Background WavePink WaveYellow Wave

GORDON DADDS GROUP LIMITED (12130119)

GORDON DADDS GROUP LIMITED (12130119) is an active UK company. incorporated on 30 July 2019. 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.. GORDON DADDS GROUP LIMITED has been registered for 6 years. Current directors include OAKES, Simon Robert, YATES, Christopher John.

Company Number
12130119
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 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
G

GORDON DADDS GROUP LIMITED

GORDON DADDS GROUP LIMITED is an active company incorporated on 30 July 2019 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.. GORDON DADDS GROUP LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12130119

LTD Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

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

Next Due

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

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 29 July 2023 (2 years ago)
Submitted on 10 August 2023 (2 years ago)

Next Due

Due by 12 August 2024
For period ending 29 July 2024

Previous Company Names

THE INCE GROUP LIMITED
From: 30 July 2019To: 28 August 2019
Contact
Address

33 Charles Street Cardiff, CF10 2GA,

Previous Addresses

Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom
From: 30 July 2019To: 23 September 2022
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

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 30 Jul 2019

BILES, Adrian John

Resigned
Michaelston Road, St FagansCF5 6DU
Born August 1967
Director
Appointed 30 Jul 2019
Resigned 27 Sept 2022

BILES, John Christopher Morris

Resigned
Michaelston Road, St FagansCF5 6DU
Born March 1940
Director
Appointed 30 Jul 2019
Resigned 27 Sept 2022

Persons with significant control

1

2 Leman Street, LondonE1 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
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
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2021
AA01Change of Accounting Reference Date
Change Corporate Secretary Company
5 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 August 2019
CONNOTConfirmation Statement Notification
Incorporation Company
30 July 2019
NEWINCIncorporation