Background WavePink WaveYellow Wave

INN COLLECTION TOPCO LIMITED (08610281)

INN COLLECTION TOPCO LIMITED (08610281) is an active UK company. incorporated on 15 July 2013. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INN COLLECTION TOPCO LIMITED has been registered for 12 years.

Company Number
08610281
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
Inn Collection Group 3rd Floor, Q5, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INN COLLECTION TOPCO LIMITED

INN COLLECTION TOPCO LIMITED is an active company incorporated on 15 July 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INN COLLECTION TOPCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08610281

LTD Company

Age

12 Years

Incorporated 15 July 2013

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

DE FACTO 2035 LIMITED
From: 15 July 2013To: 20 August 2013
Contact
Address

Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne, NE12 8BS,

Previous Addresses

C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
From: 15 November 2013To: 3 January 2024
10 Snow Hill London EC1A 2AL England
From: 15 July 2013To: 15 November 2013
Timeline

49 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Share Issue
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Left
Aug 15
Funding Round
Sept 15
Director Joined
Mar 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Share Issue
Sept 18
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Jun 20
Funding Round
Aug 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Loan Secured
Nov 21
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Feb 24
Loan Secured
Feb 24
Director Left
Feb 25
Capital Update
Jul 25
Director Left
Jan 26
14
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 July 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Legacy
22 February 2024
ANNOTATIONANNOTATION
Legacy
22 February 2024
ANNOTATIONANNOTATION
Legacy
22 February 2024
ANNOTATIONANNOTATION
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Capital Allotment Shares
10 July 2022
SH01Allotment of Shares
Capital Allotment Shares
10 July 2022
SH01Allotment of Shares
Capital Allotment Shares
10 July 2022
SH01Allotment of Shares
Capital Allotment Shares
10 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Capital Allotment Shares
23 March 2019
SH01Allotment of Shares
Resolution
27 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Move Registers To Sail Company With New Address
6 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Resolution
15 November 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
15 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
20 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 2013
NEWINCIncorporation