Background WavePink WaveYellow Wave

INN COLLECTION BIDCO 2 LIMITED (13266496)

INN COLLECTION BIDCO 2 LIMITED (13266496) is an active UK company. incorporated on 15 March 2021. 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 BIDCO 2 LIMITED has been registered for 5 years. Current directors include BERNHOEFT, Joseph Matthew, STEWART, Louise Jane.

Company Number
13266496
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 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.
Directors
BERNHOEFT, Joseph Matthew, STEWART, Louise Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INN COLLECTION BIDCO 2 LIMITED

INN COLLECTION BIDCO 2 LIMITED is an active company incorporated on 15 March 2021 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 BIDCO 2 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13266496

LTD Company

Age

5 Years

Incorporated 15 March 2021

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

3 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
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: 15 March 2021To: 3 January 2024
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
Mar 22
Loan Secured
Nov 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Capital Update
Jul 25
Director Left
Jan 26
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BERNHOEFT, Joseph Matthew

Active
Q5, Quorum Business Park, Newcastle Upon TyneNE12 8BS
Born August 1984
Director
Appointed 02 Oct 2023

STEWART, Louise Jane

Active
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born March 1978
Director
Appointed 24 Mar 2021

BENTLEY, Kate

Resigned
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born June 1971
Director
Appointed 24 Mar 2021
Resigned 28 Feb 2025

CAMPBELL, David Francis

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1971
Director
Appointed 01 Dec 2021
Resigned 02 Mar 2023

DONKIN, Sean Lee

Resigned
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born May 1981
Director
Appointed 15 Mar 2021
Resigned 23 Dec 2025

EDWARDS, Alexander Paul

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1966
Director
Appointed 15 Mar 2021
Resigned 27 Oct 2023

Persons with significant control

1

3rd Floor, Newcastle Upon TyneNE12 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
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
Legacy
19 August 2025
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
29 July 2025
SH20SH20
Legacy
29 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 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 Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Resolution
27 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Capital Allotment Shares
5 April 2021
SH01Allotment of Shares
Incorporation Company
15 March 2021
NEWINCIncorporation