Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGENIA TECHNOLOGY LIMITED
Company Information for

INGENIA TECHNOLOGY LIMITED

LONDON, W1U,
Company Registration Number
04647161
Private Limited Company
Dissolved

Dissolved 2014-11-25

Company Overview

About Ingenia Technology Ltd
INGENIA TECHNOLOGY LIMITED was founded on 2003-01-24 and had its registered office in London. The company was dissolved on the 2014-11-25 and is no longer trading or active.

Key Data
Company Name
INGENIA TECHNOLOGY LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04647161
Date formed 2003-01-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-03 19:18:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INGENIA TECHNOLOGY LIMITED
The following companies were found which have the same name as INGENIA TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGENIA TECHNOLOGY (U.K.) LIMITED 4TH FLOOR 13 BERKELEY STREET LONDON W1J 8DU Active - Proposal to Strike off Company formed on the 2006-10-12

Company Officers of INGENIA TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2003-01-24
RUSSELL PAUL COWBURN
Director 2003-01-24
MANUELA SIGRID KONIG
Director 2003-01-24
ATIQ REHMAN
Director 2012-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GRAHAM
Director 2007-05-30 2009-12-10
JOHN LESLIE KEENAN
Director 2005-08-11 2009-12-10
MOUNIR TAYSIR BARAKAT
Director 2004-09-06 2009-05-17
MICHAEL RONALD BENNETT
Director 2007-05-30 2009-02-28
MANYADATH BALACHANDRAN
Director 2003-01-24 2007-03-14
AHMED IQBAL BANGEE
Director 2003-01-24 2004-09-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-01-24 2003-01-24
WATERLOW NOMINEES LIMITED
Nominated Director 2003-01-24 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JOHN'S SQUARE SECRETARIES LIMITED SOUTHRIM UK LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Dissolved 2015-02-24
ST JOHN'S SQUARE SECRETARIES LIMITED THAMES STEEL UK LIMITED Company Secretary 2006-03-08 CURRENT 2006-02-28 Dissolved 2014-08-28
ST JOHN'S SQUARE SECRETARIES LIMITED SKARA LIMITED Company Secretary 2004-08-19 CURRENT 2000-08-18 Dissolved 2014-04-11
ST JOHN'S SQUARE SECRETARIES LIMITED IBX (UK) LIMITED Company Secretary 2000-12-13 CURRENT 2000-10-31 Dissolved 2014-03-09
ST JOHN'S SQUARE SECRETARIES LIMITED ALBANMEAD Company Secretary 1991-12-27 CURRENT 1983-05-27 Dissolved 2016-09-06
RUSSELL PAUL COWBURN INGENIA TECHNOLOGY (U.K.) LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active - Proposal to Strike off
RUSSELL PAUL COWBURN DURHAM MAGNETO OPTICS LTD Director 2002-07-23 CURRENT 2002-07-23 Active
ATIQ REHMAN THE TRADING AND FINANCE CORPORATION LIMITED Director 2017-06-13 CURRENT 1953-11-25 Active - Proposal to Strike off
ATIQ REHMAN HARTWELLS DEVELOPMENTS LIMITED Director 2016-11-30 CURRENT 1984-08-31 Active
ATIQ REHMAN LUMIS STUDENT LIVING LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
ATIQ REHMAN OAKHILL GROUP LIMITED Director 2016-06-20 CURRENT 1990-03-05 Active
ATIQ REHMAN HARTWELL HOLDINGS LIMITED Director 2016-06-20 CURRENT 1990-06-21 Active
ATIQ REHMAN HARTWELL AUTOMOTIVE GROUP LIMITED Director 2016-06-07 CURRENT 1919-09-02 Active
ATIQ REHMAN HARTWELL FINANCE LIMITED Director 2016-06-07 CURRENT 1900-11-19 Active
ATIQ REHMAN HARTWELL PLC Director 2016-06-07 CURRENT 1919-05-20 Active
ATIQ REHMAN SNRDCO 3121 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-08-23
ATIQ REHMAN SNRDCO 3122 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-08-23
ATIQ REHMAN SNRDCO 3120 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-09-06
ATIQ REHMAN VERITRON LIMITED Director 2013-05-07 CURRENT 2002-02-15 Dissolved 2016-08-09
ATIQ REHMAN VIRIMED (UK) LIMITED Director 2013-05-07 CURRENT 2009-12-01 Active - Proposal to Strike off
ATIQ REHMAN INGENIA TECHNOLOGY (U.K.) LIMITED Director 2012-02-29 CURRENT 2006-10-12 Active - Proposal to Strike off
ATIQ REHMAN INGENIA HOLDINGS (U.K.) LIMITED Director 2009-12-10 CURRENT 2005-07-28 Dissolved 2014-10-14
ATIQ REHMAN VIRIDIS REAL ESTATE SERVICES LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-30DS01APPLICATION FOR STRIKING-OFF
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0121/01/14 FULL LIST
2014-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 13/06/2013
2014-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 13/06/2013
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2013-05-21AA31/12/12 TOTAL EXEMPTION FULL
2013-01-24AR0124/01/13 FULL LIST
2012-07-27AP01DIRECTOR APPOINTED MR ATIQ REHMAN
2012-07-04AA31/12/11 TOTAL EXEMPTION FULL
2012-01-25AR0124/01/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-01-24AR0124/01/11 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0124/01/10 FULL LIST AMEND
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAHAM
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MOUNIR BARAKAT
2010-04-14AR0124/01/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUELA SIGRID KONIG / 01/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE KEENAN / 01/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MOUNIR TAYSIR BARAKAT / 01/01/2010
2010-04-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 01/01/2010
2009-12-21AA31/12/08 TOTAL EXEMPTION FULL
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETT
2009-02-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / MOUNIR BARAKAT / 31/12/2008
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-07-07AA31/12/06 TOTAL EXEMPTION FULL
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / MANUELA KONIG / 25/06/2008
2008-06-02288aDIRECTOR APPOINTED MICHAEL RONALD BENNETT
2008-06-02288aDIRECTOR APPOINTED KEVIN GRAHAM
2008-01-24363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-04-19288bDIRECTOR RESIGNED
2007-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-30363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-02-02363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-09288aNEW DIRECTOR APPOINTED
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288bDIRECTOR RESIGNED
2004-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-09-2588(2)RAD 15/09/03--------- £ SI 999@1=999 £ IC 1/1000
2003-08-22225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288bSECRETARY RESIGNED
2003-03-10288aNEW SECRETARY APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288bDIRECTOR RESIGNED
2003-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INGENIA TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INGENIA TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGENIA TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents

Intellectual Property Patents Registered by INGENIA TECHNOLOGY LIMITED

INGENIA TECHNOLOGY LIMITED has registered 17 patents

GB2430318 , GB2417074 , GB2428948 , GB2429096 , GB2436490 , GB2428846 , GB2444139 , GB2411954 , GB2417592 , GB2417707 , GB2433362 , GB2426100 , GB2429092 , GB2429095 , GB2438424 , GB2429097 , GB2440386 ,

Domain Names
We do not have the domain name information for INGENIA TECHNOLOGY LIMITED
Trademarks
We have not found any records of INGENIA TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGENIA TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INGENIA TECHNOLOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INGENIA TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGENIA TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INGENIA TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.