INGENI SERVICES GROUP LIMITED

INGENI SERVICES GROUP LIMITED

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

    Company NameINGENI SERVICES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04547880
    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 INGENI SERVICES GROUP LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is INGENI SERVICES GROUP LIMITED located?

    Registered Office Address
    Unit 11 Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INGENI SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    QCL CONNEX LIMITEDNov 06, 2007Nov 06, 2007
    QUARTZ CARS LIMITEDSep 27, 2002Sep 27, 2002

    What are the latest accounts for INGENI SERVICES GROUP LIMITED?

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

    What is the status of the latest confirmation statement for INGENI SERVICES GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for INGENI SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Second filing of Confirmation Statement dated Nov 19, 2023

    3 pagesRP04CS01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Sep 08, 2023

    • Capital: GBP 4
    4 pagesSH06

    Confirmation statement made on Nov 19, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 13, 2024Clarification A second filed CS01 (capital and shareholders) was registered on 13/07/24

    Termination of appointment of Mark Boote as a director on Sep 08, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Creation of shares / director be instructed to file a copy of the resolution and articles of association 30/10/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 30, 2022

    • Capital: GBP 5
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 30, 2022

    • Capital: GBP 5
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 30, 2022

    • Capital: GBP 5
    3 pagesSH01

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Director's details changed for Miss Rebecca Louise Martin on Feb 14, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathan Scott Davis on Mar 29, 2022

    2 pagesCH01

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Rebecca Louise Martin as a director on Jun 22, 2021

    2 pagesAP01

    Termination of appointment of Nicholas James Franklin as a director on Apr 24, 2021

    1 pagesTM01

    Notification of Ingeni Partners Limited as a person with significant control on Nov 18, 2020

    2 pagesPSC02

    Cessation of Jonathan Scott Davis as a person with significant control on Nov 19, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2020

    RES15

    Who are the officers of INGENI SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Jonathan Scott
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    Director
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    EnglandBritish90309710003
    ESTALL, Spencer Edward
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    Director
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    EnglandBritish248034220001
    MARTIN, Rebecca Louise
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    Director
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    EnglandBritish284494880002
    ELLIOTT, John Richard
    New Cross Cottage May Pole Knap
    TA11 6HR Somerton
    Somerset
    Secretary
    New Cross Cottage May Pole Knap
    TA11 6HR Somerton
    Somerset
    British84796520001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    BOOTE, Mark
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    Director
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    United KingdomBritish273768850001
    ELLIOTT, John Richard
    New Cross Cottage May Pole Knap
    TA11 6HR Somerton
    Somerset
    Director
    New Cross Cottage May Pole Knap
    TA11 6HR Somerton
    Somerset
    EnglandBritish84796520001
    ELLIOTT, Kay Elizabeth
    New Cross Cottage
    Maypole Knap
    TA11 6HR Somerton
    Somerset
    Director
    New Cross Cottage
    Maypole Knap
    TA11 6HR Somerton
    Somerset
    United KingdomBritish84826390001
    FRANKLIN, Nicholas James
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    Director
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    EnglandBritish271645130001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of INGENI SERVICES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Scott Davis
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    Nov 19, 2020
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    Nov 18, 2020
    Foundry Lane
    Earls Colne
    CO6 2TE Colchester
    Unit 11
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05020333
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Richard Elliott
    May Pole Knap
    TA11 6HR Somerton
    New Cross Cottage
    England
    Jul 01, 2016
    May Pole Knap
    TA11 6HR Somerton
    New Cross Cottage
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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