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

INOCHI PROJECT PLC

Alpha House, Tipton Street, Sedgley, WEST MIDLANDS, DY3 1HE,
Company Registration Number
09187600
Public Limited Company
Liquidation

Company Overview

About Inochi Project Plc
INOCHI PROJECT PLC was founded on 2014-08-22 and has its registered office in Sedgley. The organisation's status is listed as "Liquidation". Inochi Project Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INOCHI PROJECT PLC
 
Legal Registered Office
Alpha House
Tipton Street
Sedgley
WEST MIDLANDS
DY3 1HE
Other companies in NN12
 
Filing Information
Company Number 09187600
Company ID Number 09187600
Date formed 2014-08-22
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 2019-06-30
Latest return 2018-08-22
Return next due 2019-09-05
Type of accounts FULL
VAT Number /Sales tax ID GB198343273  
Last Datalog update: 2024-04-12 16:26:35
Primary Source:Companies House
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 INOCHI PROJECT PLC
The following companies were found which have the same name as INOCHI PROJECT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INOCHI PROJECT ENTERPRISES LIMITED PA139 TECHNOLOGY CENTRE GLAISHER DRIVE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9RU Dissolved Company formed on the 2014-04-07

Company Officers of INOCHI PROJECT PLC

Current Directors
Officer Role Date Appointed
RICHARD HORSLEY & CO LIMITED
Company Secretary 2014-10-17
BENJAMIN JAMES CLARK
Director 2014-08-22
SIMON ROBERT MATTHEWS
Director 2014-08-22
TIM RICHARD MATTHEWS
Director 2014-08-22
JEFFREY JAMES DANIEL THOMAS
Director 2014-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
WESTLEY QUINTON BONE
Director 2014-08-22 2015-06-30
GAVIN NORMAN PHILLIPS
Director 2014-08-22 2015-01-27
TIM DAVIES
Company Secretary 2014-08-22 2014-08-22
TIMOTHY DAVIES
Director 2014-08-22 2014-08-22
PAUL ANTHONY TOOLAN
Director 2014-08-22 2014-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HORSLEY & CO LIMITED EIS CAPITAL LIMITED Company Secretary 2017-07-26 CURRENT 2017-05-09 Active
RICHARD HORSLEY & CO LIMITED MERLIN (TWO) PLC Company Secretary 2016-12-12 CURRENT 2016-11-07 Dissolved 2017-10-10
RICHARD HORSLEY & CO LIMITED MERLIN (THREE) PLC Company Secretary 2016-12-12 CURRENT 2016-11-07 Dissolved 2017-10-10
RICHARD HORSLEY & CO LIMITED MERLIN (ONE) PLC Company Secretary 2016-12-12 CURRENT 2016-11-07 Dissolved 2017-10-10
RICHARD HORSLEY & CO LIMITED MERLIN (FIVE) PLC Company Secretary 2016-12-12 CURRENT 2016-12-01 Dissolved 2017-10-10
RICHARD HORSLEY & CO LIMITED MERLIN (FOUR) PLC Company Secretary 2016-12-12 CURRENT 2016-12-01 Dissolved 2017-10-10
RICHARD HORSLEY & CO LIMITED ALTUS PRODUCTIONS 5 LIMITED Company Secretary 2016-09-01 CURRENT 2009-08-06 Active - Proposal to Strike off
RICHARD HORSLEY & CO LIMITED VALCOR CONTRACTORS (NI) PLC Company Secretary 2015-10-05 CURRENT 2015-10-05 Dissolved 2017-07-04
RICHARD HORSLEY & CO LIMITED VALCOR CONTRACTORS (LONDON) PLC Company Secretary 2015-07-16 CURRENT 2015-07-16 Dissolved 2017-07-18
RICHARD HORSLEY & CO LIMITED FLIX INNOVATIONS LIMITED Company Secretary 2014-09-23 CURRENT 2009-08-26 In Administration
BENJAMIN JAMES CLARK INOCHI PROJECT ENTERPRISES LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2016-06-21
BENJAMIN JAMES CLARK BOODAP LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-12-12
BENJAMIN JAMES CLARK ANGRY CHAFFINCH LTD Director 2011-04-20 CURRENT 2011-04-20 Active
BENJAMIN JAMES CLARK FORWARD FOR LTD Director 2010-10-29 CURRENT 2009-01-15 Liquidation
SIMON ROBERT MATTHEWS AFTER11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
SIMON ROBERT MATTHEWS INOCHI PROJECT ENTERPRISES LIMITED Director 2014-06-26 CURRENT 2014-04-07 Dissolved 2016-06-21
SIMON ROBERT MATTHEWS HEMICUDA LIMITED Director 2014-06-10 CURRENT 2014-06-10 Dissolved 2015-07-21
SIMON ROBERT MATTHEWS ROADRUNNA LTD Director 2007-11-12 CURRENT 2007-09-25 Dissolved 2014-05-13
TIM RICHARD MATTHEWS AFTER11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
TIM RICHARD MATTHEWS INOCHI PROJECT ENTERPRISES LIMITED Director 2014-06-26 CURRENT 2014-04-07 Dissolved 2016-06-21
TIM RICHARD MATTHEWS ULTRAX LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-28

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
2022-12-17Voluntary liquidation Statement of receipts and payments to 2022-10-07
2021-12-14Voluntary liquidation Statement of receipts and payments to 2021-10-07
2021-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-07
2021-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-07
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT MATTHEWS
2019-10-16LIQ02Voluntary liquidation Statement of affairs
2019-10-16600Appointment of a voluntary liquidator
2019-10-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-08
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM Ags Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH England
2019-09-03TM02Termination of appointment of Richard Horsley & Co Limited on 2019-08-22
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 52591.662
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21RP04SH01SECOND FILED SH01 - 28/07/16 STATEMENT OF CAPITAL GBP 52591.662
2016-11-21RP04SH01SECOND FILED SH01 - 27/06/16 STATEMENT OF CAPITAL GBP 52566.662
2016-11-21RP04SH01SECOND FILED SH01 - 24/06/16 STATEMENT OF CAPITAL GBP 52556.662
2016-11-21ANNOTATIONClarification
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 52591.662
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-09-05SH0128/07/16 STATEMENT OF CAPITAL GBP 1076566.662
2016-09-05SH0127/06/16 STATEMENT OF CAPITAL GBP 1051566.662
2016-09-05SH0124/06/16 STATEMENT OF CAPITAL GBP 1041566.662
2016-05-17SH0120/10/15 STATEMENT OF CAPITAL GBP 52298.662
2016-05-17SH0110/02/16 STATEMENT OF CAPITAL GBP 52473.662
2016-05-17SH0131/03/16 STATEMENT OF CAPITAL GBP 52523.662
2016-05-17SH0103/02/16 STATEMENT OF CAPITAL GBP 52323.662
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11AA01Previous accounting period extended from 31/08/15 TO 31/12/15
2015-10-27ANNOTATIONClarification
2015-10-27RP04SECOND FILING FOR FORM SH01
2015-10-27RP04SECOND FILING FOR FORM SH01
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Pa139 Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton West Midlands WV10 9RU
2015-10-15RP04SECOND FILING FOR FORM SH01
2015-10-15ANNOTATIONClarification
2015-10-15RP04SECOND FILING FOR FORM SH01
2015-10-15RP04SECOND FILING FOR FORM SH01
2015-10-05AR0122/08/15 ANNUAL RETURN FULL LIST
2015-09-21LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 52273.666
2015-09-21SH0121/09/15 STATEMENT OF CAPITAL GBP 52193.66
2015-09-21SH0113/09/15 STATEMENT OF CAPITAL GBP 52193.66
2015-09-21SH0108/09/15 STATEMENT OF CAPITAL GBP 52193.66
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY BONE
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 52193.66
2015-06-30SH0112/06/15 STATEMENT OF CAPITAL GBP 52193.66
2015-06-30SH0112/06/15 STATEMENT OF CAPITAL GBP 52193.66
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES DANIEL THOMAS / 28/04/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CLARK / 28/04/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY QUINTON BONE / 28/04/2015
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM VALHALLA HOUSE, 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG ENGLAND
2015-03-24SH0121/01/15 STATEMENT OF CAPITAL GBP 52193.66
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PHILLIPS
2015-02-26SH02CONSOLIDATION SUB-DIVISION 21/01/15
2015-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-26RES13SUBDIVISION 21/01/2015
2015-02-26RES12VARYING SHARE RIGHTS AND NAMES
2015-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-20CERT8ACOMMENCE BUSINESS AND BORROW
2015-01-20SH0119/01/15 STATEMENT OF CAPITAL GBP 51636.662
2015-01-20SH50APPLICATION COMMENCE BUSINESS
2014-11-12AP04CORPORATE SECRETARY APPOINTED RICHARD HORSLEY & CO LTD
2014-11-12AP04CORPORATE SECRETARY APPOINTED RICHARD HORSLEY & CO LTD
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN
2014-10-14SH0117/09/14 STATEMENT OF CAPITAL GBP 4666.67
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10SH02SUB-DIVISION 17/09/14
2014-10-10RES13EACH OF THE ORDINARY SHARES OF £1 EACH BE SUB DIVIDED INTO 1000 ORDINARY SHARES OF £0.001 EACH. 17/09/2014
2014-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-02AP01DIRECTOR APPOINTED JEFFREY JAMES DANIEL THOMAS
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOOLAN
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY TIM DAVIES
2014-09-01AP01DIRECTOR APPOINTED MR BENJAMIN JAMES CLARK
2014-09-01AP01DIRECTOR APPOINTED TIMOTHY RICHARD MATTHEWS
2014-09-01AP01DIRECTOR APPOINTED SIMON ROBERT MATTHEWS
2014-09-01AP01DIRECTOR APPOINTED MR GAVIN NORMAN PHILLIPS
2014-09-01AP01DIRECTOR APPOINTED MR WESTLEY QUINTON BONE
2014-08-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58210 - Publishing of computer games

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development



Licences & Regulatory approval
We could not find any licences issued to INOCHI PROJECT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-03-04
Appointmen2019-10-15
Resolution2019-10-15
Fines / Sanctions
No fines or sanctions have been issued against INOCHI PROJECT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INOCHI PROJECT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 58210 - Publishing of computer games

Intangible Assets
Patents
We have not found any records of INOCHI PROJECT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INOCHI PROJECT PLC
Trademarks
We have not found any records of INOCHI PROJECT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INOCHI PROJECT PLC. 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 (58210 - Publishing of computer games) as INOCHI PROJECT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where INOCHI PROJECT PLC 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyINOCHI PROJECT PLCEvent Date2021-03-04
 
Initiating party Event TypeAppointmen
Defending partyINOCHI PROJECT PLCEvent Date2019-10-15
 
Initiating party Event TypeResolution
Defending partyINOCHI PROJECT PLCEvent Date2019-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INOCHI PROJECT PLC 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 INOCHI PROJECT PLC 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.