General information

Name:

Ingeni Services Ltd

Office Address:

Unit 11 Foundry Lane Earls Colne CO6 2TE Colchester

Number: 06788541

Incorporation date: 2009-01-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Ingeni Services was established on January 12, 2009 as a Private Limited Company. This company's headquarters may be reached at Colchester on Unit 11 Foundry Lane, Earls Colne. Assuming you want to reach this firm by post, its area code is CO6 2TE. The office registration number for Ingeni Services Limited is 06788541. 14 years from now the company switched its registered name from Cover Partners to Ingeni Services Limited. This company's SIC code is 66220 and has the NACE code: Activities of insurance agents and brokers. The firm's most recent financial reports were submitted for the period up to Saturday 31st December 2022 and the latest confirmation statement was filed on Thursday 13th July 2023.

Current directors registered by this particular limited company include: Spencer E. formally appointed 6 years ago and Jonathan D. formally appointed in 2009 in January.

  • Previous company's names
  • Ingeni Services Limited 2010-12-14
  • Cover Partners Limited 2009-01-12

Financial data based on annual reports

Company staff

Spencer E.

Role: Director

Appointed: 02 July 2018

Latest update: 20 January 2024

Jonathan D.

Role: Director

Appointed: 12 January 2009

Latest update: 20 January 2024

People with significant control

The companies that control this firm are: Ingeni Partners Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Colchester at Foundry Lane, Earls Colne, CO6 2TE and was registered as a PSC under the registration number 05020333.

Ingeni Partners Limited
Address: Unit 11 Foundry Lane, Earls Colne, Colchester, CO6 2TE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdonw
Place registered Companies House
Registration number 05020333
Notified on 30 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan D.
Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control:
substantial control or influence
Tobell Insurance Services Limited
Address: 33 Creechurch Lane, London, EC3A 5EB, England
Legal authority Companies Act
Legal form Private Limited Company Registered In Engalnd And Wales
Country registered Uk
Place registered Companies House
Registration number 03911171
Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 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 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 1 September 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: September 30, 2023 (TM01)
filed on: 5th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

21 Nonancourt Way Earls Colne

Post code:

CO6 2SW

City / Town:

Colchester

HQ address,
2014

Address:

21 Nonancourt Way Earls Colne

Post code:

CO6 2SW

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
15
Company Age

Closest Companies - by postcode