Background WavePink WaveYellow Wave

INCE CONSULTING HOLDINGS LIMITED (10610672)

INCE CONSULTING HOLDINGS LIMITED (10610672) is a dissolved UK company. incorporated on 9 February 2017. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INCE CONSULTING HOLDINGS LIMITED has been registered for 9 years. Current directors include OAKES, Simon Robert, YATES, Christopher John.

Company Number
10610672
Status
dissolved
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
33 Charles Street, Cardiff, CF10 2GA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
OAKES, Simon Robert, YATES, Christopher John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCE CONSULTING HOLDINGS LIMITED

INCE CONSULTING HOLDINGS LIMITED is an dissolved company incorporated on 9 February 2017 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INCE CONSULTING HOLDINGS LIMITED was registered 9 years ago.(SIC: 64999)

Status

dissolved

Active since 9 years ago

Company No

10610672

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 30 March 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

INCE GORDON DADDS CORPORATE FINANCE LIMITED
From: 3 June 2020To: 8 January 2021
GORDON DADDS CORPORATE FINANCE LIMITED
From: 9 February 2017To: 3 June 2020
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: 9 February 2017To: 31 December 2018
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Sept 18
Loan Secured
Jan 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 22
Director Left
Sept 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

INCE GD CORPORATE SERVICES LIMITED

Active
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 09 Feb 2017

OAKES, Simon Robert

Active
Charles Street, CardiffCF10 2GA
Born September 1979
Director
Appointed 10 Mar 2022

YATES, Christopher John

Active
Minster Road, LondonNW2 3RE
Born May 1954
Director
Appointed 09 Feb 2017

BILES, Adrian John

Resigned
Michaelston Road, St FagansCF5 6DU
Born August 1967
Director
Appointed 09 Feb 2017
Resigned 27 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
2 Leman Street, LondonE1 8QN

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Dec 2017
St Fagans, CardiffCF5 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Compulsory
12 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
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 Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Resolution
8 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 August 2020
CH04Change of Corporate Secretary Details
Resolution
3 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
25 February 2019
MAMA
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 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
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2017
NEWINCIncorporation