INCO BROKING LTD
Activities of insurance agents and brokers
INCO BROKING LTD
Activities of insurance agents and brokers
Contact & Details
Contact
Registered Address
5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom
Full company profile for INCO BROKING LTD (12929625), an active financial services company based in London, United Kingdom. Incorporated 5 Oct 2020. Activities of insurance agents and brokers. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
N/A
Net Assets
-£25.49k
Total Liabilities
£642.03k
Turnover
N/A
Employees
6
Debt Ratio
104%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Joshua Michael Wise | Director | British | England | 9 Mar 2021 | Active |
| Neil Howard Wise | Director | British | United Kingdom | 5 Oct 2020 | Active |
| Steven John Goate | Director | British | United Kingdom | 5 Apr 2023 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Joshua Michael Wise
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Alfie Marsh
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Neil Howard Wise
Ceased 9 Mar 2021
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Capital | Allotment of shares (GBP 164.931) on 26 Mar 2026 | |
| 3 Feb 2026 | Officers | Termination of Steven John Goate as director on 30 Jan 2026 | |
| 12 Aug 2025 | Capital | Allotment of shares (GBP 164.598) on 11 Aug 2025 | |
| 8 Aug 2025 | Confirmation Statement | Confirmation statement made on 4 Aug 2025 with updates | |
| 31 Mar 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Allotment of shares (GBP 164.931) on 26 Mar 2026
Termination of Steven John Goate as director on 30 Jan 2026
Allotment of shares (GBP 164.598) on 11 Aug 2025
Confirmation statement made on 4 Aug 2025 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Allotment of shares (GBP 164.931) on 26 Mar 2026
1 months ago on 26 Mar 2026
Termination of Steven John Goate as director on 30 Jan 2026
3 months ago on 3 Feb 2026
Allotment of shares (GBP 164.598) on 11 Aug 2025
8 months ago on 12 Aug 2025
Confirmation statement made on 4 Aug 2025 with updates
9 months ago on 8 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 31 Mar 2025
