UKBizDB.co.uk

INCE GORDON DADDS MAP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ince Gordon Dadds Map Limited. The company was founded 7 years ago and was given the registration number 10328104. The firm's registered office is in CARDIFF. You can find them at Llanmaes Michaelston Road, St Fagans, Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INCE GORDON DADDS MAP LIMITED
Company Number:10328104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Llanmaes Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Corporate Secretary05 September 2017Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director08 November 2022Active
60, Minster Road, London, United Kingdom, NW2 3RE

Director28 February 2017Active
Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU

Director12 August 2016Active
Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU

Director14 July 2017Active
Llanmaes, St Fagans, Cardiff, Wales, CF5 6DU

Director12 August 2016Active
6, Agar Street, London, United Kingdom, WC2N 4HN

Director02 December 2016Active
Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU

Director23 May 2017Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director08 November 2022Active

People with Significant Control

Ince Gordon Dadds Llp
Notified on:20 May 2019
Status:Active
Country of residence:United Kingdom
Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ince Gordon Dadds Holdings Llp
Notified on:12 August 2016
Status:Active
Country of residence:United Kingdom
Address:Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette notice compulsory.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-04-17Change of name

Certificate change of name company.

Download
2023-04-13Change of name

Certificate change of name company.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Change corporate secretary company with change date.

Download
2020-06-12Miscellaneous

Legacy.

Download
2020-06-04Resolution

Resolution.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Address

Change registered office address company with date old address new address.

Download
2020-04-30Address

Change registered office address company with date old address new address.

Download
2020-04-29Resolution

Resolution.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.