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

INGENUITY DIGITAL LIMITED

CENTRAL HOUSE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UF,
Company Registration Number
07543416
Private Limited Company
Active

Company Overview

About Ingenuity Digital Ltd
INGENUITY DIGITAL LIMITED was founded on 2011-02-25 and has its registered office in Harrogate. The organisation's status is listed as "Active". Ingenuity Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INGENUITY DIGITAL LIMITED
 
Legal Registered Office
CENTRAL HOUSE
OTLEY ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1UF
Other companies in HG3
 
Previous Names
INGENUITY DIGITAL HOLDINGS LIMITED18/01/2024
INGENUITY DIGITAL LIMITED18/09/2012
ARESULT LIMITED06/07/2011
Filing Information
Company Number 07543416
Company ID Number 07543416
Date formed 2011-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGENUITY DIGITAL LIMITED
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 INGENUITY DIGITAL LIMITED
The following companies were found which have the same name as INGENUITY DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGENUITY DIGITAL CONSULTING, LLC 7044 PLAYA GRAND PRAIRIE TX 75054 ACTIVE Company formed on the 2015-04-07
INGENUITY DIGITAL HOLDINGS LIMITED CENTRAL HOUSE OTLEY ROAD HARROGATE HG3 1UF Active Company formed on the 2020-10-16

Company Officers of INGENUITY DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
LISA JAYNE HIGHAM
Company Secretary 2011-06-17
DAVID MARTIN BEST
Director 2011-06-17
DENNIS STEPHEN ENGEL
Director 2011-03-17
JEREMY MARK FENN
Director 2011-06-17
LISA JAYNE HIGHAM
Director 2011-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBIN AKERS
Director 2011-06-17 2015-05-30
JONATHON CHARLES ROUND
Director 2011-02-25 2011-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN BEST VAPOUR CLOUD LIMITED Director 2015-08-27 CURRENT 2013-11-08 Active
DAVID MARTIN BEST VAPOUR MEDIA LIMITED Director 2013-12-01 CURRENT 2013-03-13 Active
DAVID MARTIN BEST NETCONSTRUCT GROUP LIMITED Director 2013-01-31 CURRENT 2000-03-10 Active - Proposal to Strike off
DAVID MARTIN BEST WEBEVENTS LIMITED Director 2011-03-04 CURRENT 2000-05-03 Active
DENNIS STEPHEN ENGEL YORKSHIRE INTERNET LTD. Director 2013-01-31 CURRENT 1996-10-21 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL NETCONSTRUCT LTD. Director 2013-01-31 CURRENT 1997-08-19 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL NETBUILD LIMITED Director 2013-01-31 CURRENT 1997-08-26 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL SUBMIT URL LIMITED Director 2013-01-31 CURRENT 2004-03-22 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL WEBVU LIMITED Director 2013-01-31 CURRENT 2004-04-16 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL NETCONSTRUCT GROUP LIMITED Director 2013-01-31 CURRENT 2000-03-10 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL CAREERVU LIMITED Director 2013-01-31 CURRENT 2005-11-02 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL WETHERBY INTERNET LTD. Director 2013-01-31 CURRENT 1996-11-25 Active - Proposal to Strike off
JEREMY MARK FENN BUSINESSWATCH UK HOLDINGS LIMITED Director 2018-05-31 CURRENT 2007-01-25 Active
JEREMY MARK FENN ECOSTRAD LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JEREMY MARK FENN EURODIGITEL 2017 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JEREMY MARK FENN GRAPHENE HOLDINGS LIMITED Director 2017-06-01 CURRENT 2016-12-13 Active
JEREMY MARK FENN IGNITION GROUP LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
JEREMY MARK FENN ZAPPER MEDIA LIMITED Director 2016-05-31 CURRENT 2007-06-20 Active
JEREMY MARK FENN GO HOME DIRECT TRADING LIMITED Director 2016-04-01 CURRENT 2012-11-01 Active
JEREMY MARK FENN SPACE CREATION DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2014-01-20 Active - Proposal to Strike off
JEREMY MARK FENN OFFICE SPACE LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
JEREMY MARK FENN EURODIGITEL LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
JEREMY MARK FENN NETCONSTRUCT GROUP LIMITED Director 2013-01-31 CURRENT 2000-03-10 Active - Proposal to Strike off
JEREMY MARK FENN WEBEVENTS LIMITED Director 2009-07-01 CURRENT 2000-05-03 Active
JEREMY MARK FENN FENN & GERRY LIMITED Director 2009-05-15 CURRENT 2009-04-23 Active - Proposal to Strike off
JEREMY MARK FENN STONERINGS LIMITED Director 2009-05-07 CURRENT 2009-05-07 Liquidation
JEREMY MARK FENN MOBILE TORNADO GROUP PLC Director 2006-11-24 CURRENT 2004-05-24 Active
LISA JAYNE HIGHAM YORKSHIRE INTERNET LTD. Director 2013-01-31 CURRENT 1996-10-21 Active - Proposal to Strike off
LISA JAYNE HIGHAM NETCONSTRUCT LTD. Director 2013-01-31 CURRENT 1997-08-19 Active - Proposal to Strike off
LISA JAYNE HIGHAM NETBUILD LIMITED Director 2013-01-31 CURRENT 1997-08-26 Active - Proposal to Strike off
LISA JAYNE HIGHAM SUBMIT URL LIMITED Director 2013-01-31 CURRENT 2004-03-22 Active - Proposal to Strike off
LISA JAYNE HIGHAM WEBVU LIMITED Director 2013-01-31 CURRENT 2004-04-16 Active - Proposal to Strike off
LISA JAYNE HIGHAM NETCONSTRUCT GROUP LIMITED Director 2013-01-31 CURRENT 2000-03-10 Active - Proposal to Strike off
LISA JAYNE HIGHAM CAREERVU LIMITED Director 2013-01-31 CURRENT 2005-11-02 Active - Proposal to Strike off
LISA JAYNE HIGHAM WETHERBY INTERNET LTD. Director 2013-01-31 CURRENT 1996-11-25 Active - Proposal to Strike off
LISA JAYNE HIGHAM WEBEVENTS LIMITED Director 2009-07-01 CURRENT 2000-05-03 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
2025-02-04APPOINTMENT TERMINATED, DIRECTOR DENNIS STEPHEN ENGEL
2024-04-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-01-18Company name changed ingenuity digital holdings LIMITED\certificate issued on 18/01/24
2024-01-18NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-02Previous accounting period extended from 30/12/22 TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075434160010
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075434160006
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075434160009
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN BEST
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075434160009
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075434160008
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075434160001
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/19
2020-07-15AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2020-07-15TM02Termination of appointment of Lisa Jayne Higham on 2020-07-01
2020-03-10CH01Director's details changed for Mr Dennis Stephen Engel on 2020-03-10
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075434160007
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075434160006
2019-01-14SH06Cancellation of shares. Statement of capital on 2018-11-26 GBP 334.84
2019-01-14SH03Purchase of own shares
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075434160005
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075434160004
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-03PSC07CESSATION OF DENNIS STEPHEN ENGEL AS A PERSON OF SIGNIFICANT CONTROL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-04-03PSC02Notification of Graphene Holdings Limited as a person with significant control on 2017-06-01
2017-08-07SH03Purchase of own shares
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 335.41
2017-06-30SH0101/06/17 STATEMENT OF CAPITAL GBP 335.41
2017-06-30RES01ADOPT ARTICLES 30/06/17
2017-06-30SH06Cancellation of shares. Statement of capital on 2017-06-01 GBP 327.09
2017-06-30RES09Resolution of authority to purchase a number of shares
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075434160003
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075434160002
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM 1 Cardale Park Harrogate North Yorkshire HG3 1RZ
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 382.27
2016-05-27AR0125/02/16 ANNUAL RETURN FULL LIST
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 382.27
2015-12-07SH06Cancellation of shares. Statement of capital on 2015-07-30 GBP 382.27
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN AKERS
2015-11-06AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2015-10-30SH03Purchase of own shares
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 383.63
2015-06-30SH06Cancellation of shares. Statement of capital on 2015-06-15 GBP 383.63
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075434160001
2015-05-22SH20STATEMENT BY DIRECTORS
2015-05-22SH1922/05/15 STATEMENT OF CAPITAL GBP 577.46
2015-05-22CAP-SSSOLVENCY STATEMENT DATED 21/05/15
2015-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-22RES06REDUCE ISSUED CAPITAL 21/05/2015
2015-05-07AR0125/02/15 FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-29RES13TRANSFER OF CHARGED SHARES 23/04/2014
2014-08-29RES01ADOPT ARTICLES 23/04/2014
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1677835.46
2014-04-14AR0125/02/14 FULL LIST
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-03-28AR0125/02/13 FULL LIST
2013-03-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-25SH0625/01/13 STATEMENT OF CAPITAL GBP 1677835.46
2013-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-14SH1914/12/12 STATEMENT OF CAPITAL GBP 1677877.00
2012-12-14SH20STATEMENT BY DIRECTORS
2012-12-14CAP-SSSOLVENCY STATEMENT DATED 28/11/12
2012-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-14RES06REDUCE ISSUED CAPITAL 12/12/2012
2012-12-14SH0112/12/12 STATEMENT OF CAPITAL GBP 2899450.00
2012-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-18CERTNMCOMPANY NAME CHANGED INGENUITY DIGITAL LIMITED CERTIFICATE ISSUED ON 18/09/12
2012-09-18CERTNMCOMPANY NAME CHANGED INGENUITY DIGITAL LIMITED CERTIFICATE ISSUED ON 18/09/12
2012-07-12MEM/ARTSARTICLES OF ASSOCIATION
2012-07-12RES01ALTER ARTICLES 31/05/2012
2012-04-05AR0125/02/12 FULL LIST
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20RES01ADOPT ARTICLES 28/04/2011
2011-12-16SH20STATEMENT BY DIRECTORS
2011-12-16SH1916/12/11 STATEMENT OF CAPITAL GBP 1677877.00
2011-12-16CAP-SSSOLVENCY STATEMENT DATED 05/12/11
2011-12-16RES13REDUCE SHARE PREM A/C 15/12/2010
2011-12-14SH02SUB-DIVISION 28/04/11
2011-12-14SH0117/06/11 STATEMENT OF CAPITAL GBP 1677877.00
2011-08-10AA01PREVSHO FROM 28/02/2012 TO 30/06/2011
2011-08-10AP03SECRETARY APPOINTED MS LISA JAYNE HIGHAM
2011-08-10AP01DIRECTOR APPOINTED MR DAVID MARTIN BEST
2011-08-10AP01DIRECTOR APPOINTED MR JEREMY MARK FENN
2011-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN AKERS
2011-07-06RES15CHANGE OF NAME 28/04/2011
2011-07-06CERTNMCOMPANY NAME CHANGED ARESULT LIMITED CERTIFICATE ISSUED ON 06/07/11
2011-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-17AP01DIRECTOR APPOINTED DENNIS STEPHEN ENGEL
2011-03-17AP01DIRECTOR APPOINTED MS LISA JAYNE HIGHAM
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2011-02-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INGENUITY DIGITAL 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 INGENUITY DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of INGENUITY DIGITAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INGENUITY DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGENUITY DIGITAL LIMITED
Trademarks
We have not found any records of INGENUITY DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGENUITY DIGITAL 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 (70100 - Activities of head offices) as INGENUITY DIGITAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INGENUITY DIGITAL 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 INGENUITY DIGITAL 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 INGENUITY DIGITAL 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.