INC & CO GROUP LTD

Register to unlock more data on OkredoRegister

INC & CO GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12070398

Incorporation date

26/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 12070398 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2019)
dot icon10/11/2025
Address of person with significant control Mr Chris Hatfield changed to 12070398 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-10
dot icon10/11/2025
Address of officer Mrs Susan Mcbride changed to 12070398 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-10
dot icon10/11/2025
Registered office address changed to PO Box 4385, 12070398 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-10
dot icon20/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon01/10/2024
Termination of appointment of Jack Mason as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mrs Susan Mcbride as a director on 2024-10-01
dot icon23/08/2024
Change of details for Mr Chris Hatfield as a person with significant control on 2024-08-23
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/02/2024
Change of details for Mr Chris Hatfield as a person with significant control on 2024-02-25
dot icon25/02/2024
Director's details changed for Mr Jack Mason on 2024-02-25
dot icon25/02/2024
Director's details changed for Mr Jack Mason on 2024-02-25
dot icon25/02/2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-25
dot icon15/02/2024
Cessation of Jack Mason as a person with significant control on 2024-02-15
dot icon15/02/2024
Notification of Chris Hatfield as a person with significant control on 2024-02-15
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon11/02/2024
Termination of appointment of Dave Antrobus as a director on 2024-02-09
dot icon03/02/2024
Change of details for Ic1 Holdings Inc as a person with significant control on 2024-02-01
dot icon13/01/2024
Resolutions
dot icon13/01/2024
Memorandum and Articles of Association
dot icon12/12/2023
Change of details for Ic1 Holdings Inc as a person with significant control on 2023-12-11
dot icon11/12/2023
Change of details for Ic1 Holdings Inc as a person with significant control on 2023-12-05
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon05/12/2023
Cessation of Investments Holdings (Bvi) Limited as a person with significant control on 2023-12-05
dot icon05/12/2023
Notification of Ic1 Holdings Inc as a person with significant control on 2023-12-05
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon04/12/2023
Change of details for Investments Holdings (Bvi) Limited as a person with significant control on 2023-12-04
dot icon04/12/2023
Notification of Jack Mason as a person with significant control on 2023-12-04
dot icon30/11/2023
Registration of charge 120703980002, created on 2023-11-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon30/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon30/10/2022
Cessation of Jack Mason as a person with significant control on 2022-03-23
dot icon15/09/2019
-
dot icon15/09/2019
Rectified The TM01 was removed from the public register on 28/06/2023 as it was invalid or ineffective.
dot icon26/06/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.58 % *

* during past year

Cash in Bank

£6,137.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
162.95K
-
0.00
7.19K
-
2022
0
162.78K
-
0.00
6.17K
-
2023
0
162.78K
-
0.00
6.14K
-
2023
0
162.78K
-
0.00
6.14K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

162.78K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.14K £Descended-0.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antrobus, Dave
Director
12/09/2019 - 09/02/2024
12
Dylan, Scott
Director
26/06/2019 - 15/09/2019
41
Kelly, Andrew George
Director
07/04/2020 - 10/07/2020
10
Mason, Jack
Director
17/07/2019 - 01/10/2024
119
Mcbride, Susan
Director
01/10/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INC & CO GROUP LTD

INC & CO GROUP LTD is an(a) Active company incorporated on 26/06/2019 with the registered office located at 4385, 12070398 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of INC & CO GROUP LTD?

toggle

INC & CO GROUP LTD is currently Active. It was registered on 26/06/2019 .

Where is INC & CO GROUP LTD located?

toggle

INC & CO GROUP LTD is registered at 4385, 12070398 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does INC & CO GROUP LTD do?

toggle

INC & CO GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INC & CO GROUP LTD?

toggle

The latest filing was on 10/11/2025: Address of person with significant control Mr Chris Hatfield changed to 12070398 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-10.