Background WavePink WaveYellow Wave

INN COLLECTION (SWALLOW FALLS) LIMITED (13273863)

INN COLLECTION (SWALLOW FALLS) LIMITED (13273863) is an active UK company. incorporated on 17 March 2021. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INN COLLECTION (SWALLOW FALLS) LIMITED has been registered for 5 years.

Company Number
13273863
Status
active
Type
ltd
Incorporated
17 March 2021
Age
5 years
Address
Inn Collection Group 3rd Floor, Q5, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INN COLLECTION (SWALLOW FALLS) LIMITED

INN COLLECTION (SWALLOW FALLS) LIMITED is an active company incorporated on 17 March 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INN COLLECTION (SWALLOW FALLS) LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13273863

LTD Company

Age

5 Years

Incorporated 17 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 15 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

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

ICG 14 LIMITED
From: 17 March 2021To: 13 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: 17 March 2021To: 3 January 2024
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Dec 22
Director Left
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jul 25
Capital Update
Jul 25
Owner Exit
Oct 25
Director Left
Jan 26
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 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
Capital Allotment Shares
27 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
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
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Incorporation Company
17 March 2021
NEWINCIncorporation