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
INC & Co Group Ltd
INC & Co Group Ltd is an active company incorporated on 26 June 2019 with the registered office located in London, Greater London. INC & Co Group Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12070398
Private limited company
Age
6 years
Incorporated
26 June 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
210 days
Dated
31 March 2024
(1 year 7 months ago)
Next confirmation dated
31 March 2025
Was due on
14 April 2025
(7 months ago)
Last change occurred
1 year 7 months ago
Accounts
Overdue
Accounts overdue by
224 days
For period
1 Jul
⟶
30 Jun 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2024
Was due on
31 March 2025
(7 months ago)
Learn more about INC & Co Group Ltd
Contact
Update Details
Address
128 City Road
London
EC1V 2NX
United Kingdom
Address changed on
25 Feb 2024
(1 year 8 months ago)
Previous address was
128 City Road London EC1V 2NX United Kingdom
Companies in EC1V 2NX
Telephone
01615073890
Email
Available in Endole App
Website
Incandco.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Susan McBride
Director • Irish • Lives in UK • Born in Oct 1968
Jack Mason
Director • British • Lives in Spain • Born in Nov 1989
IC1 Holdings INC
PSC
Mr Chris Hatfield
PSC • British • Lives in UK • Born in Jul 1960
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
12552492160924 Ltd
Jack Mason is a mutual person.
Active
12836796160924 Ltd
Jack Mason is a mutual person.
Active
1289521916092024 Ltd
Jack Mason is a mutual person.
Active
1289826016092024 Ltd
Jack Mason is a mutual person.
Active
12901533160924 Ltd
Jack Mason is a mutual person.
Active
1291412106092024 Ltd
Jack Mason is a mutual person.
Active
Tootsa (Ops) Ltd
Jack Mason is a mutual person.
Active
13477660160924 Ltd
Jack Mason is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
£6.14K
Decreased by £36 (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.32M
Decreased by £36 (-0%)
Total Liabilities
-£1.15M
Decreased by £36 (-0%)
Net Assets
£162.78K
Same as previous period
Debt Ratio (%)
88%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Months Ago on 20 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 3 Jun 2025
Mrs Susan Mcbride Appointed
1 Year 1 Month Ago on 1 Oct 2024
Jack Mason Resigned
1 Year 1 Month Ago on 1 Oct 2024
Mr Chris Hatfield (PSC) Details Changed
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Mr Chris Hatfield (PSC) Details Changed
1 Year 8 Months Ago on 25 Feb 2024
Mr Jack Mason Details Changed
1 Year 8 Months Ago on 25 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 25 Feb 2024
Get Alerts
Get Credit Report
Discover INC & Co Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 20 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Termination of appointment of Jack Mason as a director on 1 October 2024
Submitted on 1 Oct 2024
Appointment of Mrs Susan Mcbride as a director on 1 October 2024
Submitted on 1 Oct 2024
Change of details for Mr Chris Hatfield as a person with significant control on 23 August 2024
Submitted on 23 Aug 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 31 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Change of details for Mr Chris Hatfield as a person with significant control on 25 February 2024
Submitted on 26 Feb 2024
Director's details changed for Mr Jack Mason on 25 February 2024
Submitted on 25 Feb 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 25 February 2024
Submitted on 25 Feb 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