Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Industrial Common Ownership Fund Plc
Industrial Common Ownership Fund Plc is an active company incorporated on 29 May 1987 with the registered office located in Bristol, Bristol. Industrial Common Ownership Fund Plc was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02137647
Public limited company
Age
38 years
Incorporated
29 May 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 May 2025
(4 months ago)
Next confirmation dated
7 May 2026
Due by
21 May 2026
(8 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Industrial Common Ownership Fund Plc
Contact
Address
195 -197 Whiteladies Road
Bristol
BS8 2SB
England
Address changed on
16 May 2025
(3 months ago)
Previous address was
195-197 Whiteladies Road, Clifton, Bristol, Whiteladies Road Bristol BS8 2SB England
Companies in BS8 2SB
Telephone
01179166750
Email
Available in Endole App
Website
Coopfinance.coop
See All Contacts
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Margarita Elizabeth Rodriguez-Piza
Director • Chief Executive • American • Lives in UK • Born in Oct 1969
Gauthier Claude Guerin
Director • Co-Operative Development Worker • British • Lives in England • Born in Jun 1986
Dominica Cole
Director • Corporate Solicitor • British • Lives in England • Born in Aug 1991
Owen Dowsett
Director • Senior Consultant • British • Lives in England • Born in Mar 1984
Ruth Alice Buchanan
Director • Accountant • British • Lives in England • Born in Jan 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Industrial Common Ownership Finance Limited
Jon Robert Nott, Dan Paul Holden, and 8 more are mutual people.
Active
Housmans Bookshop Limited
Jon Robert Nott is a mutual person.
Active
The Midcounties WR2 Limited
Paul James Mather is a mutual person.
Active
Catalyst Collective Limited
Gauthier Claude Guerin is a mutual person.
Active
Co-Operative Futures Ltd
Paul James Mather is a mutual person.
Active
Family Refugee Support Project
Ruth Alice Buchanan is a mutual person.
Active
Sme Wholesale Finance (London) Limited
Margarita Elizabeth Rodriguez-Piza is a mutual person.
Active
Co-Operative Energy Limited
Paul James Mather is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£984.51K
Increased by £160.09K (+19%)
Turnover
£74.81K
Decreased by £3.69K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£1.8M
Increased by £16.77K (+1%)
Total Liabilities
-£1.54M
Increased by £12.37K (+1%)
Net Assets
£262.94K
Increased by £4.4K (+2%)
Debt Ratio (%)
85%
Decreased by 0.11% (-0%)
See 10 Year Full Financials
Latest Activity
Mr Daniel Sean Kelly Appointed
2 Months Ago on 19 Jun 2025
Mr Gauthier Claude Guerin Appointed
2 Months Ago on 19 Jun 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Registered Address Changed
3 Months Ago on 16 May 2025
Registered Address Changed
3 Months Ago on 12 May 2025
Full Accounts Submitted
4 Months Ago on 23 Apr 2025
Dan Paul Holden Resigned
11 Months Ago on 26 Sep 2024
Nankunda Katangaza Resigned
1 Year 2 Months Ago on 20 Jun 2024
Dominica Cole Resigned
1 Year 2 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Get Alerts
Get Credit Report
Discover Industrial Common Ownership Fund Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Daniel Sean Kelly as a director on 19 June 2025
Submitted on 2 Jul 2025
Appointment of Mr Gauthier Claude Guerin as a director on 19 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 2 Jun 2025
Registered office address changed from 195-197 Whiteladies Road, Clifton, Bristol, Whiteladies Road Bristol BS8 2SB England to 195 -197 Whiteladies Road Bristol BS8 2SB on 16 May 2025
Submitted on 16 May 2025
Registered office address changed from 1-3 Gloucester Road Bishopston Bristol BS7 8AA England to 195-197 Whiteladies Road, Clifton, Bristol, Whiteladies Road Bristol BS8 2SB on 12 May 2025
Submitted on 12 May 2025
Full accounts made up to 31 December 2024
Submitted on 23 Apr 2025
Termination of appointment of Dan Paul Holden as a director on 26 September 2024
Submitted on 26 Sep 2024
Termination of appointment of Dominica Cole as a director on 20 June 2024
Submitted on 2 Jul 2024
Termination of appointment of Nankunda Katangaza as a director on 20 June 2024
Submitted on 2 Jul 2024
Confirmation statement made on 7 May 2024 with updates
Submitted on 18 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs