Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCHORA LIMITED
Company Information for

INCHORA LIMITED

CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
Company Registration Number
07890586
Private Limited Company
Active

Company Overview

About Inchora Ltd
INCHORA LIMITED was founded on 2011-12-22 and has its registered office in Farnborough. The organisation's status is listed as "Active". Inchora Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
INCHORA LIMITED
 
Legal Registered Office
CODY TECHNOLOGY PARK
OLD IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
Other companies in CF10
 
Previous Names
BLN (HOLDINGS) LIMITED31/03/2014
Filing Information
Company Number 07890586
Company ID Number 07890586
Date formed 2011-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MEDIUM
Last Datalog update: 2024-07-05 14:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHORA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INCHORA LIMITED
The following companies were found which have the same name as INCHORA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INCHORA DIRECT LIMITED 22 Regent Street Nottingham NG1 5BQ Liquidation Company formed on the 2015-09-01
INCHORA ENERGY LIMITED X92 Cody Technology Park Old Ively Road Farnborough GU14 0LX Active - Proposal to Strike off Company formed on the 2020-08-31
INCHORA GROUP LIMITED X92 OLD IVELY ROAD FARNBOROUGH GU14 0LX Active Company formed on the 2018-04-12
INCHORA HOME BUYER LIMITED X92 CODY TECHNOLOGY PARK, OLD IVELY ROAD FARNBOROUGH GU14 0LX Active - Proposal to Strike off Company formed on the 2014-10-02

Company Officers of INCHORA LIMITED

Current Directors
Officer Role Date Appointed
SECRETARIAL APPOINTMENTS LTD
Company Secretary 2011-12-22
ROGER BISHTON
Director 2017-12-13
PAUL FOODY
Director 2016-10-17
COLIN HALL
Director 2016-02-24
CHRISTOPHER PERCIVAL
Director 2014-10-01
GLENN KENNETH SEDDINGTON
Director 2016-10-17
STEVE DENNIS WHATLEY
Director 2011-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHAPMAN
Director 2016-04-28 2017-12-13
ANTHONY BANHAM
Director 2014-07-08 2016-10-17
RICHARD NEILL STRINGER
Director 2014-07-08 2016-02-24
SIMON ANDREW TEMPLEMAN
Director 2014-07-08 2016-02-24
JONATHAN DAVID ERWIN
Director 2011-12-22 2015-07-16
PETER DAVID HIBBITT
Director 2011-12-22 2013-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SECRETARIAL APPOINTMENTS LTD HUNTER HALLIDAY LTD Company Secretary 2016-03-29 CURRENT 2014-09-29 Active
SECRETARIAL APPOINTMENTS LTD THE LARREY SOCIETY LTD Company Secretary 2015-11-10 CURRENT 2015-08-11 Dissolved 2017-07-25
SECRETARIAL APPOINTMENTS LTD BERTREY LIMITED Company Secretary 2015-07-21 CURRENT 2004-07-26 Active
SECRETARIAL APPOINTMENTS LTD BANK OF GEORGIA REPRESENTATIVE OFFICE UK LIMITED Company Secretary 2012-09-20 CURRENT 2010-08-17 Active
SECRETARIAL APPOINTMENTS LTD JKE CONSULTANCY LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-11-17
SECRETARIAL APPOINTMENTS LTD HEALTH ACTION PACKS LIMITED Company Secretary 2011-12-23 CURRENT 2011-12-23 Dissolved 2018-06-12
SECRETARIAL APPOINTMENTS LTD ADVISEN SERVICES (UK) LIMITED Company Secretary 2011-09-26 CURRENT 2006-11-07 Active
SECRETARIAL APPOINTMENTS LTD SHAPE TECHNOLOGIES GROUP UK LTD Company Secretary 2011-06-20 CURRENT 1998-12-23 Active
SECRETARIAL APPOINTMENTS LTD K & K HORSE FENCE FRANCE LIMITED Company Secretary 2011-05-27 CURRENT 2010-06-23 Active - Proposal to Strike off
SECRETARIAL APPOINTMENTS LTD MURCEL LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Dissolved 2015-09-15
SECRETARIAL APPOINTMENTS LTD ALSACE MARIETTE LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Dissolved 2014-09-16
SECRETARIAL APPOINTMENTS LTD NORMANDIE HAUTE PRESSION LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
SECRETARIAL APPOINTMENTS LTD TBM PROPERTIES LIMITED Company Secretary 2010-01-04 CURRENT 2007-03-23 Dissolved 2015-07-14
SECRETARIAL APPOINTMENTS LTD THE THAI COOKING COMPANY LIMITED Company Secretary 2008-04-17 CURRENT 2006-03-07 Active
ROGER BISHTON CONECTIA LIMITED Director 2017-12-14 CURRENT 2008-12-11 Active
COLIN HALL INCHORA DIRECT LIMITED Director 2017-04-11 CURRENT 2015-09-01 Liquidation
COLIN HALL TENANT SHOP SERVICES LIMITED Director 2017-01-24 CURRENT 2010-02-19 Active
COLIN HALL TENANT SHOP CC LIMITED Director 2016-05-20 CURRENT 2016-03-16 Active
COLIN HALL SKATTA TV LIMITED Director 2016-05-09 CURRENT 2015-02-05 Liquidation
CHRISTOPHER PERCIVAL DATA SAUCE LIMITED Director 2016-12-12 CURRENT 2009-08-11 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL DIAMOND (INCHORA) LIMITED Director 2016-12-12 CURRENT 2012-02-28 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL RED TAPIR LIMITED Director 2016-12-12 CURRENT 2012-07-26 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL FXCODE LIMITED Director 2016-12-12 CURRENT 2013-05-14 Active - Proposal to Strike off
JONATHAN WILLIAM LINDON JAWAZ DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL FIRST SOURCE FINANCE LIMITED Director 2015-07-16 CURRENT 2010-11-26 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL TOP FINANCIAL DEALS LIMITED Director 2015-07-16 CURRENT 2010-11-26 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL DAILY OFFER MAIL LTD Director 2015-07-16 CURRENT 2010-11-26 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL TURNER DIRECT SOLUTIONS LTD Director 2015-07-16 CURRENT 2014-10-02 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL MILES CROSS SYSTEMS LTD Director 2015-07-16 CURRENT 2014-10-02 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL RED ADMIRAL ASSOCIATES LTD Director 2015-07-16 CURRENT 2014-10-02 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL TENANT SHOP HOME SERVICES LIMITED Director 2015-07-16 CURRENT 2014-10-02 Active
CHRISTOPHER PERCIVAL INCHORA HOME BUYER LIMITED Director 2015-07-16 CURRENT 2014-10-02 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL CONECTIA LIMITED Director 2015-03-19 CURRENT 2008-12-11 Active
STEVE DENNIS WHATLEY TENANT SHOP CC LIMITED Director 2016-05-10 CURRENT 2016-03-16 Active
STEVE DENNIS WHATLEY SOCIAL DIRECT MARKETING LTD Director 2015-11-28 CURRENT 2012-01-30 Active - Proposal to Strike off
STEVE DENNIS WHATLEY SOCIAL TV AWARDS LTD Director 2015-11-20 CURRENT 2015-02-25 Dissolved 2017-08-08
STEVE DENNIS WHATLEY WEBDRINKS LTD Director 2015-11-20 CURRENT 2014-09-05 Active - Proposal to Strike off
STEVE DENNIS WHATLEY FARNBOROUGH PLACE LTD Director 2015-01-12 CURRENT 2009-04-14 Active
STEVE DENNIS WHATLEY ALBANY PARK LIMITED Director 2014-12-15 CURRENT 2001-10-01 Active
STEVE DENNIS WHATLEY X92 HEALTH LTD Director 2014-03-25 CURRENT 2014-03-25 Active
STEVE DENNIS WHATLEY POSTEE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Liquidation
STEVE DENNIS WHATLEY ALBANY PARK FINANCIAL SERVICES GROUP LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
STEVE DENNIS WHATLEY CONECTIA LIMITED Director 2012-11-27 CURRENT 2008-12-11 Active
STEVE DENNIS WHATLEY ALBANY PARK MORTGAGES LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25Full accounts made up to 2023-03-31
2024-03-25Previous accounting period shortened from 30/03/23 TO 29/03/23
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-06-07Change of details for Mr Chris Wallis as a person with significant control on 2022-12-02
2023-06-07CESSATION OF STEVE DENNIS WHATLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2023-01-04CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS MARKHAM
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS MARKHAM
2022-07-06CH01Director's details changed for Mr Steve Dennis Whatley on 2022-06-20
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALL
2022-04-08CH01Director's details changed for Mrs Amy-Beth Stevens on 2022-04-08
2022-01-26Cancellation of shares. Statement of capital on 2022-01-19 GBP 25,001,103.98
2022-01-26SH06Cancellation of shares. Statement of capital on 2022-01-19 GBP 25,001,103.98
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-09CH01Director's details changed for Mr Andrew Max Bascombe on 2021-11-29
2021-12-06SH03Purchase of own shares
2021-11-18SH02Consolidation of shares on 2021-10-26
2021-11-16SH06Cancellation of shares. Statement of capital on 2021-10-26 GBP 25,001,127.45
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
2021-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-15AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-12-08TM02Termination of appointment of Secretarial Appointments Ltd on 2020-12-08
2020-08-17AP01DIRECTOR APPOINTED AMY-BETH STEVENS
2020-03-12RP04SH01Second filing of capital allotment of shares GBP25,001,333.11
2020-03-10RP04CS01Second filing of Confirmation Statement dated 22/12/2019
2020-02-17SH0117/02/20 STATEMENT OF CAPITAL GBP 25001333.1085
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2020-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOODY
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERCIVAL
2019-09-06SH0106/09/19 STATEMENT OF CAPITAL GBP 25001332.43
2019-08-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 38.47 on 2019-06-27
2019-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-12RES09Resolution of authority to purchase a number of shares
2019-07-01AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS MARKHAM
2019-06-25PSC04Change of details for Mr Steve Dennis Whatley as a person with significant control on 2018-10-27
2019-06-25SH0104/06/19 STATEMENT OF CAPITAL GBP 25001320.25
2019-04-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-05RP04SH01Second filing of capital allotment of shares GBP25,001,182.25
2019-03-14SH0108/02/19 STATEMENT OF CAPITAL GBP 25001212.25
2019-03-05SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 25,001,007.25
2019-03-05RES13Resolutions passed:
  • Authority to purchase 500 b ord shares 31/01/2019
2019-03-05SH03Purchase of own shares
2019-03-04SH0106/02/19 STATEMENT OF CAPITAL GBP 25001187.25
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078905860001
2018-10-26SH06Cancellation of shares. Statement of capital on 2018-10-05 GBP 20,557,448.55
2018-10-26SH03Purchase of own shares
2018-10-25SH0122/10/18 STATEMENT OF CAPITAL GBP 25001012.25
2018-10-24SH10Particulars of variation of rights attached to shares
2018-10-23RES01ADOPT ARTICLES 23/10/18
2018-09-10SH0106/09/18 STATEMENT OF CAPITAL GBP 25000996.18
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BISHTON
2018-06-26RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 22/12/2017
2018-06-26ANNOTATIONClarification
2018-06-26RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 22/12/2017
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 25000971.18
2018-06-01SH0125/05/18 STATEMENT OF CAPITAL GBP 25000971.18
2018-05-15RES09Resolution of authority to purchase a number of shares
2018-05-15SH06Cancellation of shares. Statement of capital on 2018-03-27 GBP 20,557,458.78
2018-05-15SH03Purchase of own shares
2018-05-10SH0131/03/18 STATEMENT OF CAPITAL GBP 23799822.18
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 20557510.18
2018-05-04SH0131/03/18 STATEMENT OF CAPITAL GBP 20557510.18
2018-04-03SH0101/09/17 STATEMENT OF CAPITAL GBP 20557483.78
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 20557458.78
2018-02-19SH0113/12/17 STATEMENT OF CAPITAL GBP 20557458.78
2018-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-15CH01Director's details changed for Mr Glen Seddington on 2018-01-15
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 15637566.78
2018-01-09SH0105/04/17 STATEMENT OF CAPITAL GBP 15637566.78
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-14AP01DIRECTOR APPOINTED MR ROGER BISHTON
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAPMAN
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 10704831.78
2017-09-20SH0113/03/17 STATEMENT OF CAPITAL GBP 10704831.78
2017-03-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-29RES12VARYING SHARE RIGHTS AND NAMES
2017-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-29SH0413/03/17 TREASURY CAPITAL GBP 35
2017-03-22RES12VARYING SHARE RIGHTS AND NAMES
2017-03-22RES01ADOPT ARTICLES 28/02/2017
2017-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-20SH03RETURN OF PURCHASE OF OWN SHARES 29/09/15 TREASURY CAPITAL GBP 112.49
2017-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-26SH0129/01/15 STATEMENT OF CAPITAL GBP 5258981
2017-01-25SH0131/03/16 STATEMENT OF CAPITAL GBP 10704756.17
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 5258981
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MR GLEN SEDDINGTON
2016-11-18AP01DIRECTOR APPOINTED MR PAUL FOODY
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM
2016-05-11AP01DIRECTOR APPOINTED MR MARTIN CHAPMAN
2016-02-24AP01DIRECTOR APPOINTED MR COLIN HALL
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRINGER
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TEMPLEMAN
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 5258981
2016-01-15AR0122/12/15 FULL LIST
2015-12-22AA31/03/15 TOTAL EXEMPTION FULL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 5258981
2015-10-23SH0126/03/15 STATEMENT OF CAPITAL GBP 5258981
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078905860001
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN
2015-03-18RES13COMPANY BUSINESS 11/02/2015
2015-02-17SH02SUB-DIVISION 29/01/15
2015-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-17RES12VARYING SHARE RIGHTS AND NAMES
2015-02-17SH0629/01/15 STATEMENT OF CAPITAL GBP 2350250
2015-02-17SH03RETURN OF PURCHASE OF OWN SHARES 29/01/15 TREASURY CAPITAL GBP 50
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2350300
2015-02-17SH0129/01/15 STATEMENT OF CAPITAL GBP 2350300.00
2015-02-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-20AR0122/12/14 FULL LIST
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 01/12/2014
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW TEMPLEMAN / 01/12/2014
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEILL STRINGER / 01/12/2014
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PERCIVAL / 01/12/2014
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANHAM / 01/12/2014
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-03AP01DIRECTOR APPOINTED MR CHRISTOPHER PERCIVAL
2014-09-17AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-07-31AP01DIRECTOR APPOINTED MR RICHARD NEILL STRINGER
2014-07-31AP01DIRECTOR APPOINTED MR SIMON ANDREW TEMPLEMAN
2014-07-31AP01DIRECTOR APPOINTED MR ANTHONY BANHAM
2014-03-31RES15CHANGE OF NAME 28/03/2014
2014-03-31CERTNMCOMPANY NAME CHANGED BLN (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-17AR0122/12/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 20/08/2012
2013-09-11SH0124/07/13 STATEMENT OF CAPITAL GBP 200
2013-08-08RES12VARYING SHARE RIGHTS AND NAMES
2013-08-08RES01ADOPT ARTICLES 24/07/2013
2013-08-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIBBITT
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 19/03/2013
2013-01-08AR0122/12/12 FULL LIST
2011-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INCHORA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCHORA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCHORA LIMITED

Intangible Assets
Patents
We have not found any records of INCHORA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHORA LIMITED
Trademarks
We have not found any records of INCHORA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHORA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as INCHORA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where INCHORA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCHORA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCHORA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.