ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ince Gordon Dadds Trustees Limited

Ince Gordon Dadds Trustees Limited is a dormant company incorporated on 2 January 1973 with the registered office located in Brighton, East Sussex. Ince Gordon Dadds Trustees Limited was registered 52 years ago.
Status
Dormant
Dormant since 23 years ago
Company No
01089477
Private limited company
Age
52 years
Incorporated 2 January 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 31 Mar30 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
C/O Quantuma Llp 3rd Floor
37 Frederick Place
Brighton
BN1 4EA
United Kingdom
Address changed on 29 Mar 2024 (1 year 5 months ago)
Previous address was C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ United Kingdom
Telephone
020 74936151
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1979
Ince Gordon Dadds Nominees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ince Wealth Limited
Simon Robert Oakes and Ince GD Corporate Services Limited are mutual people.
Active
Ince Gordon Dadds Talent Services Limited
Simon Robert Oakes and Ince GD Corporate Services Limited are mutual people.
Active
Ince Corporate Finance Limited
Ince GD Corporate Services Limited and Simon Robert Oakes are mutual people.
Active
Ince Gordon Dadds Map Limited
Simon Robert Oakes and Ince GD Corporate Services Limited are mutual people.
Active
Agar Street Members Limited
Ince GD Corporate Services Limited and Simon Robert Oakes are mutual people.
Active
Ince Corporate Finance (Services) Limited
Ince GD Corporate Services Limited and Simon Robert Oakes are mutual people.
Active
Ince Maritime Limited
Ince GD Corporate Services Limited and Simon Robert Oakes are mutual people.
Active
Ince Private Office Limited
Ince GD Corporate Services Limited and Simon Robert Oakes are mutual people.
Active
Brands
Karma Nirvana
Karma Nirvana is an independent charity focused on addressing Honour Based Abuse (HBA) in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Dormant Accounts Submitted
7 Months Ago on 7 Feb 2025
Registered Address Changed
1 Year 5 Months Ago on 29 Mar 2024
Matthew David Biles Resigned
1 Year 5 Months Ago on 28 Mar 2024
Roger May Peters Resigned
1 Year 5 Months Ago on 28 Mar 2024
Roger May Peters Resigned
1 Year 5 Months Ago on 28 Mar 2024
Anna Coakes Resigned
1 Year 5 Months Ago on 28 Mar 2024
Ince Gordon Dadds Nominees Limited (PSC) Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 Mar 2024
Ince Gordon Dadds Nominees Limited (PSC) Details Changed
1 Year 7 Months Ago on 19 Jan 2024
Get Credit Report
Discover Ince Gordon Dadds Trustees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with no updates
Submitted on 10 Mar 2025
Accounts for a dormant company made up to 30 March 2024
Submitted on 7 Feb 2025
Change of details for Ince Gordon Dadds Nominees Limited as a person with significant control on 27 March 2024
Submitted on 30 Mar 2024
Termination of appointment of Anna Coakes as a director on 28 March 2024
Submitted on 30 Mar 2024
Termination of appointment of Roger May Peters as a secretary on 28 March 2024
Submitted on 30 Mar 2024
Termination of appointment of Roger May Peters as a director on 28 March 2024
Submitted on 30 Mar 2024
Termination of appointment of Matthew David Biles as a director on 28 March 2024
Submitted on 30 Mar 2024
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 29 March 2024
Submitted on 29 Mar 2024
Confirmation statement made on 28 February 2024 with no updates
Submitted on 2 Mar 2024
Change of details for Ince Gordon Dadds Nominees Limited as a person with significant control on 19 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year