Background WavePink WaveYellow Wave

IGF GROUP SERVICES LIMITED (10078513)

IGF GROUP SERVICES LIMITED (10078513) 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. IGF GROUP SERVICES LIMITED has been registered for 10 years. Current directors include ASCOTT, Matthew Simon, CHAIT, Steven Jonathan, HUGHES, Jonathan Mark Henry and 1 others.

Company Number
10078513
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
ASCOTT, Matthew Simon, CHAIT, Steven Jonathan, HUGHES, Jonathan Mark Henry, MOORE, Stephen Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGF GROUP SERVICES LIMITED

IGF GROUP SERVICES 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. IGF GROUP SERVICES LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10078513

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months 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 BIDCO LIMITED
From: 22 March 2016To: 6 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

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Dec 17
Director Left
Feb 18
Director Left
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Loan Secured
Mar 22
Loan Secured
Nov 22
Loan Secured
Jun 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
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ASCOTT, Matthew Simon

Active
High Street, RedhillRH1 1SG
Born April 1975
Director
Appointed 16 Sept 2019

CHAIT, Steven Jonathan

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

HUGHES, Jonathan Mark Henry

Active
High Street, RedhillRH1 1SG
Born December 1965
Director
Appointed 11 Apr 2016

MOORE, Stephen Michael

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

EWEN, Tracy Deborah

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born February 1960
Director
Appointed 11 Apr 2016
Resigned 13 Jul 2016

LINDSAY, Mark John

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born March 1975
Director
Appointed 20 Mar 2017
Resigned 13 Jun 2018

NELSON, John Michael Stuart

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born June 1968
Director
Appointed 11 Apr 2016
Resigned 09 Feb 2018

ONSLOW, John Peter

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

PRICE, Nicholas John

Resigned
High Street, RedhillRH1 1SG
Born August 1964
Director
Appointed 20 Mar 2017
Resigned 31 Jul 2019

Persons with significant control

1

High Street, RedhillRH1 1SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
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 Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
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 Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No 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 Full
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No 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
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 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
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Resolution
6 July 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
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