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

INGENUITY HOLDINGS LIMITED

6TH FLOOR, 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
09908765
Private Limited Company
Active

Company Overview

About Ingenuity Holdings Ltd
INGENUITY HOLDINGS LIMITED was founded on 2015-12-09 and has its registered office in London. The organisation's status is listed as "Active". Ingenuity Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INGENUITY HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR
10 LOWER THAMES STREET
LONDON
EC3R 6EN
 
Previous Names
SHOO 795AA LIMITED31/01/2016
Filing Information
Company Number 09908765
Company ID Number 09908765
Date formed 2015-12-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 06/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 05:52:30
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 INGENUITY HOLDINGS LIMITED
The following companies were found which have the same name as INGENUITY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGENUITY HOLDINGS INC. 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2005-06-28
INGENUITY HOLDINGS LLC 3817 FANNIN ST APT 37 HOUSTON TX 77004 Forfeited Company formed on the 2018-11-01
INGENUITY HOLDINGS INC 100 GARDEN CITY PLAZA SUITE 415 GARDEN CITY NY 11530 Active Company formed on the 2019-01-14
INGENUITY HOLDINGS LLC 18907 CALLE CIERRA SAN ANTONIO TX 78258 Active Company formed on the 2023-04-20

Company Officers of INGENUITY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN LESTER
Director 2017-07-17
MICHAEL JOHN PARK
Director 2018-05-21
JOANNE LESLEY SMITH
Director 2015-12-09
JANE ELIZABETH VINSON
Director 2017-07-17
SIMON JOHN WAUGH
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN NOTT
Director 2016-09-13 2017-07-17
MARK IAN NUNNY
Director 2016-01-11 2017-07-17
PETER JOHN RADFORD
Director 2016-01-11 2016-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN LESTER MCCARTHY & STONE LIMITED Director 2018-01-03 CURRENT 2008-06-17 Active
PAUL JOHN LESTER THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
PAUL JOHN LESTER RECORD SURE LIMITED Director 2017-07-26 CURRENT 2012-11-02 Active
PAUL JOHN LESTER ARBION LIMITED Director 2017-06-08 CURRENT 2009-10-15 Active
PAUL JOHN LESTER FORTERRA PLC Director 2016-04-11 CURRENT 2016-01-21 Active
PAUL JOHN LESTER ESSENTRA PLC Director 2015-12-23 CURRENT 2005-05-05 Active
PAUL JOHN LESTER KNIGHT MIDCO LIMITED Director 2015-02-18 CURRENT 2012-01-30 Active - Proposal to Strike off
PAUL JOHN LESTER TRUCKMINDER WORLDWIDE LIMITED Director 2014-12-01 CURRENT 2011-06-06 Active - Proposal to Strike off
PAUL JOHN LESTER TRILLIAM HOLDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
PAUL JOHN LESTER KNIGHT SQUARE LIMITED Director 2012-06-15 CURRENT 2012-01-26 Active
PAUL JOHN LESTER KNIGHT SQUARE HOLDINGS LIMITED Director 2012-05-24 CURRENT 2012-01-26 Active - Proposal to Strike off
MICHAEL JOHN PARK THE CONSULTING CONSORTIUM LIMITED Director 2018-05-21 CURRENT 2001-01-19 Active
MICHAEL JOHN PARK RECORD SURE LIMITED Director 2018-05-21 CURRENT 2012-11-02 Active
JOANNE LESLEY SMITH TCCG LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
JOANNE LESLEY SMITH TCC ASSOCIATES LIMITED Director 2013-06-09 CURRENT 2000-01-18 Active
JOANNE LESLEY SMITH RECORD SURE LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
JOANNE LESLEY SMITH THE CONSULTING CONSORTIUM LIMITED Director 2001-01-19 CURRENT 2001-01-19 Active
JANE ELIZABETH VINSON THAMES CARD TECHNOLOGY LIMITED Director 2018-05-25 CURRENT 1994-07-26 Active
JANE ELIZABETH VINSON GYMBOX HOLDCO LIMITED Director 2018-01-17 CURRENT 2016-08-04 Active
JANE ELIZABETH VINSON SOPHIA WEBSTER LIMITED Director 2017-08-30 CURRENT 2013-09-16 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM LIMITED Director 2017-07-17 CURRENT 2001-01-19 Active
JANE ELIZABETH VINSON THE RETHINK GROUP LIMITED Director 2017-06-20 CURRENT 2004-03-19 Liquidation
JANE ELIZABETH VINSON 3SUN GROUP LIMITED Director 2017-06-05 CURRENT 2008-12-23 Active
JANE ELIZABETH VINSON RECORD SURE LIMITED Director 2017-05-31 CURRENT 2012-11-02 Active
JANE ELIZABETH VINSON COPPAFEEL TRADING LTD Director 2017-04-04 CURRENT 2017-04-04 Active
JANE ELIZABETH VINSON OMNIAC HOLDINGS REALISATIONS LTD Director 2016-11-01 CURRENT 2010-06-21 In Administration/Administrative Receiver
JANE ELIZABETH VINSON F (REALISATIONS) 2023 LIMITED Director 2016-10-18 CURRENT 1991-06-11 In Administration
JANE ELIZABETH VINSON CONVIVIAL LONDON PUBS PLC Director 2012-10-26 CURRENT 2003-12-19 Dissolved 2016-12-01
JANE ELIZABETH VINSON SWEET CRED HOLDINGS LIMITED Director 2009-10-26 CURRENT 2007-01-30 Liquidation
SIMON JOHN WAUGH TCC ASSOCIATES LIMITED Director 2015-03-09 CURRENT 2000-01-18 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
2023-12-11CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-03-30Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-30Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-30Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-30Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-11CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PARK
2021-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-02CH01Director's details changed for Ms Joanne Lesley Smith on 2020-11-02
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LESTER
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH VINSON
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-11PSC02Notification of The Consulting Consortium Holdings Limited as a person with significant control on 2017-05-31
2018-12-11PSC07CESSATION OF JOANNE LESLEY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-02AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH
2018-05-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN PARK
2018-04-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 4272.58
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-09-07AA01Current accounting period shortened from 31/12/16 TO 30/06/16
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 4272.56
2017-08-31SH02SUB-DIVISION 30/05/17
2017-08-31SH02SUB-DIVISION 30/05/17
2017-08-09SH02Sub-division of shares on 2017-05-30
2017-08-01AP01DIRECTOR APPOINTED MR PAUL JOHN LESTER
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN NOTT
2017-07-31AP01DIRECTOR APPOINTED MISS JANE ELIZABETH VINSON
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK NUNNY
2017-06-21SH02Consolidation of shares on 2017-05-30
2017-06-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-08RES13SUB DIV 30/05/2017
2017-06-08RES01ADOPT ARTICLES 30/05/2017
2017-06-08RES12Resolution of varying share rights or name
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER RADFORD
2016-10-21AP01DIRECTOR APPOINTED MRS GILLIAN NOTT
2016-10-21AP01DIRECTOR APPOINTED MRS GILLIAN NOTT
2016-05-17SH20STATEMENT BY DIRECTORS
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 4272.56
2016-05-17SH1917/05/16 STATEMENT OF CAPITAL GBP 4272.56
2016-05-17CAP-SSSOLVENCY STATEMENT DATED 16/05/16
2016-05-17RES13CANCELLATION OF SHARE PREMIUM ACCOUNT. 16/05/2016
2016-05-17RES06REDUCE ISSUED CAPITAL 16/05/2016
2016-02-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-02-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-02-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-05SH0111/01/16 STATEMENT OF CAPITAL GBP 4272.56
2016-02-05SH0111/01/16 STATEMENT OF CAPITAL GBP 3861.91
2016-02-05RES12VARYING SHARE RIGHTS AND NAMES
2016-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-05RES01ADOPT ARTICLES 11/01/2016
2016-01-31RES15CHANGE OF NAME 11/01/2016
2016-01-31CERTNMCOMPANY NAME CHANGED SHOO 795AA LIMITED CERTIFICATE ISSUED ON 31/01/16
2016-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-19AP01DIRECTOR APPOINTED MR SIMON JOHN WAUGH
2016-01-18AP01DIRECTOR APPOINTED MR MARK IAN NUNNY
2016-01-18AP01DIRECTOR APPOINTED MR PETER JOHN RADFORD
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP .01
2015-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INGENUITY HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGENUITY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of INGENUITY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGENUITY HOLDINGS LIMITED
Trademarks
We have not found any records of INGENUITY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGENUITY HOLDINGS 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as INGENUITY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INGENUITY HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.