ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ince Corporate Finance Limited

Ince Corporate Finance Limited is an active company incorporated on 11 November 2014 with the registered office located in Brighton, East Sussex. Ince Corporate Finance Limited was registered 10 years ago.
Status
Active
Active since 9 years ago
Active proposal to strike off
Company No
09306016
Private limited company
Age
10 years
Incorporated 11 November 2014
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 696 days
Dated 11 November 2022 (2 years 11 months ago)
Next confirmation dated 11 November 2023
Was due on 25 November 2023 (1 year 11 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 844 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Small
Next accounts for period 30 March 2022
Was due on 30 June 2023 (2 years 3 months ago)
Address
C/O Quantuma Llp 3rd Floor
37 Frederick Place
Brighton
BN1 4EA
United Kingdom
Address changed on 1 Sep 2023 (2 years 1 month ago)
Previous address was 33 Charles Street Cardiff CF10 2GA United Kingdom
Telephone
02038153290
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1954
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1979
IGD International LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ince Wealth Limited
Christopher John Yates, Ince GD Corporate Services Limited, and 1 more are mutual people.
Active
Ince Gordon Dadds Map Limited
Christopher John Yates, Ince GD Corporate Services Limited, and 1 more are mutual people.
Active
Ince Gordon Dadds Trustees Limited
Ince GD Corporate Services Limited and Simon Robert Oakes are mutual people.
Active
Ince Gordon Dadds Talent Services Limited
Ince GD Corporate Services Limited and Simon Robert Oakes 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£266.73K
Increased by £258.87K (+3295%)
Turnover
£1.25M
Increased by £1.08M (+663%)
Employees
4
Increased by 4 (%)
Total Assets
£508.12K
Increased by £287.36K (+130%)
Total Liabilities
-£312.79K
Increased by £254.71K (+439%)
Net Assets
£195.33K
Increased by £32.65K (+20%)
Debt Ratio (%)
62%
Increased by 35.25% (+134%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years Ago on 10 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 1 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 30 Aug 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 29 Aug 2023
Accounting Period Shortened
2 Years 6 Months Ago on 30 Mar 2023
Registered Address Changed
2 Years 9 Months Ago on 18 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 11 Nov 2022
Simon Robert Oakes Appointed
3 Years Ago on 12 Oct 2022
Adrian John Biles Resigned
3 Years Ago on 27 Sep 2022
Igd International Llp (PSC) Details Changed
3 Years Ago on 23 Sep 2022
Get Credit Report
Discover Ince Corporate Finance 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 33 Charles Street Cardiff CF10 2GA 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 33 Charles Street Cardiff CF10 2GA 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
Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to Aldgate Tower 2 Leman Street London E1 8QN on 18 January 2023
Submitted on 18 Jan 2023
Confirmation statement made on 11 November 2022 with no updates
Submitted on 11 Nov 2022
Termination of appointment of Adrian John Biles as a director on 27 September 2022
Submitted on 12 Oct 2022
Appointment of Simon Robert Oakes as a director on 12 October 2022
Submitted on 12 Oct 2022
Change of details for Igd International Llp as a person with significant control on 23 September 2022
Submitted on 23 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year