General information

Name:

Ingenium Sl Ltd

Office Address:

1 Cardale Park Beckwith Head Road HG3 1RZ Harrogate

Number: 08271752

Incorporation date: 2012-10-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ingenium Sl came into being in 2012 as a company enlisted under no 08271752, located at HG3 1RZ Harrogate at 1 Cardale Park. The company has been in business for twelve years and its last known state is active. This business's classified under the NACE and SIC code 62090 - Other information technology service activities. 2022-10-31 is the last time the accounts were reported.

The following company owes its achievements and permanent development to a team of two directors, who are Elizabeth N. and Murray N., who have been in the company since November 2017.

Murray N. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Elizabeth N.

Role: Director

Appointed: 20 November 2017

Latest update: 7 January 2024

Murray N.

Role: Director

Appointed: 29 October 2012

Latest update: 7 January 2024

People with significant control

Murray N.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 2012-10-29
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 29 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 27 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 26 July 2016
Annual Accounts 30 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode