Background WavePink WaveYellow Wave

INN COLLECTION (LLANDUDNO) LIMITED (14373736)

INN COLLECTION (LLANDUDNO) LIMITED (14373736) is an active UK company. incorporated on 23 September 2022. 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 (LLANDUDNO) LIMITED has been registered for 3 years. Current directors include BERNHOEFT, Joseph Matthew, STEWART, Louise Jane.

Company Number
14373736
Status
active
Type
ltd
Incorporated
23 September 2022
Age
3 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
Directors
BERNHOEFT, Joseph Matthew, STEWART, Louise Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INN COLLECTION (LLANDUDNO) LIMITED

INN COLLECTION (LLANDUDNO) LIMITED is an active company incorporated on 23 September 2022 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 (LLANDUDNO) LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14373736

LTD Company

Age

3 Years

Incorporated 23 September 2022

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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 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: 23 September 2022To: 3 January 2024
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Nov 24
Owner Exit
Mar 25
Funding Round
Jul 25
Funding Round
Jul 25
Capital Update
Jul 25
Director Left
Jan 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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 01 Dec 2022

DONKIN, Sean Lee

Resigned
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born May 1981
Director
Appointed 23 Sept 2022
Resigned 23 Dec 2025

EDWARDS, Alexander Paul

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1966
Director
Appointed 23 Sept 2022
Resigned 27 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2024
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 23 Sept 2022
Ceased 08 Nov 2024
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
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
Capital Allotment Shares
27 July 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
28 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
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
25 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Incorporation Company
23 September 2022
NEWINCIncorporation