Background WavePink WaveYellow Wave

INN COLLECTION (TYNEMOUTH CASTLE) LIMITED (12767040)

INN COLLECTION (TYNEMOUTH CASTLE) LIMITED (12767040) is an active UK company. incorporated on 24 July 2020. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. INN COLLECTION (TYNEMOUTH CASTLE) LIMITED has been registered for 5 years.

Company Number
12767040
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 years
Address
Inn Collection Group 3rd Floor, Q5, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INN COLLECTION (TYNEMOUTH CASTLE) LIMITED

INN COLLECTION (TYNEMOUTH CASTLE) LIMITED is an active company incorporated on 24 July 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. INN COLLECTION (TYNEMOUTH CASTLE) LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

12767040

LTD Company

Age

5 Years

Incorporated 24 July 2020

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 22 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 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

ICG 7 LIMITED
From: 24 July 2020To: 12 September 2022
Contact
Address

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

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom
From: 24 July 2020To: 3 January 2024
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Director Joined
Jan 22
Funding Round
Feb 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Funding Round
Jul 25
Capital Update
Jul 25
Owner Exit
Oct 25
Director Left
Jan 26
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
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
Capital Allotment Shares
27 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
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
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Resolution
20 September 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 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
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Incorporation Company
24 July 2020
NEWINCIncorporation