Ingenious Design Limited

General information

Name:

Ingenious Design Ltd

Office Address:

The Cleves Suite Meadows Business Centre Old Uckfield Road, Ringmer BN8 5RW Lewes

Number: 06870781

Incorporation date: 2009-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.ingeniousdesign.co.uk

Description

Data updated on:

This enterprise operates under the name of Ingenious Design Limited. This firm was established 15 years ago and was registered with 06870781 as its registration number. This registered office of the company is located in Lewes. You can reach them at The Cleves Suite Meadows Business Centre, Old Uckfield Road, Ringmer. This business's declared SIC number is 74100 which means specialised design activities. 2023/03/31 is the last time the accounts were reported.

3 transactions have been registered in 2015 with a sum total of £2,090. In 2014 there was a similar number of transactions (exactly 4) that added up to £1,420. The Council conducted 7 transactions in 2013, this added up to £6,665. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £17,604. Cooperation with the Brighton & Hove City council covered the following areas: Print Stat & Gen Office Exps, Culture & Heritage and Supplies And Services.

As the data suggests, this particular business was formed in Mon, 6th Apr 2009 and has so far been supervised by two directors.

Financial data based on annual reports

Company staff

Glenn C.

Role: Director

Appointed: 06 April 2009

Latest update: 24 April 2024

Sharon O.

Role: Director

Appointed: 06 April 2009

Latest update: 24 April 2024

People with significant control

Executives who have control over the firm are as follows: Sharon O. has substantial control or influence over the company. Glenn C. has substantial control or influence over the company.

Sharon O.
Notified on 5 April 2017
Nature of control:
substantial control or influence
Glenn C.
Notified on 5 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 July 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 May 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

1st Floor Dyke House 110 South Street

Post code:

BN21 4LZ

City / Town:

Eastbourne

HQ address,
2014

Address:

1st Floor Dyke House 110 South Street

Post code:

BN21 4LZ

City / Town:

Eastbourne

HQ address,
2015

Address:

1st Floor Dyke House 110 South Street

Post code:

BN21 4LZ

City / Town:

Eastbourne

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 3 £ 2 090.00
2015-05-15 PAY00764377 £ 975.00 Print Stat & Gen Office Exps
2015-06-05 PAY00770174 £ 600.00 Print Stat & Gen Office Exps
2014 Brighton & Hove City 4 £ 1 420.00
2014-05-21 PAY00665368 £ 400.00 Print Stat & Gen Office Exps
2014-08-15 PAY00688661 £ 375.00 Print Stat & Gen Office Exps
2013 Brighton & Hove City 7 £ 6 665.00
2013-04-05 PAY00558386 £ 3 000.00 Print Stat & Gen Office Exps
2013-01-09 PAY00535330 £ 1 415.00 Print Stat & Gen Office Exps
2012 Brighton & Hove City 2 £ 1 275.00
2012-11-14 PAY00521712 £ 820.00 Print Stat & Gen Office Exps
2012-05-02 PAY00472487 £ 455.00 Print Stat & Gen Office Exps
2011 Brighton & Hove City 3 £ 2 550.00
2011-09-28 PAY00417042 £ 1 555.00 Print Stat & Gen Office Exps
2011-04-20 PAY00377954 £ 540.00 Culture & Heritage
2010 Brighton & Hove City 4 £ 3 604.00
2010-09-22 04034580 £ 1 132.00 Supplies And Services
2010-04-01 03585276 £ 952.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
15
Company Age

Similar companies nearby

Closest companies