Background WavePink WaveYellow Wave

INDEPENDENT GROWTH FINANCE LIMITED (10077673)

INDEPENDENT GROWTH FINANCE LIMITED (10077673) is an active UK company. incorporated on 22 March 2016. with registered office in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INDEPENDENT GROWTH FINANCE LIMITED has been registered for 10 years. Current directors include ALLBROOK, John Richard, CHAIT, Steven Jonathan, GARCES, Amy Margaret and 3 others.

Company Number
10077673
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Kingsgate, Redhill, RH1 1SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLBROOK, John Richard, CHAIT, Steven Jonathan, GARCES, Amy Margaret, HUDSON, John Michael, MOORE, Stephen Michael, RALPH, Peter William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT GROWTH FINANCE LIMITED

INDEPENDENT GROWTH FINANCE LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INDEPENDENT GROWTH FINANCE LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10077673

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

LINCOLN TOPCO LIMITED
From: 22 March 2016To: 7 July 2016
Contact
Address

Kingsgate High Street Redhill, RH1 1SG,

Previous Addresses

, 2 Maidstone Road, Paddock Wood, Tonbridge, Kent, TN12 6GF, England
From: 22 April 2016To: 8 September 2018
, Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom
From: 22 March 2016To: 22 April 2016
Timeline

41 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
May 16
Funding Round
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Left
Jan 17
Director Joined
Mar 17
Funding Round
Jul 17
Loan Secured
Dec 17
Funding Round
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 19
Share Issue
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Share Issue
Jun 20
Director Joined
Oct 20
Director Left
Apr 21
Loan Secured
Mar 22
Loan Secured
Nov 22
Director Joined
May 23
Loan Secured
Jun 23
Funding Round
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Oct 23
Loan Secured
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Apr 25
Loan Secured
Jun 25
Director Joined
Nov 25
Director Left
Jan 26
8
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ALLBROOK, John Richard

Active
High Street, RedhillRH1 1SG
Born November 1961
Director
Appointed 23 May 2019

CHAIT, Steven Jonathan

Active
High Street, RedhillRH1 1SG
Born February 1965
Director
Appointed 27 Sept 2023

GARCES, Amy Margaret

Active
High Street, RedhillRH1 1SG
Born October 1974
Director
Appointed 20 Nov 2025

HUDSON, John Michael

Active
High Street, RedhillRH1 1SG
Born July 1968
Director
Appointed 11 Apr 2016

MOORE, Stephen Michael

Active
High Street, RedhillRH1 1SG
Born May 1962
Director
Appointed 27 Aug 2019

RALPH, Peter William

Active
High Street, RedhillRH1 1SG
Born May 1979
Director
Appointed 20 May 2016

BREBBIA, Alexander Carlos

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born October 1972
Director
Appointed 20 May 2016
Resigned 31 Dec 2016

COOPER, Matthew Jonathan

Resigned
High Street, RedhillRH1 1SG
Born December 1966
Director
Appointed 11 Apr 2016
Resigned 23 May 2019

ONSLOW, John Peter

Resigned
High Street, RedhillRH1 1SG
Born February 1958
Director
Appointed 22 Mar 2016
Resigned 31 Mar 2025

POTTER, Nicholas James Justin

Resigned
High Street, RedhillRH1 1SG
Born April 1965
Director
Appointed 01 Apr 2023
Resigned 28 Dec 2025

PRICE, Nicholas John

Resigned
High Street, RedhillRH1 1SG
Born August 1964
Director
Appointed 31 Mar 2017
Resigned 31 Jul 2019

SHEPHERD, Matthew James

Resigned
High Street, RedhillRH1 1SG
Born December 1974
Director
Appointed 09 Oct 2020
Resigned 30 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Hallett

Active
High Street, RedhillRH1 1SG
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2023
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Apr 2016
Ceased 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2025
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Memorandum Articles
21 April 2024
MAMA
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Resolution
12 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
19 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2020
SH10Notice of Particulars of Variation
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
19 June 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 June 2020
MAMA
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 September 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Resolution
7 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
6 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Incorporation Company
22 March 2016
NEWINCIncorporation