INCE GORDON DADDS MAP LIMITED

INCE GORDON DADDS MAP LIMITED

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

    Company NameINCE GORDON DADDS MAP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 10328104
    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 MAP LIMITED?

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

    Where is INCE GORDON DADDS MAP LIMITED located?

    Registered Office Address
    33 Charles Street
    CF10 2GA Cardiff
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    INCE & CO. LIMITEDApr 13, 2023Apr 13, 2023
    INCE GORDON DADDS MAP LIMITEDJun 04, 2020Jun 04, 2020
    GORDON DADDS MAP LIMITEDApr 29, 2020Apr 29, 2020
    GORDON DADDS GROUP SOLICITORS LIMITEDJun 19, 2018Jun 19, 2018
    PROLEGAL SOLICITORS LIMITEDSep 30, 2016Sep 30, 2016
    GARRYNASILLAGH LIMITEDAug 12, 2016Aug 12, 2016

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

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

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

    OverdueYes
    Last Confirmation Statement Made Up ToMay 03, 2023
    Next Confirmation Statement DueMay 17, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2022
    OverdueYes

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

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jennette Rachel Newman as a director on Aug 17, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed ince & co. LIMITED\certificate issued on 17/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 17, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2023

    RES15

    Certificate of change of name

    Company name changed ince gordon dadds map LIMITED\certificate issued on 13/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 07, 2023

    RES15

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

    1 pagesAA01

    Appointment of Jennette Rachel Newman as a director on Nov 08, 2022

    2 pagesAP01

    Appointment of Simon Robert Oakes as a director on Nov 08, 2022

    2 pagesAP01

    Termination of appointment of John Christopher Morris Biles as a director on Sep 27, 2022

    1 pagesTM01

    Termination of appointment of Adrian John Biles as a director on Sep 27, 2022

    1 pagesTM01

    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

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 103281040001 in full

    1 pagesMR04

    Registration of charge 103281040002, created on Mar 26, 2021

    67 pagesMR01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Secretary's details changed for Gordon Dadds Corporate Services Limited on Aug 03, 2020

    1 pagesCH04

    legacy

    4 pagesRP04CS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 04, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 29, 2020

    RES15

    Confirmation statement made on May 01, 2020 with updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2020 with updates

    5 pagesCS01

    Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on Apr 30, 2020

    1 pagesAD01

    Registered office address changed from 1-4 Bennet Court 1 Bellevue Road London SW17 7EG United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on Apr 30, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2020

    RES15

    Who are the officers of INCE GORDON DADDS MAP 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
    YATES, Christopher John
    Minster Road
    NW2 3RE London
    60
    United Kingdom
    Director
    Minster Road
    NW2 3RE London
    60
    United Kingdom
    United KingdomBritish96088400001
    BILES, Adrian John
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Director
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    United KingdomBritish112548580004
    BILES, John Christopher Morris
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Director
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    United KingdomBritish197876900001
    BILES, John Christopher Morris
    St Fagans
    CF5 6DU Cardiff
    Llanmaes
    Wales
    Wales
    Director
    St Fagans
    CF5 6DU Cardiff
    Llanmaes
    Wales
    Wales
    United KingdomBritish197876900001
    DAVY, Jeremy Michael
    Agar Street
    WC2N 4HN London
    6
    United Kingdom
    Director
    Agar Street
    WC2N 4HN London
    6
    United Kingdom
    EnglandBritish194377530001
    EDWARDS, Simon Peter
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Director
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    United KingdomBritish229844580001
    NEWMAN, Jennette Rachel
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    Director
    Charles Street
    CF10 2GA Cardiff
    33
    United Kingdom
    United KingdomBritish291331810002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    United Kingdom
    May 20, 2019
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityGb
    Place RegisteredCompanies House
    Registration NumberOc383616
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Aug 12, 2016
    Michaelston Road
    CF5 6DU St Fagans
    Llanmaes
    Cardiff
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc387942
    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