CompanyTrack
I

INOH LTD

Active Eastbourne

Other professional, scientific and technical activities n.e.c.

0 employees
Other professional, scientific and technical activities n.e.c.
I

INOH LTD

Other professional, scientific and technical activities n.e.c.

Founded 20 Nov 2013 Active Eastbourne, United Kingdom 0 employees
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 31 Jul 2019
Confirmation Statement Submitted 11 Jan 2019
Net assets £-3.41K £1.04K 2018 year on year
Total assets £0.00 £15.56K 2018 year on year
Total Liabilities £3.41K £16.61K 2018 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

23 Meads Street Eastbourne BN20 7RG

Credit Report

Discover INOH LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2018
Type Total Exemption Full
Next accounts 31 December 2019
Due by 30 September 2020 9 months

Net Assets, Total Assets & Total Liabilities (2014–2018)

Cash in Bank

N/A

Net Assets

-£3.41k

Increased by £1.04k (+23%)

Total Liabilities

£3.41k

Decreased by £16.61k (-83%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 129 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2018
Dec Year End
2017
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Alexander Simpson WardDirectorBritishEngland5620 Nov 2013Active

Shareholders

Shareholders (2)

Birch Limited
100.0%
14 Feb 2018
Alexander Ward
0.0%
04 Feb 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Birch Limited

Unknown

Active
Notified 19 Nov 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Alexander Simpson Ward

Ceased 19 Nov 2017

Ceased

Group Structure

Group Structure

BIRCH LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP HOLDINGS LIMITED united kingdom significant influence or control
MILLER MIDCO 2 LIMITED united kingdom significant influence or control
MILLER MIDCO 1 LIMITED united kingdom significant influence or control
MILLER HOMES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK BIDCO LIMITED shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP (FINCO) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 1 LIMITED united kingdom significant influence or control
APOLLO GLOBAL MANAGEMENT, INC. united states of america
INOH LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Apr 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
6 Sept 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
5 Oct 2019DissolutionDissolution Voluntary Strike Off SuspendedView(1 page)
27 Aug 2019GazetteGazette Notice VoluntaryView(1 page)
14 Aug 2019DissolutionDissolution Application Strike Off CompanyView(3 pages)
17 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

6 Sept 2021 Address

Change Registered Office Address Company With Date Old Address New Address

5 Oct 2019 Dissolution

Dissolution Voluntary Strike Off Suspended

27 Aug 2019 Gazette

Gazette Notice Voluntary

14 Aug 2019 Dissolution

Dissolution Application Strike Off Company

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 17 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 6 Sept 2021

Dissolution Voluntary Strike Off Suspended

6 years ago on 5 Oct 2019

Gazette Notice Voluntary

6 years ago on 27 Aug 2019

Dissolution Application Strike Off Company

6 years ago on 14 Aug 2019