INGENUITY GROUP LIMITED
Overview
Company Name | INGENUITY GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07000437 |
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 INGENUITY GROUP LIMITED?
- Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INGENUITY GROUP LIMITED located?
Registered Office Address | 14th Floor 33 Cavendish Square W1G 0PW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INGENUITY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
GOBUBL LIMITED | Jun 05, 2014 | Jun 05, 2014 |
INGAZZI LIMITED | Aug 25, 2009 | Aug 25, 2009 |
What are the latest accounts for INGENUITY GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2023 |
Next Accounts Due On | Mar 23, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for INGENUITY GROUP LIMITED?
Last Confirmation Statement Made Up To | Aug 25, 2025 |
---|---|
Next Confirmation Statement Due | Sep 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2024 |
Overdue | No |
What are the latest filings for INGENUITY GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of James Richard Powell-Tuck as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for James Richard Powell-Tuck on Aug 02, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Lawrence David Melville on Aug 02, 2021 | 2 pages | CH01 | ||
Change of details for Mr Lawrence David Melville as a person with significant control on Aug 02, 2021 | 2 pages | PSC04 | ||
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 06, 2021 | 1 pages | AD01 | ||
Change of details for Dolphin Finance Corporation Plc as a person with significant control on Aug 02, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 25, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2019 with updates | 5 pages | CS01 | ||
Change of details for Dolphin Finance Corporation Plc as a person with significant control on May 13, 2019 | 2 pages | PSC05 | ||
Notification of Lawrence David Melville as a person with significant control on May 13, 2019 | 2 pages | PSC01 | ||
Director's details changed for Mr Michael David Gormley on May 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Gormley on May 01, 2010 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2018 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 13, 2017
| 3 pages | SH01 | ||
Who are the officers of INGENUITY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORMLEY, Michael David | Director | Arley Road BH14 8DW Poole 18 Dorset United Kingdom | United Kingdom | British | Company Director | 117708380002 | ||||
MELVILLE, Lawrence David | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | England | British | Company Director | 121764280001 | ||||
GREEN, Alan | Director | 37 Oakridge Avenue WD7 8EW Radlett Hertfordshire | United Kingdom | British | Company Director | 75647290002 | ||||
LANE, Gary Arron | Director | 10 Strathray Gardens NW3 4NY London | United Kingdom | British | Company Director | 66091810001 | ||||
POWELL-TUCK, James Richard | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | England | British | Company Director | 133073640003 | ||||
TOMBOLIS, Glafkos | Director | Fleet Place EC4M 7RD London 5 | England | British | Solicitor | 254955700001 |
Who are the persons with significant control of INGENUITY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Lawrence David Melville | May 13, 2019 | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dolphin Finance Corporation Plc | Apr 06, 2016 | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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