Company Information for INGENUITY GROUP LIMITED
14th Floor 33 Cavendish Square, 33 CAVENDISH SQUARE, London, W1G 0PW,
|
Company Registration Number
07000437
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INGENUITY GROUP LIMITED | ||||
Legal Registered Office | ||||
14th Floor 33 Cavendish Square 33 CAVENDISH SQUARE London W1G 0PW Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 07000437 | |
---|---|---|
Company ID Number | 07000437 | |
Date formed | 2009-08-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-08-25 | |
Return next due | 2025-09-08 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB112425461 |
Last Datalog update: | 2024-09-23 09:38:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
InGenuity Group Solutions Inc. | 150 Elgin Street 8th floor (Suite 800) Ottawa Ontario K2P 1L4 | Active | Company formed on the 2008-08-15 | |
INGENUITY GROUP LLC | C/O 521 FIFTH AVENUE 32D FLOOR NEW YORK NY 10175 | Active | Company formed on the 2012-07-10 | |
INGENUITY GROUP PTY LTD | WA 6108 | Active | Company formed on the 2015-06-11 | |
INGENUITY GROUP, LLC | 10303 NW 80TH CT. TAMARAC FL 33321 | Inactive | Company formed on the 2003-09-09 | |
INGENUITY GROUP, LLC | 140 WHITNEY DR HICKORY CREEK TX 75065 | Active | Company formed on the 2005-08-29 | |
INGENUITY GROUP AFFILIATES LLC | Michigan | UNKNOWN | ||
INGENUITY GROUP ADVISORS LLC | Michigan | UNKNOWN | ||
INGENUITY GROUP LLC | Michigan | UNKNOWN | ||
INGENUITY GROUP LLC | California | Unknown | ||
INGENUITY GROUP LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GORMLEY |
||
LAWRENCE DAVID MELVILLE |
||
JAMES RICHARD POWELL-TUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN GREEN |
Director | ||
GARY ARRON LANE |
Director | ||
GLAFKOS TOMBOLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REFINED CREATIVE DESIGNS LTD | Director | 2013-01-04 | CURRENT | 2013-01-04 | Dissolved 2014-08-19 | |
INTERNATIONAL CORPORATE PROTECTION GROUP LIMITED | Director | 2017-07-18 | CURRENT | 2004-04-21 | Active | |
DFC CAPITAL LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
ZIGZAG GLOBAL LTD | Director | 2016-09-06 | CURRENT | 2015-01-26 | Active | |
GRAFTON ESTATES LIMITED | Director | 2015-09-04 | CURRENT | 1965-02-24 | Active - Proposal to Strike off | |
A.H.M. FINANCE COMPANY LIMITED | Director | 2014-01-14 | CURRENT | 1981-02-06 | Active - Proposal to Strike off | |
L.D.M. FINANCE COMPANY LIMITED | Director | 2014-01-14 | CURRENT | 1980-05-29 | Active - Proposal to Strike off | |
S.A.M. FINANCE COMPANY LIMITED | Director | 2014-01-14 | CURRENT | 1980-11-14 | Active | |
A.H.M. FINANCE HOLDING LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Liquidation | |
S.A.M. FINANCE HOLDING LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Liquidation | |
L.D.M. FINANCE HOLDING LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Liquidation | |
DFC ESTATES LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active - Proposal to Strike off | |
GREEN BABY TRADING LIMITED | Director | 2010-12-10 | CURRENT | 2009-03-03 | Dissolved 2016-02-05 | |
HILL HAY SADDLE LIMITED | Director | 2009-02-05 | CURRENT | 2002-03-26 | Active | |
TRADECLIPS LIMITED | Director | 2008-07-24 | CURRENT | 2008-07-24 | Active | |
PAYONOMY LIMITED | Director | 2008-03-31 | CURRENT | 2006-04-10 | Active | |
S.L.M. HOLDINGS LIMITED | Director | 2007-05-21 | CURRENT | 1956-06-25 | Active | |
NEWSLINK LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
WIREFAST LIMITED | Director | 2002-11-15 | CURRENT | 1999-10-26 | Active | |
EMPIRE SECURITIES LIMITED | Director | 1997-10-06 | CURRENT | 1997-10-06 | Active - Proposal to Strike off | |
EMPIRE DEVELOPMENT LIMITED | Director | 1997-09-26 | CURRENT | 1997-09-26 | Active - Proposal to Strike off | |
WILLIAM COBBETT HOUSE (FREEHOLD) LIMITED | Director | 1993-11-30 | CURRENT | 1993-11-30 | Active | |
DOLPHIN FINANCE CORPORATION LIMITED | Director | 1991-07-19 | CURRENT | 1981-03-10 | Active | |
TRADECLIPS LIMITED | Director | 2008-07-24 | CURRENT | 2008-07-24 | Active | |
PAYONOMY LIMITED | Director | 2008-03-31 | CURRENT | 2006-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD POWELL-TUCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for James Richard Powell-Tuck on 2021-08-02 | |
CH01 | Director's details changed for Mr Lawrence David Melville on 2021-08-02 | |
PSC04 | Change of details for Mr Lawrence David Melville as a person with significant control on 2021-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ | |
PSC05 | Change of details for Dolphin Finance Corporation Plc as a person with significant control on 2021-08-02 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES | |
PSC05 | Change of details for Dolphin Finance Corporation Plc as a person with significant control on 2019-05-13 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE DAVID MELVILLE | |
CH01 | Director's details changed for Mr Michael Gormley on 2010-05-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES | |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP 2085.03 | |
SH01 | 13/12/17 STATEMENT OF CAPITAL GBP 2085.03 | |
RES15 | CHANGE OF COMPANY NAME 06/11/17 | |
CERTNM | COMPANY NAME CHANGED GOBUBL LIMITED CERTIFICATE ISSUED ON 06/11/17 | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for James Richard Powell-Tuck on 2015-09-08 | |
CH01 | Director's details changed for James Richard Powell-Tuck on 2013-01-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN | |
RES15 | CHANGE OF NAME 29/05/2014 | |
CERTNM | Company name changed ingazzi LIMITED\certificate issued on 05/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 19/02/14 STATEMENT OF CAPITAL GBP 2000 | |
AR01 | 25/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 27/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 30/11/2012 | |
AR01 | 25/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2011 TO 31/12/2011 | |
AR01 | 25/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 24/08/2010 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED ALAN GREEN | |
288a | DIRECTOR APPOINTED JAMES RICHARD POWELL-TUCK | |
288a | DIRECTOR APPOINTED LAWRENCE DAVID MELVILLE | |
288a | DIRECTOR APPOINTED GARY ARRON LANE | |
288a | DIRECTOR APPOINTED MICHAEL GORMLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR GLAFKOS TOMBOLIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGENUITY GROUP LIMITED
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as INGENUITY GROUP LIMITED are:
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. |