INGENTA PLC
Overview
| Company Name | INGENTA PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00837205 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INGENTA PLC?
| Company Name | From | Until |
|---|---|---|
| PUBLISHING TECHNOLOGY PLC | Feb 27, 2007 | Feb 27, 2007 |
| INGENTA PLC | May 26, 2000 | May 26, 2000 |
| DELYN GROUP PLC | Mar 28, 1991 | Mar 28, 1991 |
| DELYN PACKAGING PLC | Dec 08, 1981 | Dec 08, 1981 |
| DELYN LIMITED | Feb 10, 1965 | Feb 10, 1965 |
What are the latest accounts for INGENTA PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INGENTA PLC?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for INGENTA PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 96 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jul 02, 2024
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cessation of Kestrel Partners Llp as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Sebastian Jake Golder White as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 117 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Nov 11, 2022
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 104 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 72 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 29 Wellington Street Link Group 10th Floor, Central Square Leeds LS1 4DL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 29 Wellington Street Link Group 10th Floor, Central Square Leeds LS1 4DL | 1 pages | AD02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 72 pages | AA | ||||||||||
Termination of appointment of Bo Henrik Holmstrom as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 72 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sebastian Jake Golder White as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of INGENTA PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEFFIELD, Jonathan Richard | Secretary | John Smith Drive Oxford Business Park South OX4 2JY Oxford Suite 2, Whichford House England | 221476890001 | |||||||
| KIRTON, Neil William | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford Suite 2, Whichford House England | United Kingdom | British | 122673010001 | |||||
| ROSE, Martyn Craig | Director | Trebeck Street W1Y 7RJ London 7 | United Kingdom | British | 75808040009 | |||||
| ROWSE, Mark Alexander | Director | Princedale Road W11 4NL London 40 England | England | British | 33856980012 | |||||
| SHEFFIELD, Jonathan Richard | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford Suite 2, Whichford House England | England | British | 231542690001 | |||||
| WINNER, Scott | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford Suite 2, Whichford House England | United States | American | 252250400001 | |||||
| BRAUN, Malcolm | Secretary | 5 St Fagans Drive St Fagans CF5 6EF Cardiff South Glamorgan | British | 13509790001 | ||||||
| CALLCOTT, David William | Secretary | 2 Northcote Road Clifton BS8 3HB Bristol | British | 85543390001 | ||||||
| FINLAY, William David | Secretary | 20 Oxford Road Garsington OX44 9DA Oxford Oxfordshire | British | 84818430001 | ||||||
| MOUG, Alan Boyd | Secretary | St. Georges Square SW1V 2HP London 12 United Kingdom | British | 91714690003 | ||||||
| ROWSE, Mark Alexander | Secretary | 46 Park Town OX2 6SJ Oxford Oxfordshire | British | 33856980006 | ||||||
| BRAUN, Malcolm | Director | 5 St Fagans Drive St Fagans CF5 6EF Cardiff South Glamorgan | British | 13509790001 | ||||||
| CAIRNS, Michael Philip | Director | Alec Issigonis Way Oxford Business Park North OX4 2HU Oxford 8100 | Usa | British | 187230010002 | |||||
| CALLCOTT, David William | Director | 2 Northcote Road Clifton BS8 3HB Bristol | England | British | 85543390001 | |||||
| DESSAIN, Simon James Francis | Director | Inverkeilor DD11 4RU Arbroath Lawton House Angus | Scotland | British | 91950980002 | |||||
| EMBLETON, David Thomas | Director | Temple Manor Upton Scudamore BA12 0AQ Warminster Wiltshire | British | 3281930002 | ||||||
| FINLAY, William David | Director | 20 Oxford Road Garsington OX44 9DA Oxford Oxfordshire | British | 84818430001 | ||||||
| FOOKS, John Anthony | Director | Woodgate House Beckley TN31 6UH Rye East Sussex | England | British | 119150002 | |||||
| HOCKINGS, Timothy John | Director | Marian Lodge The Green HP4 1PH Little Gaddesden Hertfordshire | United Kingdom | British | 37151740002 | |||||
| HOLMSTROM, Bo Henrik | Director | Alec Issigonis Way Oxford Business Park North OX4 2HU Oxford 8100 | Sweden | Swedish | 211449290001 | |||||
| KEYHANI, Andrea | Director | 1558 Massachusetts Avenue Apartment 33 Cambridge Ma 02138 America | American | 82489340001 | ||||||
| KLIMT, Peter Richard | Director | Redington Road NW3 7RS London 54 | United Kingdom | British | 23621230001 | |||||
| LAZARD, Peter Charles | Director | 34 Milton Road NW7 4AX London | United Kingdom | British | 89878480001 | |||||
| LOSSIUS, George | Director | 78a Elsham Road W14 8HH London | England | British | 72568530002 | |||||
| LOWTHE, Derek William | Director | 2 Balmoral Close Lisvane CF14 0EX Cardiff South Glamorgan | Wales | British | 88034480001 | |||||
| MONTGOMERY, David Robert | Director | Alec Issigonis Way Oxford Business Park North OX4 2HU Oxford 8100 | United Kingdom | British | 201816030001 | |||||
| MOUG, Alan Boyd | Director | St. Georges Square SW1V 2HP London 12 United Kingdom | England | British | 91714690004 | |||||
| NAGGAR, Guy Anthony | Director | Avenue Road NW8 6HR London 61 | United Kingdom | Italian | 1496660001 | |||||
| NAGGAR, Guy Anthony | Director | Avenue Road NW8 6HR London 61 | United Kingdom | Italian | 1496660001 | |||||
| NORMAN, Paul Anthony | Director | 8 Upper Phillimore Gardens W8 7HA London | British | 76037460001 | ||||||
| NORRIS, Thomas John, Dr | Director | The Old Farm Barrel Lane GL17 0LR Longhope Gloucester | British | 13535530001 | ||||||
| ROYDE, Matthew Max Edward | Director | Adam Street WC2N 6LE London 1 England | United Kingdom | British | 211551690001 | |||||
| SHAW, Ward | Director | 460 Bella Vista Avenue Belvedere California N4920 Usa | American | 69743860002 | ||||||
| TURNER, Graham | Director | 75 Bolingbroke Grove SW11 5HD London | British | 59209570001 | ||||||
| WHITE, Sebastian Jake Golder | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford Suite 2, Whichford House England | England | British | 264429480001 |
Who are the persons with significant control of INGENTA PLC?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Kestrel Partners Llp | Jul 24, 2017 | Adam Street WC2N 6LE London 1 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Martyn Rose | 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
| |||||||
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