INGENTA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINGENTA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00837205
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INGENTA PLC?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Media representation services (73120) / Professional, scientific and technical activities

    Where is INGENTA PLC located?

    Registered Office Address
    Suite 2, Whichford House John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INGENTA PLC?

    Previous Company Names
    Company NameFromUntil
    PUBLISHING TECHNOLOGY PLCFeb 27, 2007Feb 27, 2007
    INGENTA PLCMay 26, 2000May 26, 2000
    DELYN GROUP PLCMar 28, 1991Mar 28, 1991
    DELYN PACKAGING PLCDec 08, 1981Dec 08, 1981
    DELYN LIMITEDFeb 10, 1965Feb 10, 1965

    What are the latest accounts for INGENTA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INGENTA PLC?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for INGENTA PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    96 pagesAA

    Cancellation of shares. Statement of capital on Jul 02, 2024

    • Capital: GBP 1,509,812.5
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cessation of Kestrel Partners Llp as a person with significant control on Jul 18, 2024

    1 pagesPSC07

    Termination of appointment of Sebastian Jake Golder White as a director on Jul 18, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    117 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Nov 11, 2022

    • Capital: GBP 1,512,312.5
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Group of companies' accounts made up to Dec 31, 2022

    104 pagesAA

    Confirmation statement made on Jun 05, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    72 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 8100 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HU to Suite 2, Whichford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on Nov 26, 2021

    1 pagesAD01

    Register(s) moved to registered inspection location 29 Wellington Street Link Group 10th Floor, Central Square Leeds LS1 4DL

    1 pagesAD03

    Register inspection address has been changed to 29 Wellington Street Link Group 10th Floor, Central Square Leeds LS1 4DL

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2020

    72 pagesAA

    Termination of appointment of Bo Henrik Holmstrom as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2019

    72 pagesAA

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Sebastian Jake Golder White as a director on Apr 01, 2020

    2 pagesAP01

    Who are the officers of INGENTA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEFFIELD, Jonathan Richard
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    Secretary
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    221476890001
    KIRTON, Neil William
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    United KingdomBritish122673010001
    ROSE, Martyn Craig
    Trebeck Street
    W1Y 7RJ London
    7
    Director
    Trebeck Street
    W1Y 7RJ London
    7
    United KingdomBritish75808040009
    ROWSE, Mark Alexander
    Princedale Road
    W11 4NL London
    40
    England
    Director
    Princedale Road
    W11 4NL London
    40
    England
    EnglandBritish33856980012
    SHEFFIELD, Jonathan Richard
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    EnglandBritish231542690001
    WINNER, Scott
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    United StatesAmerican252250400001
    BRAUN, Malcolm
    5 St Fagans Drive
    St Fagans
    CF5 6EF Cardiff
    South Glamorgan
    Secretary
    5 St Fagans Drive
    St Fagans
    CF5 6EF Cardiff
    South Glamorgan
    British13509790001
    CALLCOTT, David William
    2 Northcote Road
    Clifton
    BS8 3HB Bristol
    Secretary
    2 Northcote Road
    Clifton
    BS8 3HB Bristol
    British85543390001
    FINLAY, William David
    20 Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    Secretary
    20 Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    British84818430001
    MOUG, Alan Boyd
    St. Georges Square
    SW1V 2HP London
    12
    United Kingdom
    Secretary
    St. Georges Square
    SW1V 2HP London
    12
    United Kingdom
    British91714690003
    ROWSE, Mark Alexander
    46 Park Town
    OX2 6SJ Oxford
    Oxfordshire
    Secretary
    46 Park Town
    OX2 6SJ Oxford
    Oxfordshire
    British33856980006
    BRAUN, Malcolm
    5 St Fagans Drive
    St Fagans
    CF5 6EF Cardiff
    South Glamorgan
    Director
    5 St Fagans Drive
    St Fagans
    CF5 6EF Cardiff
    South Glamorgan
    British13509790001
    CAIRNS, Michael Philip
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    Director
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    UsaBritish187230010002
    CALLCOTT, David William
    2 Northcote Road
    Clifton
    BS8 3HB Bristol
    Director
    2 Northcote Road
    Clifton
    BS8 3HB Bristol
    EnglandBritish85543390001
    DESSAIN, Simon James Francis
    Inverkeilor
    DD11 4RU Arbroath
    Lawton House
    Angus
    Director
    Inverkeilor
    DD11 4RU Arbroath
    Lawton House
    Angus
    ScotlandBritish91950980002
    EMBLETON, David Thomas
    Temple Manor
    Upton Scudamore
    BA12 0AQ Warminster
    Wiltshire
    Director
    Temple Manor
    Upton Scudamore
    BA12 0AQ Warminster
    Wiltshire
    British3281930002
    FINLAY, William David
    20 Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    Director
    20 Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    British84818430001
    FOOKS, John Anthony
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    Director
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    EnglandBritish119150002
    HOCKINGS, Timothy John
    Marian Lodge The Green
    HP4 1PH Little Gaddesden
    Hertfordshire
    Director
    Marian Lodge The Green
    HP4 1PH Little Gaddesden
    Hertfordshire
    United KingdomBritish37151740002
    HOLMSTROM, Bo Henrik
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    Director
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    SwedenSwedish211449290001
    KEYHANI, Andrea
    1558 Massachusetts Avenue
    Apartment 33
    Cambridge
    Ma 02138
    America
    Director
    1558 Massachusetts Avenue
    Apartment 33
    Cambridge
    Ma 02138
    America
    American82489340001
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritish23621230001
    LAZARD, Peter Charles
    34 Milton Road
    NW7 4AX London
    Director
    34 Milton Road
    NW7 4AX London
    United KingdomBritish89878480001
    LOSSIUS, George
    78a Elsham Road
    W14 8HH London
    Director
    78a Elsham Road
    W14 8HH London
    EnglandBritish72568530002
    LOWTHE, Derek William
    2 Balmoral Close
    Lisvane
    CF14 0EX Cardiff
    South Glamorgan
    Director
    2 Balmoral Close
    Lisvane
    CF14 0EX Cardiff
    South Glamorgan
    WalesBritish88034480001
    MONTGOMERY, David Robert
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    Director
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    United KingdomBritish201816030001
    MOUG, Alan Boyd
    St. Georges Square
    SW1V 2HP London
    12
    United Kingdom
    Director
    St. Georges Square
    SW1V 2HP London
    12
    United Kingdom
    EnglandBritish91714690004
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalian1496660001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalian1496660001
    NORMAN, Paul Anthony
    8 Upper Phillimore Gardens
    W8 7HA London
    Director
    8 Upper Phillimore Gardens
    W8 7HA London
    British76037460001
    NORRIS, Thomas John, Dr
    The Old Farm
    Barrel Lane
    GL17 0LR Longhope Gloucester
    Director
    The Old Farm
    Barrel Lane
    GL17 0LR Longhope Gloucester
    British13535530001
    ROYDE, Matthew Max Edward
    Adam Street
    WC2N 6LE London
    1
    England
    Director
    Adam Street
    WC2N 6LE London
    1
    England
    United KingdomBritish211551690001
    SHAW, Ward
    460 Bella Vista Avenue
    Belvedere
    California N4920
    Usa
    Director
    460 Bella Vista Avenue
    Belvedere
    California N4920
    Usa
    American69743860002
    TURNER, Graham
    75 Bolingbroke Grove
    SW11 5HD London
    Director
    75 Bolingbroke Grove
    SW11 5HD London
    British59209570001
    WHITE, Sebastian Jake Golder
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    EnglandBritish264429480001

    Who are the persons with significant control of INGENTA PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kestrel Partners Llp
    Adam Street
    WC2N 6LE London
    1
    England
    Jul 24, 2017
    Adam Street
    WC2N 6LE London
    1
    England
    Yes
    Legal FormLlp
    Legal AuthorityLimited Liability Partnerships Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martyn Rose
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    Jul 24, 2017
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0