INCLUSION IN FINANCE CIC

Register to unlock more data on OkredoRegister

INCLUSION IN FINANCE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10373058

Incorporation date

13/09/2016

Size

Small

Contacts

Registered address

Registered address

BUZZACOTT LLP, 130 Wood Street, London EC2V 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2016)
dot icon19/03/2026
Certificate of change of name
dot icon23/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon01/09/2025
Appointment of Mrs Natalie Gill as a director on 2025-08-18
dot icon25/08/2025
Termination of appointment of Jane Alexandra Welsh as a director on 2025-08-18
dot icon25/08/2025
Termination of appointment of Jonathan Paul Terry as a director on 2025-08-18
dot icon25/08/2025
Appointment of Mr Stuart Kingsley White as a director on 2025-08-18
dot icon25/08/2025
Appointment of Mr Mitesh Puspakkant Sheth as a director on 2025-08-18
dot icon01/07/2025
Accounts for a small company made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon23/06/2024
Accounts for a small company made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon12/07/2023
Accounts for a small company made up to 2022-09-30
dot icon12/03/2023
Registered office address changed from 27 Mortimer Street London W1T 3BL England to 130 Buzzacott Llp 130 Wood Street London EC2V 6DL on 2023-03-12
dot icon15/11/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon29/07/2022
Accounts for a small company made up to 2021-09-30
dot icon30/06/2022
Directors' register information at 2022-06-30 on withdrawal from the public register
dot icon30/06/2022
Withdrawal of the directors' register information from the public register
dot icon30/06/2022
Secretaries register information at 2022-06-30 on withdrawal from the public register
dot icon30/06/2022
Withdrawal of the secretaries register information from the public register
dot icon20/12/2021
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL to 27 Mortimer Street London W1T 3BL on 2021-12-20
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon30/07/2021
Appointment of Mr Darren Johnson as a director on 2021-07-30
dot icon19/04/2021
Accounts for a small company made up to 2020-09-30
dot icon01/04/2021
Appointment of Mr Matthew James Cameron as a director on 2021-03-31
dot icon11/01/2021
Director's details changed for Mr Jonathan Paul Terry on 2021-01-08
dot icon12/11/2020
Notification of a person with significant control statement
dot icon12/11/2020
Appointment of Mr Jonathan Paul Terry as a director on 2020-11-09
dot icon11/11/2020
Cessation of Jane Alexandra Welsh as a person with significant control on 2020-11-09
dot icon11/11/2020
Cessation of Helena Louise Morrissey as a person with significant control on 2020-11-09
dot icon10/11/2020
Appointment of Miss Linda Russheim as a director on 2020-11-09
dot icon21/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon07/04/2020
Accounts for a small company made up to 2019-09-30
dot icon07/02/2020
Memorandum and Articles of Association
dot icon07/02/2020
Resolutions
dot icon30/10/2019
Director's details changed for Dame Helena Louise Morrissey on 2019-10-21
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon29/07/2019
Notification of Helena Morrissey as a person with significant control on 2019-04-29
dot icon26/07/2019
Notification of Jane Welsh as a person with significant control on 2019-04-29
dot icon26/07/2019
Withdrawal of a person with significant control statement on 2019-07-26
dot icon24/07/2019
Director's details changed for Mrs Jane Alexandra Welsh on 2019-07-17
dot icon29/04/2019
Termination of appointment of Christopher James Cummings as a director on 2019-04-29
dot icon29/04/2019
Termination of appointment of Jack Willoughby Knight as a director on 2019-04-29
dot icon08/04/2019
Full accounts made up to 2018-09-30
dot icon25/03/2019
Appointment of Ms Charlotte Alice Locke as a secretary on 2019-03-25
dot icon25/03/2019
Termination of appointment of Jane Alexandra Welsh as a secretary on 2019-03-25
dot icon19/10/2018
Notification of a person with significant control statement
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon12/09/2018
Cessation of Helena Louise Morrissey as a person with significant control on 2018-03-05
dot icon12/09/2018
Cessation of Jack Willoughby Knight as a person with significant control on 2018-03-05
dot icon10/05/2018
Accounts for a small company made up to 2017-09-30
dot icon07/03/2018
Notification of Helena Louise Morrissey as a person with significant control on 2016-09-30
dot icon07/03/2018
Withdrawal of the directors' residential address register information from the public register
dot icon07/03/2018
Notification of Jack Willoughby Knight as a person with significant control on 2016-09-30
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon06/03/2018
Appointment of Mr Christopher James Cummings as a director on 2018-03-05
dot icon05/03/2018
Appointment of Mrs Jane Alexandra Welsh as a secretary on 2018-03-05
dot icon05/03/2018
Appointment of Mrs Jane Alexandra Welsh as a director on 2018-03-05
dot icon05/03/2018
Termination of appointment of Jack Willoughby Knight as a secretary on 2018-03-05
dot icon20/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon19/09/2017
Director's details changed for Mrs Helena Louise Morrissey on 2017-06-01
dot icon13/09/2016
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrissey, Helena Louise
Director
13/09/2016 - Present
14
Welsh, Jane Alexandra
Secretary
05/03/2018 - 25/03/2019
-
Cummings, Christopher James
Director
05/03/2018 - 29/04/2019
18
Locke, Charlotte Alice
Secretary
25/03/2019 - Present
-
Gill, Natalie
Director
18/08/2025 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INCLUSION IN FINANCE CIC

INCLUSION IN FINANCE CIC is an(a) Active company incorporated on 13/09/2016 with the registered office located at BUZZACOTT LLP, 130 Wood Street, London EC2V 6DL. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INCLUSION IN FINANCE CIC?

toggle

INCLUSION IN FINANCE CIC is currently Active. It was registered on 13/09/2016 .

Where is INCLUSION IN FINANCE CIC located?

toggle

INCLUSION IN FINANCE CIC is registered at BUZZACOTT LLP, 130 Wood Street, London EC2V 6DL.

What does INCLUSION IN FINANCE CIC do?

toggle

INCLUSION IN FINANCE CIC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for INCLUSION IN FINANCE CIC?

toggle

The latest filing was on 19/03/2026: Certificate of change of name.