Background WavePink WaveYellow Wave

INCE GORDON DADDS MAP LIMITED (10328104)

INCE GORDON DADDS MAP LIMITED (10328104) is an active UK company. incorporated on 12 August 2016. 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 MAP LIMITED has been registered for 9 years. Current directors include OAKES, Simon Robert, YATES, Christopher John.

Company Number
10328104
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 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
OAKES, Simon Robert, YATES, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCE GORDON DADDS MAP LIMITED

INCE GORDON DADDS MAP LIMITED is an active company incorporated on 12 August 2016 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 MAP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10328104

LTD Company

Age

9 Years

Incorporated 12 August 2016

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 3 May 2022 (3 years ago)
Submitted on 5 May 2022 (3 years ago)

Next Due

Due by 17 May 2023
For period ending 3 May 2023

Previous Company Names

INCE & CO. LIMITED
From: 13 April 2023To: 17 April 2023
INCE GORDON DADDS MAP LIMITED
From: 4 June 2020To: 13 April 2023
GORDON DADDS MAP LIMITED
From: 29 April 2020To: 4 June 2020
GORDON DADDS GROUP SOLICITORS LIMITED
From: 19 June 2018To: 29 April 2020
PROLEGAL SOLICITORS LIMITED
From: 30 September 2016To: 19 June 2018
GARRYNASILLAGH LIMITED
From: 12 August 2016To: 30 September 2016
Contact
Address

33 Charles Street Cardiff, CF10 2GA,

Previous Addresses

Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom
From: 30 April 2020To: 23 September 2022
Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom
From: 30 April 2020To: 30 April 2020
1-4 Bennet Court 1 Bellevue Road London SW17 7EG United Kingdom
From: 7 May 2019To: 30 April 2020
46-48 Queen Square Bristol BS1 4LY United Kingdom
From: 31 December 2018To: 7 May 2019
Llanmaes Michaelston Road St. Fagans Cardiff CF5 6DU United Kingdom
From: 18 December 2018To: 31 December 2018
6 Agar Street London WC2N 4HN United Kingdom
From: 10 February 2017To: 18 December 2018
5th Floor 6 Agar Street London WC2N 4HN United Kingdom
From: 25 October 2016To: 10 February 2017
C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom
From: 12 August 2016To: 25 October 2016
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Joined
Jul 17
Funding Round
Sept 17
Director Left
Oct 18
Loan Secured
Jan 19
Capital Update
May 19
Director Left
Nov 19
Owner Exit
Apr 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
2
Funding
13
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 05 Sept 2017

OAKES, Simon Robert

Active
Charles Street, CardiffCF10 2GA
Born September 1979
Director
Appointed 08 Nov 2022

YATES, Christopher John

Active
Minster Road, LondonNW2 3RE
Born May 1954
Director
Appointed 28 Feb 2017

BILES, Adrian John

Resigned
Michaelston Road, St FagansCF5 6DU
Born August 1967
Director
Appointed 12 Aug 2016
Resigned 27 Sept 2022

BILES, John Christopher Morris

Resigned
Michaelston Road, St FagansCF5 6DU
Born March 1940
Director
Appointed 14 Jul 2017
Resigned 27 Sept 2022

BILES, John Christopher Morris

Resigned
St Fagans, CardiffCF5 6DU
Born March 1940
Director
Appointed 12 Aug 2016
Resigned 28 Feb 2017

DAVY, Jeremy Michael

Resigned
Agar Street, LondonWC2N 4HN
Born May 1970
Director
Appointed 02 Dec 2016
Resigned 31 Oct 2018

EDWARDS, Simon Peter

Resigned
Michaelston Road, St FagansCF5 6DU
Born July 1964
Director
Appointed 23 May 2017
Resigned 01 Nov 2019

NEWMAN, Jennette Rachel

Resigned
Charles Street, CardiffCF10 2GA
Born March 1970
Director
Appointed 08 Nov 2022
Resigned 17 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
2 Leman Street, LondonE1 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2019
Michaelston Road, St FagansCF5 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2016
Ceased 20 May 2019
Fundings
Financials
Latest Activities

Filing History

71

Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Certificate Change Of Name Company
17 April 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination 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
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 August 2020
CH04Change of Corporate Secretary Details
Legacy
12 June 2020
RP04CS01RP04CS01
Resolution
4 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Resolution
29 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 July 2019
CH04Change of Corporate Secretary Details
Legacy
20 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2019
SH19Statement of Capital
Legacy
20 May 2019
CAP-SSCAP-SS
Resolution
20 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Memorandum Articles
20 February 2019
MAMA
Resolution
6 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2018
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
19 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 June 2018
NM06NM06
Change Of Name Notice
19 June 2018
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Resolution
30 September 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
30 September 2016
NM06NM06
Change Of Name Notice
30 September 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Incorporation Company
12 August 2016
NEWINCIncorporation