for 13 years. Current directors include WISEGLASS, Steven.

Company Number
08106365
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
St John's Terrace, Manchester, M26 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WISEGLASS, Steven
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INQUESTA GROUP LIMITED

INQUESTA GROUP LIMITED is an active company incorporated on 14 June 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. INQUESTA GROUP LIMITED was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08106365

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

INQUESTA GRP LIMITED
From: 14 June 2012To: 5 June 2013
Contact
Address

St John's Terrace 11 -15 New Road Manchester, M26 1LS,

Previous Addresses

Riverpark Business Centre Riverpark Road Manchester M40 2XP
From: 14 June 2012To: 6 July 2014
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jun 13
Loan Secured
Nov 17
Owner Exit
Nov 22
Director Left
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WISEGLASS, Mahsa

Active
11 -15 New Road, ManchesterM26 1LS
Secretary
Appointed 21 Feb 2014

WISEGLASS, Steven

Active
11 -15 New Road, ManchesterM26 1LS
Born March 1979
Director
Appointed 14 Jun 2012

MILLER, Lisa

Resigned
11 -15 New Road, ManchesterM26 1LS
Secretary
Appointed 21 Feb 2014
Resigned 21 Nov 2022

MILLER, Robert Charles

Resigned
11 -15 New Road, ManchesterM26 1LS
Born March 1979
Director
Appointed 14 Jun 2012
Resigned 21 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Charles Miller

Ceased
11 -15 New Road, ManchesterM26 1LS
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2022

Mr Steven Wiseglass

Active
11 -15 New Road, ManchesterM26 1LS
Born March 1979

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

48

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
1 December 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
29 November 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Resolution
5 June 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
29 May 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
11 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2012
NEWINCIncorporation