General information

Name:

Ingenisoft Limited

Office Address:

Piccadilly Business Centre Aldow Enterprise Park M12 6AE Manchester

Number: 08805143

Incorporation date: 2013-12-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Manchester under the ID 08805143. This firm was set up in the year 2013. The office of this firm is located at Piccadilly Business Centre Aldow Enterprise Park. The postal code for this address is M12 6AE. Its listed name change from Gp Technology Solutions to Ingenisoft Ltd came on 2014/09/29. This business's SIC code is 62012 - Business and domestic software development. The company's most recent annual accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was released on 2023-06-29.

The trademark number of Ingenisoft is UK00003136170. It was proposed in November, 2015 and it registration was completed by Intellectual Property Office in February, 2016. The corporation has the right to use their trademark till November, 2025.

Presently, this specific firm is directed by one managing director: Howard L., who was designated to this position on 2013/12/06. The following firm had been directed by Gary B. until 2016. In order to help the directors in their tasks, the abovementioned firm has been using the skills of Howard L. as a secretary since 2013.

  • Previous company's names
  • Ingenisoft Ltd 2014-09-29
  • Gp Technology Solutions Ltd 2013-12-06

Trade marks

Trademark UK00003136170
Trademark image:-
Status:Registered
Filing date:2015-11-14
Date of entry in register:2016-02-05
Renewal date:2025-11-14
Owner name:Ingenisoft Ltd
Owner address:Advantage Business Centre, 132-134 Great Ancoats Street, MANCHESTER, United Kingdom, M4 6DE

Financial data based on annual reports

Company staff

Howard L.

Role: Secretary

Appointed: 06 December 2013

Latest update: 31 January 2024

Howard L.

Role: Director

Appointed: 06 December 2013

Latest update: 31 January 2024

People with significant control

Howard L. is the individual who has control over this firm, owns over 3/4 of company shares.

Howard L.
Notified on 6 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-12-06
End Date For Period Covered By Report 2015-03-31
Annual Accounts 14 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-30
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2017-03-31
Annual Accounts 5 October 2015
Date Approval Accounts 5 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 6th, April 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Closest Companies - by postcode