Background WavePink WaveYellow Wave

INBOND HOLDINGS (NE) LIMITED (09077340)

INBOND HOLDINGS (NE) LIMITED (09077340) is an active UK company. incorporated on 9 June 2014. with registered office in Stockton-On-Tees. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). INBOND HOLDINGS (NE) LIMITED has been registered for 11 years. Current directors include LYONS, Phillip, RYE, Craig Derek.

Company Number
09077340
Status
active
Type
ltd
Incorporated
9 June 2014
Age
11 years
Address
Northshore Logistics Centre, Stockton-On-Tees, TS18 2QX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
LYONS, Phillip, RYE, Craig Derek
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INBOND HOLDINGS (NE) LIMITED

INBOND HOLDINGS (NE) LIMITED is an active company incorporated on 9 June 2014 with the registered office located in Stockton-On-Tees. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). INBOND HOLDINGS (NE) LIMITED was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09077340

LTD Company

Age

11 Years

Incorporated 9 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Northshore Logistics Centre Malleable Way Stockton-On-Tees, TS18 2QX,

Previous Addresses

C/O the Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom
From: 9 June 2014To: 22 August 2014
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jul 14
Funding Round
Aug 14
Funding Round
Jul 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ROGERS, Sarah

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Secretary
Appointed 14 Apr 2025

LYONS, Phillip

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Born August 1973
Director
Appointed 09 Jun 2014

RYE, Craig Derek

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Born April 1984
Director
Appointed 09 Jun 2014

Persons with significant control

2

Mr Craig Derek Rye

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Phillip Lyons

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Incorporation Company
9 June 2014
NEWINCIncorporation