INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED

INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED

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

    Company NameINGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03484545
    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 INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED located?

    Registered Office Address
    Pipers House Forest Road
    Nomansland
    SP5 2BS Salisbury
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DASH-IT (TUNBRIDGE WELLS) LIMITEDJan 26, 1998Jan 26, 1998
    TECHADVANCE LIMITEDDec 22, 1997Dec 22, 1997

    What are the latest accounts for INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Elizabeth Inge as a secretary on Dec 22, 2025

    1 pagesTM02

    Micro company accounts made up to Mar 30, 2025

    3 pagesAA

    Micro company accounts made up to Mar 30, 2024

    3 pagesAA

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2022

    3 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2021

    3 pagesAA

    Registration of charge 034845450001, created on Feb 11, 2022

    10 pagesMR01

    Registration of charge 034845450002, created on Feb 11, 2022

    20 pagesMR01

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Notification of Anne Elizabeth Oddie as a person with significant control on Apr 01, 2018

    2 pagesPSC01

    Director's details changed for Mrs Anne Elizabeth Jean Oddie on Jan 17, 2020

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    Change of details for Mr Colin Howard Boyce as a person with significant control on Apr 03, 2018

    2 pagesPSC04

    Confirmation statement made on Dec 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Registered office address changed from 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT England to Pipers House Forest Road Nomansland Salisbury Wiltshire SP5 2BS on Oct 03, 2018

    1 pagesAD01

    Appointment of Mrs Anne Elizabeth Jean Oddie as a director on Apr 03, 2018

    2 pagesAP01

    Who are the officers of INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Colin Howard
    Forest Road
    Nomansland
    SP5 2BS Salisbury
    Pipers House
    Wiltshire
    England
    Director
    Forest Road
    Nomansland
    SP5 2BS Salisbury
    Pipers House
    Wiltshire
    England
    United KingdomBritish120000540001
    ODDIE, Anne Elizabeth Jean
    Forest Road
    Nomansland
    SP5 2BS Salisbury
    Pipers House
    Wiltshire
    England
    Director
    Forest Road
    Nomansland
    SP5 2BS Salisbury
    Pipers House
    Wiltshire
    England
    EnglandBritish194552390002
    INGE, Rebecca Elizabeth
    Forest Road
    Nomansland
    SP5 2BS Salisbury
    Pipers House
    Wiltshire
    England
    Secretary
    Forest Road
    Nomansland
    SP5 2BS Salisbury
    Pipers House
    Wiltshire
    England
    British6251060001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    MAHER, Ciaran Donal
    Daisy Bank Cottage
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Director
    Daisy Bank Cottage
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Irish24693940002
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    39406570001

    Who are the persons with significant control of INGENIC DEVELOPMENTS (TROWBRIDGE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Anne Elizabeth Jean Oddie
    Forest Road
    Nomansland
    SP5 2BS Salisbury
    Pipers House
    Wiltshire
    England
    Apr 01, 2018
    Forest Road
    Nomansland
    SP5 2BS Salisbury
    Pipers House
    Wiltshire
    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.
    Mr Colin Howard Boyce
    Forest Road
    Nomansland
    SP5 2BS Salisbury
    Pipers House
    Wiltshire
    England
    Apr 06, 2016
    Forest Road
    Nomansland
    SP5 2BS Salisbury
    Pipers House
    Wiltshire
    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.

    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