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

INDEPENDENT GROWTH FINANCE LIMITED

KINGSGATE, HIGH STREET, REDHILL, RH1 1SG,
Company Registration Number
10077673
Private Limited Company
Active

Company Overview

About Independent Growth Finance Ltd
INDEPENDENT GROWTH FINANCE LIMITED was founded on 2016-03-22 and has its registered office in Redhill. The organisation's status is listed as "Active". Independent Growth Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INDEPENDENT GROWTH FINANCE LIMITED
 
Legal Registered Office
KINGSGATE
HIGH STREET
REDHILL
RH1 1SG
 
Previous Names
LINCOLN TOPCO LIMITED07/07/2016
Filing Information
Company Number 10077673
Company ID Number 10077673
Date formed 2016-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 19/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 14:32:48
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 INDEPENDENT GROWTH FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JONATHAN COOPER
Director 2016-04-11
JOHN MICHAEL HUDSON
Director 2016-04-11
JOHN PETER ONSLOW
Director 2016-03-22
NICHOLAS JOHN PRICE
Director 2017-03-31
PETER WILLIAM RALPH
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CARLOS BREBBIA
Director 2016-05-20 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JONATHAN COOPER TANDEM BANK LIMITED Director 2018-01-10 CURRENT 1969-06-04 Active
MATTHEW JONATHAN COOPER NATIONAL CENTRE FOR CIRCUS ARTS Director 2015-07-02 CURRENT 1990-10-30 Active
MATTHEW JONATHAN COOPER CIRCUS SPACE PROPERTY COMPANY LIMITED Director 2015-07-02 CURRENT 1993-03-25 Active
MATTHEW JONATHAN COOPER CIRCUS SPACE EVENTS LIMITED Director 2015-07-02 CURRENT 2000-07-05 Active
MATTHEW JONATHAN COOPER RISE CAPITAL LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-11-08
MATTHEW JONATHAN COOPER ABAL (GOSWELL) LIMITED Director 2014-03-18 CURRENT 2006-04-05 Active - Proposal to Strike off
MATTHEW JONATHAN COOPER TANDEM MONEY LIMITED Director 2014-03-04 CURRENT 2013-07-29 Active
MATTHEW JONATHAN COOPER VOUCHEDFOR LTD Director 2013-06-27 CURRENT 2011-01-07 Active
MATTHEW JONATHAN COOPER CLEARLY SO LIMITED Director 2012-11-06 CURRENT 2008-09-02 Liquidation
MATTHEW JONATHAN COOPER OCTOPUS TITAN VCT PLC Director 2007-10-29 CURRENT 2007-10-12 Active
MATTHEW JONATHAN COOPER OCTOPUS APOLLO VCT 1 PLC Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2014-04-15
MATTHEW JONATHAN COOPER OCTOPUS APOLLO VCT 2 PLC Director 2006-05-16 CURRENT 2006-04-05 Dissolved 2014-04-15
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 4 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 3 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT 2 PLC Director 2004-12-09 CURRENT 2004-10-15 Dissolved 2014-04-23
MATTHEW JONATHAN COOPER OCTOPUS ECLIPSE VCT PLC Director 2004-04-06 CURRENT 2004-03-16 Dissolved 2018-06-08
MATTHEW JONATHAN COOPER OCTOPUS CAPITAL LIMITED Director 2001-07-01 CURRENT 2000-04-19 Active
JOHN MICHAEL HUDSON HFH COMPLEX CARE LIMITED Director 2016-03-22 CURRENT 2016-03-18 Active
JOHN MICHAEL HUDSON CREATIVE CARE OPTIONS LIMITED Director 2014-08-11 CURRENT 2014-04-07 Active
JOHN MICHAEL HUDSON SPRING VENTURES NOMINEES LIMITED Director 2010-11-23 CURRENT 2010-11-11 Active
JOHN MICHAEL HUDSON BEWLEY GROUP LIMITED Director 2010-07-01 CURRENT 2002-11-26 Active
JOHN PETER ONSLOW IGF INVOICE FINANCE LIMITED Director 2016-04-11 CURRENT 1988-05-06 Active
JOHN PETER ONSLOW IGF BUSINESS CREDIT LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ONSLOW IGF GROUP SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
NICHOLAS JOHN PRICE IGF BUSINESS CREDIT LIMITED Director 2017-03-20 CURRENT 2016-03-22 Active
NICHOLAS JOHN PRICE IGF INVOICE FINANCE LIMITED Director 2017-03-20 CURRENT 1988-05-06 Active
NICHOLAS JOHN PRICE IGF GROUP SERVICES LIMITED Director 2017-03-20 CURRENT 2016-03-22 Active
PETER WILLIAM RALPH CLAYTON MEWS (MANAGEMENT) LTD. Director 2012-06-10 CURRENT 1994-11-17 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
2024-03-28CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-03-12Resolutions passed:<ul><li>Resolution That the articles of association of the company (the articles) be amended as follows:by deleting the existing definition of 'sale' in part a, paragraph 1.1 of the articles 05/03/2024</ul>
2023-10-09DIRECTOR APPOINTED MR STEVEN JONATHAN CHAIT
2023-07-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-13Memorandum articles filed
2023-07-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HALLETT
2023-07-06CESSATION OF SPRING VENTURES NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-0626/06/23 STATEMENT OF CAPITAL GBP 68235248.1
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 100776730009
2023-05-18DIRECTOR APPOINTED MR NICHOLAS JAMES JUSTIN POTTER
2023-04-03CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 100776730008
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 100776730008
2022-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-12RES01ADOPT ARTICLES 12/04/22
2022-04-12MEM/ARTSARTICLES OF ASSOCIATION
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 100776730007
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHEPHERD
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-14AP01DIRECTOR APPOINTED MR MATTHEW SHEPHERD
2020-06-19SH08Change of share class name or designation
2020-06-19SH10Particulars of variation of rights attached to shares
2020-06-19RES12Resolution of varying share rights or name
2020-06-19SH02Consolidation of shares on 2020-06-12
2020-06-19MEM/ARTSARTICLES OF ASSOCIATION
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 100776730006
2019-09-05AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL MOORE
2019-09-04RES13Resolutions passed:
  • Sub divided 26/06/2019
  • Resolution of varying share rights or name
2019-09-03SH02Sub-division of shares on 2019-07-12
2019-09-03SH08Change of share class name or designation
2019-09-03SH10Particulars of variation of rights attached to shares
2019-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PRICE
2019-06-03AP01DIRECTOR APPOINTED MR JOHN RICHARD ALLBROOK
2019-06-03CH01Director's details changed for Mr John Peter Onslow on 2018-09-08
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONATHAN COOPER
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 100776730005
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 100776730004
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM 2 Maidstone Road Paddock Wood Tonbridge Kent TN12 6GF England
2018-08-15SH0125/07/18 STATEMENT OF CAPITAL GBP 603.100
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 595.6
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 100776730003
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 595.6
2017-07-21SH0106/07/17 STATEMENT OF CAPITAL GBP 595.600
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PRICE
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CARLOS BREBBIA
2016-07-07RES15CHANGE OF COMPANY NAME 07/07/16
2016-07-07CERTNMCOMPANY NAME CHANGED LINCOLN TOPCO LIMITED CERTIFICATE ISSUED ON 07/07/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 548.1
2016-06-10SH0120/05/16 STATEMENT OF CAPITAL GBP 548.100
2016-06-02AP01DIRECTOR APPOINTED MR PETER WILLIAM RALPH
2016-06-02AP01DIRECTOR APPOINTED MR ALEXANDER CARLOS BREBBIA
2016-05-06SH02Sub-division of shares on 2016-04-11
2016-05-06SH0111/04/16 STATEMENT OF CAPITAL GBP 349.65
2016-05-04SH10Particulars of variation of rights attached to shares
2016-05-04SH08Change of share class name or designation
2016-04-29RES12Resolution of varying share rights or name
2016-04-29RES01ADOPT ARTICLES 11/04/2016
2016-04-25AP01DIRECTOR APPOINTED MR JOHN MICHAEL HUDSON
2016-04-25AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN COOPER
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 100776730002
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 100776730001
2016-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT GROWTH FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDEPENDENT GROWTH FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INDEPENDENT GROWTH FINANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INDEPENDENT GROWTH FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT GROWTH FINANCE LIMITED
Trademarks
We have not found any records of INDEPENDENT GROWTH FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT GROWTH FINANCE LIMITED. 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 (70100 - Activities of head offices) as INDEPENDENT GROWTH FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDEPENDENT GROWTH FINANCE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDEPENDENT GROWTH FINANCE LIMITED 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 INDEPENDENT GROWTH FINANCE LIMITED 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.