Active
Company Information for INGENIE (UK) LIMITED
THE STABLES THORNCROFT MANOR, THORNCROFT DRIVE, LEATHERHEAD, SURREY, KT22 8JB,
|
Company Registration Number
08684262
Private Limited Company
Active |
Company Name | |
---|---|
INGENIE (UK) LIMITED | |
Legal Registered Office | |
THE STABLES THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD SURREY KT22 8JB Other companies in SW10 | |
Company Number | 08684262 | |
---|---|---|
Company ID Number | 08684262 | |
Date formed | 2013-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-12 01:02:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD IAN CHARLES WALKER |
||
MARK PRITCHARD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM BROUGHTON |
Director | ||
CHRISTOPHER RAYMOND MCKEE |
Director | ||
RICHARD DAMIAN KING |
Director | ||
STEPHEN SCOTT |
Director | ||
ROBERT SIMON TERRY |
Director | ||
CHRISTOPHER RAYMOND MCKEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK SPOT INTERACTIVE LIMITED | Director | 2016-05-31 | CURRENT | 2006-10-02 | Dissolved 2017-04-25 | |
BLACK SPOT LIMITED | Director | 2016-05-31 | CURRENT | 2003-06-30 | Dissolved 2017-04-25 | |
ROAD ANGEL POGO LIMITED | Director | 2016-05-31 | CURRENT | 2003-06-30 | Dissolved 2017-04-18 | |
INGLEBY (1653) LIMITED | Director | 2016-05-31 | CURRENT | 2005-04-26 | Active - Proposal to Strike off | |
MORPHEOUS SUB LIMITED | Director | 2016-05-31 | CURRENT | 2000-01-27 | Active - Proposal to Strike off | |
MORPHEOUS HOLDINGS LIMITED | Director | 2016-05-31 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
INGLEBY SUB LIMITED | Director | 2016-05-31 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
INGENIE SOFTWARE LIMITED | Director | 2016-05-16 | CURRENT | 2010-12-09 | Dissolved 2017-07-04 | |
WTGIL LIMITED | Director | 2016-05-16 | CURRENT | 2010-03-29 | Active | |
WTGISL LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-09 | Active | |
QUINDELL BUSINESS PROCESS SERVICES LIMITED | Director | 2015-07-06 | CURRENT | 1980-04-21 | Active | |
WATCHSTONE BRAND ADDITIONS LIMITED | Director | 2015-05-29 | CURRENT | 2012-09-27 | Dissolved 2016-12-06 | |
WATCHSTONE TELEMATICS LIMITED | Director | 2015-05-29 | CURRENT | 2014-03-07 | Dissolved 2016-12-06 | |
UTILITY SUPPLIER SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2011-05-13 | Dissolved 2016-12-06 | |
UK SUN LIMITED | Director | 2015-05-29 | CURRENT | 2003-01-21 | Dissolved 2016-12-06 | |
SKILLWISE CONSULTING LTD | Director | 2015-05-29 | CURRENT | 2013-08-16 | Dissolved 2016-12-06 | |
SH AUTO SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2012-04-26 | Dissolved 2016-12-06 | |
QUINDELL FINANCIAL SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2010-07-12 | Dissolved 2016-11-08 | |
QUINDELL ENTERPRISE SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2011-10-13 | Dissolved 2016-12-06 | |
PHYSIOTHERAPY REHABILITATION SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2009-03-12 | Dissolved 2016-12-06 | |
SWB CONSULTING LIMITED | Director | 2015-05-29 | CURRENT | 2003-02-26 | Dissolved 2017-03-21 | |
OVERLAND ASSOCIATES LIMITED | Director | 2015-05-29 | CURRENT | 2005-04-21 | Dissolved 2017-03-21 | |
ENZYME INTERNATIONAL LIMITED | Director | 2015-05-29 | CURRENT | 2002-02-07 | Dissolved 2017-03-21 | |
UTILITY SWITCH LIMITED | Director | 2015-05-29 | CURRENT | 2006-09-29 | Dissolved 2017-03-21 | |
QUINDELL MOTOR SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2012-02-09 | Dissolved 2017-03-21 | |
QUINDELL CHAMPION & CHALLENGER METHODS LIMITED | Director | 2015-05-29 | CURRENT | 2012-02-09 | Dissolved 2017-04-11 | |
METASKIL GROUP LIMITED | Director | 2015-05-29 | CURRENT | 2001-01-30 | Active - Proposal to Strike off | |
OPEN SQUARE LTD | Director | 2015-05-29 | CURRENT | 2003-08-14 | Active - Proposal to Strike off | |
SMI TELECOMS DISTRIBUTION LIMITED | Director | 2015-05-29 | CURRENT | 2012-03-08 | Dissolved 2017-10-24 | |
SUNLITE SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2010-06-15 | Active - Proposal to Strike off | |
QPS ENERGY LIMITED | Director | 2015-05-29 | CURRENT | 2011-09-22 | Dissolved 2018-01-16 | |
QPS SOUTH WEST LIMITED | Director | 2015-05-29 | CURRENT | 2012-01-23 | Active - Proposal to Strike off | |
QPS SCAFFOLDING LIMITED | Director | 2015-05-29 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
REBRAND EXTENSION (UK) LIMITED | Director | 2015-05-29 | CURRENT | 2012-07-18 | Active | |
ACH MANAGEMENT SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2013-12-02 | Dissolved 2018-01-09 | |
HUBIO TECHNOLOGIES LIMITED | Director | 2015-05-29 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
MAINE FINANCE LIMITED | Director | 2015-05-29 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
CONNECTED CAR SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2014-03-14 | Active | |
WATCHSTONE GROUP PLC | Director | 2015-05-29 | CURRENT | 2005-08-22 | Active | |
QUINDELL PROPERTY SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
HUBIO SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2010-11-01 | Active - Proposal to Strike off | |
WATCHSTONE LIMITED | Director | 2015-05-29 | CURRENT | 2000-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROUGHTON | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS | |
AP03 | SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 310 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKEE | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 10/09/15 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MCKEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KING | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 10/09/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ROBERT SIMON TERRY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKEE | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAMIAN KING | |
SH01 | 19/09/13 STATEMENT OF CAPITAL GBP 500 | |
RES01 | ADOPT ARTICLES 18/09/2013 | |
SH01 | 18/09/13 STATEMENT OF CAPITAL GBP 300 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM BROUGHTON | |
SH01 | 15/09/13 STATEMENT OF CAPITAL GBP 41 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INGENIE (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |