General information

Name:

Ingenasys Ltd

Office Address:

Mynshull House 78 Churchgate SK1 1YJ Stockport

Number: 07538114

Incorporation date: 2011-02-22

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the firm was started is 2011-02-22. Started under no. 07538114, it operates as a Private Limited Company. You can contact the headquarters of the firm during office hours at the following address: Mynshull House 78 Churchgate, SK1 1YJ Stockport. The enterprise's principal business activity number is 99999 meaning Dormant Company. Ingenasys Ltd filed its account information for the period up to 2022-12-31. The latest confirmation statement was filed on 2023-06-06.

Our data about this specific enterprise's executives shows the existence of five directors: Keith S., Richard K., Sanjay V. and 2 other directors have been described below who joined the company's Management Board on 2020-11-01, 2019-07-01 and 2012-09-11.

The companies that control this firm include: Fortegra Europe Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 106 Leadenhall Street, EC3A 4AA and was registered as a PSC under the registration number 10832036.

Financial data based on annual reports

Company staff

Keith S.

Role: Director

Appointed: 01 November 2020

Latest update: 26 March 2024

Richard K.

Role: Director

Appointed: 01 July 2019

Latest update: 26 March 2024

Sanjay V.

Role: Director

Appointed: 01 July 2019

Latest update: 26 March 2024

Michael G.

Role: Director

Appointed: 01 July 2019

Latest update: 26 March 2024

Andrew Q.

Role: Director

Appointed: 11 September 2012

Latest update: 26 March 2024

People with significant control

Fortegra Europe Limited
Address: First Floor 106 Leadenhall Street, London, EC3A 4AA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10832036
Notified on 22 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew Q.
Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allan L.
Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts
Start Date For Period Covered By Report 2012-03-01
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 30 July 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 2 October 2015
Annual Accounts 16 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 16 October 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1 March 2013
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 1 March 2013
Annual Accounts
End Date For Period Covered By Report 2014-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: 2024-03-31 (TM01)
filed on: 3rd, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Closest Companies - by postcode