Background WavePink WaveYellow Wave

INKLINGS GROUP COMMUNITY INTEREST COMPANY (13161361)

INKLINGS GROUP COMMUNITY INTEREST COMPANY (13161361) is an active UK company. incorporated on 27 January 2021. with registered office in Oxford. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. INKLINGS GROUP COMMUNITY INTEREST COMPANY has been registered for 5 years. Current directors include DAVIES, Stephen Graham, Professor, GINGELL, Rebecca, GOODWIN, Jacob and 4 others.

Company Number
13161361
Status
active
Type
ltd
Incorporated
27 January 2021
Age
5 years
Address
The Lamb And Flag, Oxford, OX1 3JS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DAVIES, Stephen Graham, Professor, GINGELL, Rebecca, GOODWIN, Jacob, MORGAN, Ceri Elizabeth, Dr., NORWOOD, David, O'BRIEN, Kate, WILKINSON, James Henry
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INKLINGS GROUP COMMUNITY INTEREST COMPANY

INKLINGS GROUP COMMUNITY INTEREST COMPANY is an active company incorporated on 27 January 2021 with the registered office located in Oxford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. INKLINGS GROUP COMMUNITY INTEREST COMPANY was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

13161361

LTD Company

Age

5 Years

Incorporated 27 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

INKLINGS GROUP LIMITED
From: 27 January 2021To: 5 October 2021
Contact
Address

The Lamb And Flag 12 St Giles Oxford, OX1 3JS,

Previous Addresses

West House High Street Sutton Courtenay Abingdon OX14 4AW England
From: 27 January 2021To: 30 August 2022
Timeline

85 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Dec 21
Funding Round
Dec 21
Owner Exit
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Joined
Dec 23
Funding Round
Jan 24
Director Left
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Jul 25
Director Joined
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
75
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

DAVIES, Stephen Graham, Professor

Active
12 St Giles, OxfordOX1 3JS
Born February 1950
Director
Appointed 12 May 2022

GINGELL, Rebecca

Active
12 St Giles, OxfordOX1 3JS
Born June 1990
Director
Appointed 12 May 2022

GOODWIN, Jacob

Active
Grosvenor Street, LondonW1K 4QN
Born October 1988
Director
Appointed 14 Nov 2025

MORGAN, Ceri Elizabeth, Dr.

Active
12 St Giles, OxfordOX1 3JS
Born August 1972
Director
Appointed 20 Dec 2023

NORWOOD, David

Active
12 St Giles, OxfordOX1 3JS
Born October 1968
Director
Appointed 12 May 2022

O'BRIEN, Kate

Active
12 St Giles, OxfordOX1 3JS
Born August 1990
Director
Appointed 13 Sept 2022

WILKINSON, James Henry

Active
12 St Giles, OxfordOX1 3JS
Born February 1966
Director
Appointed 27 Jan 2021

MARTIN, Barnaby Hugo Dominic

Resigned
12 St Giles, OxfordOX1 3JS
Born July 1972
Director
Appointed 13 Sept 2022
Resigned 31 Oct 2024

Persons with significant control

1

0 Active
1 Ceased

Mr James Henry Wilkinson

Ceased
High Street, AbingdonOX14 4AW
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

105

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Change Of Name Community Interest Company
5 October 2021
CICCONCICCON
Resolution
5 October 2021
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2021
CONNOTConfirmation Statement Notification
Incorporation Company
27 January 2021
NEWINCIncorporation