Company NameInception Ip Limited
DirectorsCharles Nigel Heming Gilkes and Duncan Andrew Stirling
Company StatusActive
Company Number08476180
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)
Previous NamesInception Ip Ltd and Cake And Tea Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCharles Nigel Heming Gilkes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameDuncan Andrew Stirling
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleLeisure
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Inception Ventures Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Charges

26 April 2023Delivered on: 9 May 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 June 2020Delivered on: 26 June 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Leasehold properties including the basement, ground and first floors of 58 st martins lane, london and 1 new row, london WC2N 4LH (title number NGL949075). For more details please refer to the instrument.
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: Contains a legal mortgage and fixed charge over: (a) the borrower's properties known as basement, ground and first floors of 58 st martins lane, london and 1 new row, london, WC2N 4LH registered at the land registry with the title number NGL949075 and unit G13,kingly court, kingly street, london, W1B 5PW registered at the land registry with the title number NGL895759, and the other property outlined in schedule 2 of this charge and (b) a fixed charge over all of the borrower's intellectual property rights.
Outstanding

Filing History

8 January 2021Accounts for a small company made up to 31 December 2019 (5 pages)
26 June 2020Registration of charge 084761800002, created on 17 June 2020 (37 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 November 2019Change of details for Inception Ventures Group Limited as a person with significant control on 18 December 2017 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
11 March 2019Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 July 2018Resolutions
  • RES13 ‐ Co name change 12/07/2018
(1 page)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
(3 pages)
3 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
11 April 2018Resolutions
  • RES13 ‐ Name change 05/02/2018
(1 page)
5 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
(3 pages)
16 February 2018Memorandum and Articles of Association (20 pages)
16 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 February 2018Registration of charge 084761800001, created on 13 February 2018 (36 pages)
4 January 2018Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Duncan Andrew Stirling on 3 January 2018 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
12 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)