Background WavePink WaveYellow Wave

INCE GORDON DADDS TALENT SERVICES LIMITED (08876607)

INCE GORDON DADDS TALENT SERVICES LIMITED (08876607) is an active UK company. incorporated on 5 February 2014. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INCE GORDON DADDS TALENT SERVICES LIMITED has been registered for 12 years. Current directors include HOWARD, Simon John, OAKES, Simon Robert.

Company Number
08876607
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
33 Charles Street, Cardiff, CF10 2GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWARD, Simon John, OAKES, Simon Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCE GORDON DADDS TALENT SERVICES LIMITED

INCE GORDON DADDS TALENT SERVICES LIMITED is an active company incorporated on 5 February 2014 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INCE GORDON DADDS TALENT SERVICES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08876607

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 30 March 2023 (3 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2023
Period: 1 April 2021 - 30 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 19 April 2022 (4 years ago)
Submitted on 30 January 2023 (3 years ago)

Next Due

Due by 3 May 2023
For period ending 19 April 2023

Previous Company Names

GORDON DADDS TALENT SERVICES LIMITED
From: 27 September 2017To: 4 June 2020
WORK GROUP RESOURCES LIMITED
From: 5 February 2014To: 27 September 2017
Contact
Address

33 Charles Street Cardiff, CF10 2GA,

Previous Addresses

Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom
From: 31 December 2018To: 23 September 2022
6 Agar Street London WC2N 4HN United Kingdom
From: 27 September 2017To: 31 December 2018
Suite 2.01 17, Hanover Square London W1S 1BN England
From: 1 February 2016To: 27 September 2017
Marble Arch Tower 55 Bryanston Street London W1H 7AA
From: 28 May 2014To: 1 February 2016
2 More London Riverside London SE1 2AP United Kingdom
From: 5 February 2014To: 28 May 2014
Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Sept 14
Director Left
Jan 16
Loan Cleared
Feb 16
Director Joined
Sept 17
Director Joined
Nov 17
Owner Exit
Sept 18
Director Left
Oct 18
Loan Secured
Jan 19
Loan Cleared
Mar 21
Director Left
Sept 22
Director Joined
Nov 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

INCE GD CORPORATE SERVICES LIMITED

Active
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 29 Sept 2017

HOWARD, Simon John

Active
Charles Street, CardiffCF10 2GA
Born September 1955
Director
Appointed 27 May 2014

OAKES, Simon Robert

Active
Charles Street, CardiffCF10 2GA
Born September 1979
Director
Appointed 21 Oct 2022

HOOPER, David Ross

Resigned
17, Hanover Square, LondonW1S 1BN
Secretary
Appointed 27 May 2014
Resigned 30 Apr 2016

MCCLURE, Neil James

Resigned
Agar Street, LondonWC2N 4HN
Secretary
Appointed 01 May 2016
Resigned 29 Sept 2017

BILES, Adrian John

Resigned
Michaelston Road, St FagansCF5 6DU
Born August 1967
Director
Appointed 25 Sept 2017
Resigned 27 Sept 2022

COLLEDGE, Rose Ruth

Resigned
55 Bryanston Street, LondonW1H 7AA
Born August 1965
Director
Appointed 27 May 2014
Resigned 31 Dec 2015

DAVY, Jeremy Michael

Resigned
6 Agar Street, LondonWC2N 4HN
Born May 1970
Director
Appointed 14 Nov 2017
Resigned 31 Oct 2018

KENNETT, Richard John

Resigned
2 More London Riverside, LondonSE1 2AP
Born August 1945
Director
Appointed 05 Feb 2014
Resigned 27 May 2014

Persons with significant control

2

1 Active
1 Ceased
Charles Street, CardiffCF10 2GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2017
Agar Street, LondonWC2N 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Dissolution Voluntary Strike Off Suspended
12 April 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2022
DS01DS01
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 August 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Memorandum Articles
25 February 2019
MAMA
Change To A Person With Significant Control
25 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Resolution
17 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
4 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 September 2017
AP04Appointment of Corporate Secretary
Resolution
27 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2014
NEWINCIncorporation