INQUBA GROUP HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

INQUBA GROUP HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09902260

Incorporation date

04/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Synergy House 114-118 Southampton Row, Camden, London WC1B 5AACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2023)
dot icon26/03/2026
Registered office address changed from 64 Baker Street London W1U 7GB England to 4th Floor, Synergy House 114-118 Southampton Row Camden London WC1B 5AA on 2026-03-26
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon24/12/2024
Termination of appointment of Shaun Corris as a director on 2024-12-23
dot icon24/12/2024
Termination of appointment of Daniel George Moyer as a director on 2024-12-23
dot icon24/12/2024
Termination of appointment of Pritesh Ramesh Desai as a director on 2024-12-23
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2024
Termination of appointment of Idan Moshe Segal as a director on 2024-02-05
dot icon27/03/2024
Appointment of Mr Andile Abner Ngcaba as a director on 2024-02-05
dot icon27/03/2024
Appointment of Mr Pramod Venkatesh as a director on 2024-02-05
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Confirmation statement made on 2023-12-03 with updates
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Registered office address changed from 66a Reigate Road Ewell Epsom Surrey KT17 3DT England to 64 Baker Street London W1U 7GB on 2023-08-14
dot icon11/05/2023
Compulsory strike-off action has been discontinued
dot icon11/05/2023
Confirmation statement made on 2022-12-03 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon20/02/2023
Statement of capital following an allotment of shares on 2022-11-18
dot icon19/02/2023
Change of details for Cavendish Trustees Limited as a person with significant control on 2023-02-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£212,122.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.08M
-
759.27K
212.12K
-
2022
0
2.08M
-
759.27K
212.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

759.27K £Ascended- *

Cash in Bank(GBP)

212.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Pritesh Ramesh
Director
28/05/2021 - 23/12/2024
71
TRINITY APPLIED TECHNOLOGY LIMITED
Corporate Director
04/12/2015 - 29/06/2017
7
Hirst, Stephen Andrew Meyrick
Director
04/12/2015 - 18/11/2016
118
Gant, Edward David Torrens
Director
02/12/2020 - Present
3
Corris, Shaun
Director
28/05/2021 - 23/12/2024
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INQUBA GROUP HOLDING COMPANY LIMITED

INQUBA GROUP HOLDING COMPANY LIMITED is an(a) Active company incorporated on 04/12/2015 with the registered office located at 4th Floor, Synergy House 114-118 Southampton Row, Camden, London WC1B 5AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of INQUBA GROUP HOLDING COMPANY LIMITED?

toggle

INQUBA GROUP HOLDING COMPANY LIMITED is currently Active. It was registered on 04/12/2015 .

Where is INQUBA GROUP HOLDING COMPANY LIMITED located?

toggle

INQUBA GROUP HOLDING COMPANY LIMITED is registered at 4th Floor, Synergy House 114-118 Southampton Row, Camden, London WC1B 5AA.

What does INQUBA GROUP HOLDING COMPANY LIMITED do?

toggle

INQUBA GROUP HOLDING COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INQUBA GROUP HOLDING COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 64 Baker Street London W1U 7GB England to 4th Floor, Synergy House 114-118 Southampton Row Camden London WC1B 5AA on 2026-03-26.