Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

INCE GORDON DADDS AP LLP

C/O QUANTUMA ADVISORY LIMITED 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
Company Registration Number
OC400008
Limited Liability Partnership
Liquidation

Company Overview

About Ince Gordon Dadds Ap Llp
INCE GORDON DADDS AP LLP was founded on 2015-05-21 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Ince Gordon Dadds Ap Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INCE GORDON DADDS AP LLP
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED 3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
BN1 4EA
 
Previous Names
GORDON DADDS AP LLP31/12/2018
Filing Information
Company Number OC400008
Company ID Number OC400008
Date formed 2015-05-21
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 30/06/2023
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB225926791  
Last Datalog update: 2023-08-06 10:44:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INCE GORDON DADDS AP LLP

Current Directors
Officer Role Date Appointed
JOHN HUGH CHARLES BALCHIN
Limited Liability Partnership (LLP) Designated Member 2018-01-23
ALAN BARNETT
Limited Liability Partnership (LLP) Designated Member 2016-04-01
MATTHEW DAVID BILES
Limited Liability Partnership (LLP) Designated Member 2018-02-05
DAVID BONIFACE
Limited Liability Partnership (LLP) Designated Member 2018-01-23
ANNA COAKES
Limited Liability Partnership (LLP) Designated Member 2016-04-01
PHILIP GRAHAM COHEN
Limited Liability Partnership (LLP) Designated Member 2017-04-01
TIMOTHY JOSEPH COPE
Limited Liability Partnership (LLP) Designated Member 2017-04-01
JEREMY MICHAEL DAVY
Limited Liability Partnership (LLP) Designated Member 2016-02-01
CRISPIN WILLIAM IRVINE EDMONDS
Limited Liability Partnership (LLP) Designated Member 2018-01-23
BRUCE ANTHONY FIREMAN
Limited Liability Partnership (LLP) Designated Member 2015-07-01
STEPHEN JOHN FULLER
Limited Liability Partnership (LLP) Designated Member 2015-05-22
ADRIAN REECE GRIFFITHS
Limited Liability Partnership (LLP) Designated Member 2016-12-01
ALED HUW MASON GRIFFITHS
Limited Liability Partnership (LLP) Designated Member 2017-01-01
ANTHONY MAITLAND HEATH
Limited Liability Partnership (LLP) Designated Member 2018-01-23
GARETH DAVID JONES
Limited Liability Partnership (LLP) Designated Member 2017-04-01
ALEXANDER KTORIDES
Limited Liability Partnership (LLP) Designated Member 2016-10-31
LINDA KAY MCCLUSKEY
Limited Liability Partnership (LLP) Designated Member 2018-01-23
NIGEL LLEWELLYN MORGAN
Limited Liability Partnership (LLP) Designated Member 2016-02-16
SIMON CHRISTOPHER MORGAN
Limited Liability Partnership (LLP) Designated Member 2018-02-19
JUSTIN CHARLES NEAL
Limited Liability Partnership (LLP) Designated Member 2015-05-22
DEAN CHRISTIAN NICHOLLS
Limited Liability Partnership (LLP) Designated Member 2015-05-22
JOHN RICHARD O'CONNELL
Limited Liability Partnership (LLP) Designated Member 2017-04-01
ROGER MAY PETERS
Limited Liability Partnership (LLP) Designated Member 2016-10-31
MAX NICHOLAS JOHN ROBINSON
Limited Liability Partnership (LLP) Designated Member 2017-02-01
DAVID WILLIAM HAMILTON RUCK
Limited Liability Partnership (LLP) Designated Member 2016-10-31
PAUL NATHAN SIMON
Limited Liability Partnership (LLP) Designated Member 2018-02-19
ANDREW TAIT
Limited Liability Partnership (LLP) Designated Member 2017-03-01
MINO THEMISTOCLI
Limited Liability Partnership (LLP) Designated Member 2015-07-01
RUPERT JOHN THOMAS
Limited Liability Partnership (LLP) Designated Member 2018-02-19
MARIE SARAH VAN DER ZYL
Limited Liability Partnership (LLP) Designated Member 2015-07-01
SUSAN JAYNE WILLIAMS
Limited Liability Partnership (LLP) Designated Member 2018-02-19
HUW RUPERT MACLAREN WITTY
Limited Liability Partnership (LLP) Designated Member 2015-11-10
ROBERT JOHN YOUNG
Limited Liability Partnership (LLP) Designated Member 2016-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT ATKINSON
Limited Liability Partnership (LLP) Designated Member 2015-05-22 2015-05-23
ADRIAN JOHN BILES
Limited Liability Partnership (LLP) Designated Member 2015-05-21 2015-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUGH CHARLES BALCHIN BURROUGHS DAY LLP Limited Liability Partnership (LLP) Designated Member 2017-02-02 CURRENT 2017-02-02 Liquidation
DAVID BONIFACE METCALFES TEMPORARY LLP Limited Liability Partnership (LLP) Designated Member 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
PHILIP GRAHAM COHEN GORDON DADDS ADR LLP Limited Liability Partnership (LLP) Designated Member 2015-10-02 CURRENT 2015-02-12 Active - Proposal to Strike off
TIMOTHY JOSEPH COPE GORDON DADDS ADR LLP Limited Liability Partnership (LLP) Designated Member 2015-10-02 CURRENT 2015-02-12 Active - Proposal to Strike off
JEREMY MICHAEL DAVY GORDON DADDS SOLICITORS LLP Limited Liability Partnership (LLP) Designated Member 2015-01-01 CURRENT 2013-06-12 Dissolved 2017-09-26
BRUCE ANTHONY FIREMAN ASTARGA LLP Limited Liability Partnership (LLP) Designated Member 2014-04-24 CURRENT 2014-03-31 Dissolved 2017-08-22
STEPHEN JOHN FULLER HC (NON-TRADING) LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2004-12-08 CURRENT 2004-12-08 Dissolved 2014-07-15
ANTHONY MAITLAND HEATH METCALFES TEMPORARY LLP Limited Liability Partnership (LLP) Designated Member 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
GARETH DAVID JONES GORDON DADDS ADR LLP Limited Liability Partnership (LLP) Designated Member 2015-10-02 CURRENT 2015-02-12 Active - Proposal to Strike off
ALEXANDER KTORIDES EVALUATE SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-11-14
ALEXANDER KTORIDES IGD INTERNATIONAL LLP Limited Liability Partnership (LLP) Designated Member 2013-10-01 CURRENT 2013-06-27 Active - Proposal to Strike off
LINDA KAY MCCLUSKEY METCALFES TEMPORARY LLP Limited Liability Partnership (LLP) Designated Member 2017-06-27 CURRENT 2017-05-04 Active - Proposal to Strike off
JUSTIN CHARLES NEAL HC (NON-TRADING) LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2004-12-08 CURRENT 2004-12-08 Dissolved 2014-07-15
JOHN RICHARD O'CONNELL GORDON DADDS ADR LLP Limited Liability Partnership (LLP) Designated Member 2015-10-02 CURRENT 2015-02-12 Active - Proposal to Strike off
DAVID WILLIAM HAMILTON RUCK IGD REALISATIONS LLP Limited Liability Partnership (LLP) Designated Member 2013-03-21 CURRENT 2013-03-21 In Administration
RUPERT JOHN THOMAS CARE HOME INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2008-02-07 CURRENT 2008-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21Change of registered office address for limited liability partnership from 33 Charles Street Cardiff CF10 2GA United Kingdom to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA
2023-07-03Voluntary liquidation Statement of affairs
2023-07-03Liquidation. Voluntary determination
2023-07-03Appointment of a voluntary liquidator
2023-06-30Limited liability partnership termination of member David Boniface on 2023-06-30
2023-06-06Limited liability partnership termination of member Philip Graham Cohen on 2023-04-28
2023-06-06Limited liability partnership termination of member Bruce Anthony Fireman on 2023-04-18
2023-05-31Limited liability partnership termination of member Fionna Mary Gavin on 2023-05-28
2023-05-01Limited liability partnership termination of member Christian Patrick Dwyer on 2023-04-30
2023-04-12Limited liability partnership termination of member Paul Thomas Aston on 2023-03-31
2023-03-22Limited liability partnership termination of member Ian Anthony Chetwood on 2022-12-31
2023-03-22Limited liability partnership termination of member Ian Anthony Chetwood on 2022-12-31
2023-03-22Limited liability partnership termination of member Peter Charles Pink-Howitt on 2023-02-24
2023-03-22Limited liability partnership termination of member Peter Charles Pink-Howitt on 2023-02-24
2023-03-21Limited liability partnership termination of member Melanie Christabel Brookes Hart on 2023-02-28
2023-03-21Limited liability partnership termination of member Melanie Christabel Brookes Hart on 2023-02-28
2023-01-03Limited liability partnership termination of member Jennette Rachel Newman on 2022-12-31
2023-01-03Limited liability partnership termination of member Alan Barnett on 2022-12-31
2022-10-12Change of partner details Jennette Rachel Newman on 2022-09-28
2022-10-12LLCH01Change of partner details Jennette Rachel Newman on 2022-09-28
2022-09-27Limited liability partnership termination of member David William Hamilton Ruck on 2022-09-27
2022-09-27LLTM01Limited liability partnership termination of member David William Hamilton Ruck on 2022-09-27
2022-09-23LLAD01Change of registered office address for limited liability partnership from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA
2022-09-23LLCH01Change of partner details Mr Martin Dalby on 2022-09-20
2022-09-21LLCH01Change of partner details Colette Elizabeth Kelly on 2022-09-20
2022-01-12Limited liability partnership appointment of Sung-Hwan Choi on 2021-11-01 as member
2022-01-12Limited liability partnership appointment of Jennette Rachel Newman on 2021-12-01 as member
2022-01-04Limited liability partnership termination of member Jeremy Nicholas Russell Biggs on 2021-10-31
2022-01-04Limited liability partnership termination of member Rory Alexander Bain Macfarlane on 2021-09-30
2022-01-04Limited liability partnership appointment of Colettte Elizabeth Kelly on 2021-04-01 as member
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-12LLCH01Change of partner details Miss Anna Anatolitou on 2021-08-04
2021-07-13LLTM01Limited liability partnership termination of member Mark Tantam on 2021-06-30
2021-05-19LLCS01Confirmation statement with no updates made up to 2021-05-19
2021-05-19LLTM01Limited liability partnership termination of member Beatrice Eva Maria Russ on 2020-11-30
2021-05-18LLTM01Limited liability partnership termination of member Andrew Tait on 2021-05-15
2021-04-01LLTM01Limited liability partnership termination of member John Richard O'connell on 2021-03-31
2021-03-31LLTM01Limited liability partnership termination of member John Hugh Charles Balchin on 2021-03-31
2021-02-23LLTM01Limited liability partnership termination of member Justin Charles Neal on 2021-02-23
2021-02-18LLCH01Change of partner details Ms Susan Jayne Williams on 2021-02-18
2021-02-17LLTM01Limited liability partnership termination of member Carl John Walker on 2020-12-31
2020-11-16LLAP01Limited liability partnership appointment of Mr Martin Dalby on 2020-07-01 as member
2020-11-13LLTM01Limited liability partnership termination of member Anthony Maitland Heath on 2020-03-31
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-31LLTM01Limited liability partnership termination of member Kiran Singh Soar on 2020-07-31
2020-07-30LLTM01Limited liability partnership termination of member Simon Hems on 2020-07-02
2020-06-23LLTM01Limited liability partnership termination of member Faz Peermohamed on 2020-05-30
2020-05-20LLCH01Change of partner details Ms Shirley (Ping) Li on 2020-05-19
2020-05-19LLCH01Change of partner details Ms Shirley (Ping) Li on 2020-05-19
2020-05-19LLCS01Confirmation statement with no updates made up to 2020-05-19
2020-05-18LLCH01Change of partner details
2020-05-14LLCH01Change of partner details Mr Mark Tantam on 2020-05-12
2020-05-14LLAP01Limited liability partnership appointment of Julian James Clark on 2020-05-01 as member
2020-05-13LLCH01Change of partner details Mr Rupert John Thomas on 2020-05-13
2020-05-12LLCH01Change of partner details Ms Linda Kay Mccluskey on 2020-05-12
2020-05-06LLAP01Limited liability partnership appointment of Ian Stuart Mcalpine on 2020-05-04 as member
2020-05-05LLCH01Change of partner details Jeremy Nicholas Russell Biggs on 2020-05-05
2020-04-30LLCH01Change of partner details Mr Alexander Michael Janes on 2020-04-30
2020-04-15LLAP01Limited liability partnership appointment of Mr Simon Peter Edwards on 2019-10-01 as member
2020-04-14LLAP01Limited liability partnership appointment of Mr Mark Tantam on 2020-04-01 as member
2020-04-09LLAP01Limited liability partnership appointment of Alexander Peter Ian Rogan on 2019-06-17 as member
2020-02-18LLAP01Limited liability partnership appointment of Mr Alexander Michael Janes on 2019-12-02 as member
2020-02-05LLCH01Change of partner details Mr Mino Themistocli on 2020-02-05
2019-12-30LLCH01Change of partner details Max Nicholas John Robinson on 2019-12-30
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-27LLCH01Change of partner details Ms Melanie Christabel Brookes Hart on 2019-08-27
2019-08-20LLCH01Change of partner details Andrew Tait on 2019-08-20
2019-08-01LLCH01Change of partner details Kiran Singh Soar on 2019-07-30
2019-07-31LLCH01Change of partner details Mr Rupert John Thomas on 2019-07-30
2018-12-31CERTNMCompany name changed gordon dadds ap LLP\certificate issued on 31/12/18
2018-12-31LLAD01Change of registered office address for limited liability partnership from 6 Agar Street London WC2N 4HN United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU
2018-11-09LLTM01Limited liability partnership termination of member Crispin William Irvine Edmonds on 2018-06-06
2018-10-31LLTM01Limited liability partnership termination of member Jeremy Michael Davy on 2018-10-31
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-20LLTM01Limited liability partnership termination of member Adrian Reece Griffiths on 2018-06-08
2018-08-20LLAP01Limited liability partnership appointment of Ms Melanie Christabel Brookes Hart on 2018-06-06 as member
2018-05-31LLCS01Confirmation statement with no updates made up to 2018-05-21
2018-05-31LLAP01Limited liability partnership appointment of Kiran Yadav on 2018-04-01 as member
2018-04-24LLCH01Change of partner details Mr Roger May Peters on 2018-04-24
2018-03-20LLAP01Limited liability partnership appointment of Matthew David Biles on 2018-02-05 as member
2018-03-07LLAP01Limited liability partnership appointment of Mr Simon Christopher Morgan on 2018-02-19 as member
2018-03-06LLAP01LLP MEMBER APPOINTED MR PAUL NATHAN SIMON
2018-03-06LLAP01LLP MEMBER APPOINTED MS SUSAN JAYNE WILLIAMS
2018-03-06LLAP01LLP MEMBER APPOINTED MR RUPERT JOHN THOMAS
2018-03-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSAN WILLIAMS
2018-03-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUPERT THOMAS
2018-02-20LLAP01LLP MEMBER APPOINTED MR RUPERT JOHN THOMAS
2018-02-20LLAP01LLP MEMBER APPOINTED MS SUSAN JAYNE WILLIAMS
2018-02-19LLAP01Limited liability partnership appointment of Mr Crispin William Irvine Edmonds on 2018-01-23 as member
2018-02-15LLAP01LLP MEMBER APPOINTED MR JOHN HUGH CHARLES BALCHIN
2018-02-15LLAP01LLP MEMBER APPOINTED MR DAVID BONIFACE
2018-02-15LLAP01LLP MEMBER APPOINTED MR ANTHONY MAITLAND HEATH
2018-02-15LLAP01LLP MEMBER APPOINTED MS LINDA KAY MCCLUSKEY
2018-01-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MCCARTHY
2018-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAN HOPPE
2017-09-27LLPSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05LLCS01CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES
2017-07-05LLAP01LLP MEMBER APPOINTED ANDREW TAIT
2017-06-27LLAP01LLP MEMBER APPOINTED MR JOHN RICHARD O'CONNELL
2017-06-27LLAP01LLP MEMBER APPOINTED MR GARETH DAVID JONES
2017-06-27LLAP01LLP MEMBER APPOINTED MR JAN KLAUS HOPPE
2017-06-27LLAP01LLP MEMBER APPOINTED MR TIMOTHY JOSEPH COPE
2017-06-27LLAP01LLP MEMBER APPOINTED MR PHILIP GRAHAM COHEN
2017-03-03LLAP01LLP MEMBER APPOINTED MAX NICHOLAS JOHN ROBINSON
2017-01-10LLAP01LLP MEMBER APPOINTED MR ALED HUW MASON GRIFFITHS
2016-12-23LLAP01LLP MEMBER APPOINTED MR MICHAEL MCCARTHY
2016-12-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAIN MAIR
2016-12-01LLAP01LLP MEMBER APPOINTED MR ADRIAN REECE GRIFFITHS
2016-11-22LLAP01LLP MEMBER APPOINTED MR ALEXANDER KTORIDES
2016-11-22LLAP01LLP MEMBER APPOINTED MR ROGER MAY PETERS
2016-11-22LLAP01LLP MEMBER APPOINTED DAVID WILLIAM HAMILTON RUCK
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LLAR01ANNUAL RETURN MADE UP TO 21/05/16
2016-05-03LLAP01LLP MEMBER APPOINTED MS ANNA COAKES
2016-05-03LLAP01LLP MEMBER APPOINTED ALAN BARNETT
2016-03-07LLAP01LLP MEMBER APPOINTED MR JEREMY MICHAEL DAVY
2016-02-16LLAP01LLP MEMBER APPOINTED MR NIGEL LLEWELLYN MORGAN
2016-02-16LLAP01LLP MEMBER APPOINTED MR ROBERT JOHN YOUNG
2016-02-15LLAP01LLP MEMBER APPOINTED IAIN MAIR
2015-12-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUW WITTY
2015-12-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARIE VAN DER ZYL
2015-12-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRUCE FIREMAN
2015-11-26LLAP01LLP MEMBER APPOINTED MR BRUCE ANTHONY FIREMAN
2015-11-26LLAP01LLP MEMBER APPOINTED MR HUW RUPERT MACLAREN WITTY
2015-11-26LLAP01LLP MEMBER APPOINTED MR MINO THEMISTOCLI
2015-11-26LLAP01LLP MEMBER APPOINTED MRS MARIE SARAH VAN DER ZYL
2015-11-23LLAP01LLP MEMBER APPOINTED MRS MARIE SARAH VAN DER ZYL
2015-11-23LLAP01LLP MEMBER APPOINTED MR MINO THEMISTOCLI
2015-11-23LLAP01LLP MEMBER APPOINTED MR BRUCE ANTHONY FIREMAN
2015-11-23LLAP01LLP MEMBER APPOINTED MR HUW RUPERT MACLAREN WITTY
2015-10-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER ATKINSON
2015-07-07LLAP01LLP MEMBER APPOINTED PETER ROBERT ATKINSON
2015-06-12LLAA01CURRSHO FROM 31/05/2016 TO 31/03/2016
2015-05-27LLAP01LLP MEMBER APPOINTED DEAN CHRISTIAN NICHOLLS
2015-05-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN BILES
2015-05-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BILES
2015-05-26LLAP01LLP MEMBER APPOINTED MR STEPHEN JOHN FULLER
2015-05-26LLAP01LLP MEMBER APPOINTED JUSTIN CHARLES NEAL
2015-05-21LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to INCE GORDON DADDS AP LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-30
Resolution2023-06-30
Petitions 2023-06-16
Fines / Sanctions
No fines or sanctions have been issued against INCE GORDON DADDS AP LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCE GORDON DADDS AP LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of INCE GORDON DADDS AP LLP registering or being granted any patents
Domain Names
We do not have the domain name information for INCE GORDON DADDS AP LLP
Trademarks
We have not found any records of INCE GORDON DADDS AP LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCE GORDON DADDS AP LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as INCE GORDON DADDS AP LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where INCE GORDON DADDS AP LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyINCE GORDON DADDS AP LLPEvent Date2023-06-30
Name of Company: INCE GORDON DADDS AP LLP Company Number: OC400008 Nature of Business: Provision of Legal Services Registered office: 33 Charles Street, Cardiff, CF10 2GA (to be changed to c/o Quantum…
 
Initiating party Event TypeResolution
Defending partyINCE GORDON DADDS AP LLPEvent Date2023-06-30
 
Initiating party Event TypePetitions
Defending partyINCE GORDON DADDS AP LLP Event Date2023-06-16
In the High Court of Justice (Chancery Division) Companies Court No 2412 of 2023 In the Matter of INCE GORDON DADDS AP LLP (Company Number OC400008 ) and in the Matter of the Insolvency Act 1986 A Pet…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCE GORDON DADDS AP LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCE GORDON DADDS AP LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.