INCE GORDON DADDS TRUSTEES LIMITED

INCE GORDON DADDS TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINCE GORDON DADDS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01089477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INCE GORDON DADDS TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INCE GORDON DADDS TRUSTEES LIMITED located?

    Registered Office Address
    C/O Quantuma Llp 3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INCE GORDON DADDS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GORDON DADDS TRUSTEES LIMITEDJan 02, 1973Jan 02, 1973

    What are the latest accounts for INCE GORDON DADDS TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for INCE GORDON DADDS TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for INCE GORDON DADDS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2025

    2 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2024

    2 pagesAA

    Termination of appointment of Roger May Peters as a secretary on Mar 28, 2024

    1 pagesTM02

    Termination of appointment of Anna Coakes as a director on Mar 28, 2024

    1 pagesTM01

    Change of details for Ince Gordon Dadds Nominees Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Termination of appointment of Matthew David Biles as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of Roger May Peters as a director on Mar 28, 2024

    1 pagesTM01

    Registered office address changed from C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on Mar 29, 2024

    1 pagesAD01

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Change of details for Ince Gordon Dadds Nominees Limited as a person with significant control on Jan 19, 2024

    2 pagesPSC05

    Termination of appointment of Robert John Young as a director on Oct 11, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 30, 2023

    2 pagesAA

    Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ on Jan 19, 2024

    1 pagesAD01

    Secretary's details changed for Mr Roger May Peters on Jan 18, 2024

    1 pagesCH03

    Director's details changed for Matthew David Biles on Jan 18, 2024

    2 pagesCH01

    Director's details changed for Mr Roger May Peters on Jan 18, 2024

    2 pagesCH01

    Director's details changed for Ms Anna Coakes on Jan 18, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Mar 30, 2022

    2 pagesAA

    Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022

    1 pagesAA01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Appointment of Simon Robert Oakes as a director on Nov 15, 2022

    2 pagesAP01

    Director's details changed for Mr Roger May Peters on Nov 03, 2022

    2 pagesCH01

    Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on Sep 23, 2022

    1 pagesAD01

    Who are the officers of INCE GORDON DADDS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCE GD CORPORATE SERVICES LIMITED
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    United Kingdom
    Secretary
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01283683
    10023840006
    OAKES, Simon Robert
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    Director
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    United KingdomBritish269409470001
    PETERS, Roger May
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp
    United Kingdom
    Secretary
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp
    United Kingdom
    British6672810001
    ALEXIOU, Dimitris Augustis
    1 Upper Park Road
    KT2 5LB Kingston Upon Thames
    Surrey
    Director
    1 Upper Park Road
    KT2 5LB Kingston Upon Thames
    Surrey
    British34648700001
    BILES, Matthew David
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp
    United Kingdom
    Director
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp
    United Kingdom
    United KingdomBritish175898680001
    BOSWELL, Michael Henry Gregory, Mr.
    No 66 St Leonards Road
    SL4 3BY Windsor
    The Lodge
    Berkshire
    Director
    No 66 St Leonards Road
    SL4 3BY Windsor
    The Lodge
    Berkshire
    United KingdomBritish128658700001
    COAKES, Anna
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp
    United Kingdom
    Director
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp
    United Kingdom
    IrelandBritish165788180002
    DORAN, Gillian Frances
    18 Wilby Mews
    W11 3NP London
    Director
    18 Wilby Mews
    W11 3NP London
    British141197580001
    ELDER, Hugh John Mainwaring
    Agar Street
    WC2N 4HN London
    6
    Director
    Agar Street
    WC2N 4HN London
    6
    United KingdomBritish27625330002
    GARDNER, Raymond Frank
    4 Abbotsbury Close
    W14 8EG London
    Director
    4 Abbotsbury Close
    W14 8EG London
    British5359010001
    GOFF, David James
    115 Home Park Road
    SW19 7HT London
    Director
    115 Home Park Road
    SW19 7HT London
    British49769920003
    HARCUS, James Brough
    76 Wendover Court
    Chiltern Street
    W1 London
    Director
    76 Wendover Court
    Chiltern Street
    W1 London
    British42957470002
    JEPSON, Anthony Michael
    80 Brook Street
    Mayfair
    W1K 5DD London
    Director
    80 Brook Street
    Mayfair
    W1K 5DD London
    British79327110001
    PETERS, Roger May
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp
    United Kingdom
    Director
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp
    United Kingdom
    United KingdomBritish6672810006
    PIERIDES, Paul
    4 Keble Close
    KT4 7LF Worcester Park
    Surrey
    Director
    4 Keble Close
    KT4 7LF Worcester Park
    Surrey
    United KingdomBritish6672830001
    TUSSAUD, Michael John
    6 Marlborough Road
    Chiswick
    W4 4ET London
    Director
    6 Marlborough Road
    Chiswick
    W4 4ET London
    United KingdomBritish33841200002
    WHITTAKER, Andrew James
    80 Brook Street
    Mayfair
    W1K 5DD London
    Director
    80 Brook Street
    Mayfair
    W1K 5DD London
    United KingdomBritish86150840001
    WILGOOSE, David
    Little Warren House
    Hever
    TN8 7ET Edenbridge
    Kent
    Director
    Little Warren House
    Hever
    TN8 7ET Edenbridge
    Kent
    British26619920002
    YOUNG, Robert John
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    Director
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    United KingdomBritish20094740001

    Who are the persons with significant control of INCE GORDON DADDS TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp
    United Kingdom
    Apr 06, 2016
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01133903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0