ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ince Process Agents Limited

Ince Process Agents Limited is an active company incorporated on 18 October 2005 with the registered office located in Brighton, East Sussex. Ince Process Agents Limited was registered 19 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
05595740
Private limited company
Age
19 years
Incorporated 18 October 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 676 days
Dated 18 October 2022 (2 years 10 months ago)
Next confirmation dated 18 October 2023
Was due on 1 November 2023 (1 year 10 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 800 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Full
Next accounts for period 30 March 2022
Was due on 30 June 2023 (2 years 2 months ago)
Contact
Address
C/O Quantuma Llp 3rd Floor
37 Frederick Place
Brighton
BN1 4EA
United Kingdom
Address changed on 1 Sep 2023 (2 years ago)
Previous address was 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
Telephone
020 74810010
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Jan 1980
Director • Solicitor • Lives in England • Born in Dec 1970
Inlaw Nominees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ince Gordon Dadds Trustees Limited
Ince GD Corporate Services Limited is a mutual person.
Active
Ince Wealth Limited
Ince GD Corporate Services Limited is a mutual person.
Active
Ince Gordon Dadds Talent Services Limited
Ince GD Corporate Services Limited is a mutual person.
Active
Ince Corporate Finance Limited
Ince GD Corporate Services Limited is a mutual person.
Active
Ince Gordon Dadds Map Limited
Ince GD Corporate Services Limited is a mutual person.
Active
Agar Street Members Limited
Ince GD Corporate Services Limited is a mutual person.
Active
Ince Corporate Finance (Services) Limited
Ince GD Corporate Services Limited is a mutual person.
Active
Ince Maritime Limited
Ince GD Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£46K
Increased by £25.99K (+130%)
Turnover
£95K
Increased by £21.8K (+30%)
Employees
Unreported
Same as previous period
Total Assets
£96K
Increased by £33.25K (+53%)
Total Liabilities
-£72K
Decreased by £45.06K (-38%)
Net Assets
£24K
Increased by £78.31K (-144%)
Debt Ratio (%)
75%
Decreased by 111.56% (-60%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 10 Oct 2023
Registered Address Changed
2 Years Ago on 1 Sep 2023
Registered Address Changed
2 Years Ago on 30 Aug 2023
Compulsory Gazette Notice
2 Years Ago on 29 Aug 2023
Accounting Period Shortened
2 Years 5 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 18 Oct 2022
Mr Andrew Jonathan Charles Powell Details Changed
2 Years 11 Months Ago on 22 Sep 2022
Ms Beatrice Eva Maria Russ Details Changed
2 Years 11 Months Ago on 22 Sep 2022
Matthew Stratton Resigned
3 Years Ago on 21 Jan 2022
Confirmation Submitted
3 Years Ago on 19 Oct 2021
Get Credit Report
Discover Ince Process Agents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2023
Registered office address changed from 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 1 September 2023
Submitted on 1 Sep 2023
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 4th Floor 40 Gracechurch Street London EC3V 0BT on 30 August 2023
Submitted on 30 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 29 Aug 2023
Current accounting period shortened from 31 March 2022 to 30 March 2022
Submitted on 30 Mar 2023
Confirmation statement made on 18 October 2022 with no updates
Submitted on 18 Oct 2022
Director's details changed for Ms Beatrice Eva Maria Russ on 22 September 2022
Submitted on 22 Sep 2022
Director's details changed for Mr Andrew Jonathan Charles Powell on 22 September 2022
Submitted on 22 Sep 2022
Termination of appointment of Matthew Stratton as a director on 21 January 2022
Submitted on 24 Jan 2022
Confirmation statement made on 18 October 2021 with no updates
Submitted on 19 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year