INCE GORDON DADDS TALENT SERVICES LIMITED
Overview
| Company Name | INCE GORDON DADDS TALENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08876607 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INCE GORDON DADDS TALENT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INCE GORDON DADDS TALENT SERVICES LIMITED located?
| Registered Office Address | 33 Charles Street CF10 2GA Cardiff United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCE GORDON DADDS TALENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GORDON DADDS TALENT SERVICES LIMITED | Sep 27, 2017 | Sep 27, 2017 |
| WORK GROUP RESOURCES LIMITED | Feb 05, 2014 | Feb 05, 2014 |
What are the latest accounts for INCE GORDON DADDS TALENT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2022 |
| Next Accounts Due On | Jun 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for INCE GORDON DADDS TALENT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 19, 2023 |
| Next Confirmation Statement Due | May 03, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2022 |
| Overdue | Yes |
What are the latest filings for INCE GORDON DADDS TALENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Simon Robert Oakes as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian John Biles as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Ince Consulting Holdings Limited as a person with significant control on Sep 23, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Simon John Howard on Sep 20, 2022 | 2 pages | CH01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 088766070002 in full | 1 pages | MR04 | ||||||||||
Change of details for Ince Gordon Dadds Corporate Finance Limited as a person with significant control on Jan 08, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Secretary's details changed for Gordon Dadds Corporate Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Gordon Dadds Corporate Finance Limited as a person with significant control on May 29, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Secretary's details changed for Gordon Dadds Corporate Services Limited on Oct 01, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Apr 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Change of details for Gordon Dadds Corporate Finance Limited as a person with significant control on Dec 31, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Adrian John Biles on Jan 11, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of INCE GORDON DADDS TALENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INCE GD CORPORATE SERVICES LIMITED | Secretary | 2 Leman Street E1 8QN London Aldgate Tower United Kingdom |
| 10023840006 | ||||||||||
| HOWARD, Simon John | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 73313240006 | |||||||||
| OAKES, Simon Robert | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 269409470001 | |||||||||
| HOOPER, David Ross | Secretary | 17, Hanover Square W1S 1BN London Suite 2.01 England | 188036700001 | |||||||||||
| MCCLURE, Neil James | Secretary | Agar Street WC2N 4HN London 6 United Kingdom | 207846980001 | |||||||||||
| BILES, Adrian John | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | United Kingdom | British | 112548580004 | |||||||||
| COLLEDGE, Rose Ruth | Director | 55 Bryanston Street W1H 7AA London Marble Arch Tower England | China | British | 152216560003 | |||||||||
| DAVY, Jeremy Michael | Director | 6 Agar Street WC2N 4HN London C/O Gordon Dadds Corporate Services Limited United Kingdom | England | British | 194377530001 | |||||||||
| KENNETT, Richard John | Director | 2 More London Riverside SE1 2AP London C/O Laytons Solicitors Llp United Kingdom | United Kingdom | British | 15796890001 |
Who are the persons with significant control of INCE GORDON DADDS TALENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ince Consulting Holdings Limited | Dec 31, 2017 | Charles Street CF10 2GA Cardiff 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gordon Dadds Group Plc | Apr 06, 2016 | Agar Street WC2N 4HN London 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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