Company Information for INKA VENTURES LIMITED
SHEFFIELD BUSINESS PARK, EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XU,
|
Company Registration Number
05712393
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INKA VENTURES LIMITED | ||
Legal Registered Office | ||
SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XU Other companies in OX26 | ||
Previous Names | ||
|
Company Number | 05712393 | |
---|---|---|
Company ID Number | 05712393 | |
Date formed | 2006-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 05:46:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Inka Ventures Limited | Active | Company formed on the 2016-05-12 |
Officer | Role | Date Appointed |
---|---|---|
TRIPLE POINT ADMINISTRATION LLP |
||
STEPHEN GEORGE MILLS |
||
ZDISLAWA MARIA STEVEN |
||
TRIPLE POINT LIMITED LIABILITY PARTNERSHIP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CH BUSINESS SERVICES LIMITED |
Company Secretary | ||
PETER WILLIAM HARGREAVES |
Company Secretary | ||
OCEAN SECRETARIAL LIMITED |
Company Secretary | ||
QUAY DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPUS LINK LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2010-01-20 | Active | |
GREEN ENERGY FOR EDUCATION LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2010-01-20 | Active | |
CORNERSTONE COGENERATION LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
CONRAD (STEVENAGE A) LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
MODERN POWER GENERATION LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-03-29 | Active | |
GLASS LEAF POWER LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
CONRAD (BLETCHLEY) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-06-04 | Active | |
CONRAD CLEVELEYS (HOLDINGS) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (FLEETWOOD) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD LYTHAM (HOLDINGS) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (PUTNOE) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (STEVENAGE B) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
FUNDING PATH LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
EFFICIENT GENERATION LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-04-25 | Active | |
BROADPOINT 3 LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
BLYTH CENTRAL DEVELOPMENTS LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Dissolved 2017-04-25 | |
CONRAD (REDBOURN) LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
COMMUNITY INTEREST CAPITAL C.I.C. | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
ADVANCR ONE LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
GREEN AGRICULTURE LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Dissolved 2016-05-17 | |
PADDOCK BROW LEASING CO LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-02 | Dissolved 2016-10-05 | |
JMS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-04-01 | Dissolved 2016-10-05 | |
M WERNHAM LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2008-12-19 | Dissolved 2017-09-13 | |
M. J. CALEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-12-17 | Dissolved 2017-08-23 | |
BIG SCREEN DIGITAL SERVICES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
A&W LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-05-18 | Active | |
DLN DIGITAL LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-01-18 | Active | |
H.BREWSTER LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-01-22 | Active | |
GLORIA JENNINGS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-03-16 | Liquidation | |
LASSIE JACK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-01-27 | Liquidation | |
CHELSEA REID LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-19 | Active | |
G LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
MCNAIR LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-10-19 | Active | |
PUDDING BAG LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-12-15 | Active | |
TEDSCO LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-03-10 | Liquidation | |
M P WAKEFIELD LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-10-18 | Active | |
STRATPARK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-12 | Active | |
MOLLIE BUCKLEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
M BUCKLEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
MULTIPLEX DIGITAL SERVICES LTD | Company Secretary | 2015-03-01 | CURRENT | 2012-11-20 | Liquidation | |
LITTLE ORCHARD LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2008-03-20 | Active | |
CINEMATIC SERVICES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
JAKEMANS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-03-12 | Active | |
HAWKE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-07-07 | Liquidation | |
J B MORRELL LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-08-04 | Liquidation | |
R REYNOLDS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-01-10 | Active | |
KEYMER LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-07-28 | Liquidation | |
LIGHT HOLD LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-08-23 | Liquidation | |
COLLETT LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-02-16 | Active | |
AERIS POWER LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-02-28 | Active | |
M. B. LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
CUFF LEASING LTD | Company Secretary | 2015-03-01 | CURRENT | 2012-09-13 | Active | |
J BLACK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-06-13 | Active | |
R H CURRIE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-10-02 | Liquidation | |
MARIE BARRON LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-03-02 | Liquidation | |
LUKE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-04-23 | Liquidation | |
PAGODA LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2007-10-04 | Active | |
RNT LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-12-10 | Active | |
GLASSHOUSE GENERATION LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ZDISLAWA MARIA STEVEN | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/22 FROM 30 Camp Road Farnborough Hampshire GU14 6EW England | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRIPLE POINT LLP | |
AP02 | Appointment of Triple Point Investment Management Llp as director on 2019-12-19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Zdislawa Maria Steven on 2019-04-05 | |
PSC04 | Change of details for Mrs Zdislawa Maria Steven as a person with significant control on 2019-04-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES | |
CH02 | Director's details changed for Triple Point Limited Liability Partnership on 2019-02-15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TRIPLE POINT ADMINISTRATION LLP on 2019-01-14 | |
AD02 | Register inspection address changed from 3rd Floor 18 st Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF | |
AD03 | Registers moved to registered inspection location of 1 King William Street London EC4N 7AF | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZDISLAWA MARIA STEVEN / 18/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZDISLAWA MARIA STEVEN / 18/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ZDISLAWA MARIA STEVEN / 18/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ZDISLAWA MARIA STEVEN / 18/01/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW | |
CH02 | Director's details changed for Triple Point Limited Liability Partnership on 2014-06-13 | |
CH01 | Director's details changed for Mrs Zdislawa Maria Steven on 2009-10-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 3Rd Floor 18 St Swithin's Lane London EC4N 8AD | |
AD02 | Register inspection address changed to 3Rd Floor 18 St Swithin's Lane London EC4N 8AD | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB | |
AP04 | Appointment of Triple Point Administration Llp as company secretary on 2015-03-01 | |
TM02 | Termination of appointment of Ch Business Services Limited on 2015-03-01 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Zdzislawa-Maria Steven on 2013-03-12 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HARGREAVES | |
AP04 | CORPORATE SECRETARY APPOINTED CH BUSINESS SERVICES LIMITED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TRIPLE POINT LIMITED LIABILITY PARTNERSHIP / 01/03/2009 | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY | |
RES01 | ADOPT ARTICLES 24/04/2008 | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / INKA STEVEN / 06/03/2006 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 06/03/06--------- £ SI 199@1=199 £ IC 1/200 | |
CERTNM | COMPANY NAME CHANGED SPV1 LIMITED CERTIFICATE ISSUED ON 28/02/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2024-02-15 |
Resolutions for Winding-up | 2024-02-15 |
Appointment of Liquidators | 2024-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 959,100 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 20,726 |
Creditors and other liabilities
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 INKA VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as INKA VENTURES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |