INCE GORDON DADDS MAP LIMITED

Active Cardiff

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
I

INCE GORDON DADDS MAP LIMITED

Other business support service activities n.e.c.

Founded 12 Aug 2016 Active Cardiff, United Kingdom 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

INCE & CO. LIMITED 13 Apr 2023 — 17 Apr 2023
INCE GORDON DADDS MAP LIMITED 4 Jun 2020 — 13 Apr 2023
GORDON DADDS MAP LIMITED 29 Apr 2020 — 4 Jun 2020
GORDON DADDS GROUP SOLICITORS LIMITED 19 Jun 2018 — 29 Apr 2020
PROLEGAL SOLICITORS LIMITED 30 Sept 2016 — 19 Jun 2018
GARRYNASILLAGH LIMITED 12 Aug 2016 — 30 Sept 2016
Accounts Submitted 30 Mar 2023 Next due 30 Jun 2023 36 months overdue
Confirmation
Net assets £377K £8K 2020 year on year
Total assets £498K £50K 2020 year on year
Total Liabilities £121K £42K 2020 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

33 Charles Street Cardiff CF10 2GA United Kingdom

Full company profile for INCE GORDON DADDS MAP LIMITED (10328104), an active company based in Cardiff, United Kingdom. Incorporated 12 Aug 2016. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2020
Type Total Exemption Full
Next accounts 31 December 2021
Due by 30 September 2022 9 months

Balance Sheet & P&L (2016–2020)

Cash in Bank

N/A

Net Assets

£377.00k

Decreased by £8.00k (-2%)

Total Liabilities

£121.00k

Decreased by £42.00k (-26%)

Turnover

N/A

Employees

N/A

Debt Ratio

24%

Decreased by 6 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2020
Dec Year End
2019
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 500,000 Shares £500k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Sept 2017500,000£500k£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Ince Gordon Dadds Llp
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ince Gordon Dadds Llp

United Kingdom

Active
Notified 20 May 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
Ceased

Group Structure

Group Structure

THE INCE GROUP PLC united kingdom
IGD REALISATIONS LLP united kingdom
INCE GORDON DADDS MAP LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jul 2024DissolutionDissolved Compulsory Strike Off Suspended
4 Jun 2024GazetteGazette Notice Compulsory
27 Sept 2023OfficersTermination of Jennette Rachel Newman as director on 17 Aug 2023
17 Apr 2023Change Of NameCertificate Change Of Name Company
13 Apr 2023Change Of NameCertificate Change Of Name Company
9 Jul 2024 Dissolution

Dissolved Compulsory Strike Off Suspended

4 Jun 2024 Gazette

Gazette Notice Compulsory

27 Sept 2023 Officers

Termination of Jennette Rachel Newman as director on 17 Aug 2023

17 Apr 2023 Change Of Name

Certificate Change Of Name Company

13 Apr 2023 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

1 years ago on 9 Jul 2024

Gazette Notice Compulsory

1 years ago on 4 Jun 2024

Termination of Jennette Rachel Newman as director on 17 Aug 2023

2 years ago on 27 Sept 2023

Certificate Change Of Name Company

3 years ago on 17 Apr 2023

Certificate Change Of Name Company

3 years ago on 13 Apr 2023