Inhoco 2756 Limited LONDON


Founded in 2002, Inhoco 2756, classified under reg no. 04585764 is an active company. Currently registered at Milton Gate EC1Y 4AG, London the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/26.

The firm has 2 directors, namely Matthew W., James H.. Of them, James H. has been with the company the longest, being appointed on 2 January 2019 and Matthew W. has been with the company for the least time - from 24 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inhoco 2756 Limited Address / Contact

Office Address Milton Gate
Office Address2 60 Chiswell Street
Town London
Post code EC1Y 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585764
Date of Incorporation Fri, 8th Nov 2002
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Matthew W.

Position: Director

Appointed: 24 April 2023

James H.

Position: Director

Appointed: 02 January 2019

Aleksandra D.

Position: Director

Appointed: 28 May 2021

Resigned: 09 May 2023

Benjamin B.

Position: Director

Appointed: 27 January 2020

Resigned: 30 June 2021

Catherine L.

Position: Director

Appointed: 01 December 2019

Resigned: 28 May 2021

Anastasia F.

Position: Director

Appointed: 06 April 2018

Resigned: 01 December 2019

Mehul T.

Position: Director

Appointed: 30 November 2016

Resigned: 31 March 2018

Margaret L.

Position: Director

Appointed: 12 December 2014

Resigned: 02 January 2019

Helen W.

Position: Director

Appointed: 02 October 2013

Resigned: 09 January 2015

Loraine W.

Position: Director

Appointed: 31 January 2011

Resigned: 13 September 2013

Simon L.

Position: Director

Appointed: 22 October 2010

Resigned: 09 December 2016

Simon L.

Position: Secretary

Appointed: 22 October 2010

Resigned: 09 December 2016

Christopher E.

Position: Secretary

Appointed: 01 August 2008

Resigned: 22 October 2010

Christopher E.

Position: Director

Appointed: 02 January 2008

Resigned: 22 October 2010

Nicola D.

Position: Secretary

Appointed: 05 May 2006

Resigned: 01 August 2008

Nicola D.

Position: Director

Appointed: 05 May 2006

Resigned: 18 April 2014

Michael T.

Position: Director

Appointed: 01 December 2003

Resigned: 05 May 2006

Nicolas S.

Position: Director

Appointed: 19 December 2002

Resigned: 01 August 2008

Karl H.

Position: Director

Appointed: 19 December 2002

Resigned: 31 January 2008

Nicolas S.

Position: Secretary

Appointed: 19 December 2002

Resigned: 05 May 2006

Michael S.

Position: Director

Appointed: 19 December 2002

Resigned: 31 December 2010

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 November 2002

Resigned: 19 December 2002

A B & C Secretarial Limited

Position: Corporate Secretary

Appointed: 08 November 2002

Resigned: 19 December 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Hobbs Holdings No.4 Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hobbs Holdings No.4 Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5270891
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/25
filed on: 21st, December 2023
Free Download (20 pages)

Company search

Advertisements