UKBizDB.co.uk

IGENCE RADAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Igence Radar Limited. The company was founded 28 years ago and was given the registration number 03094523. The firm's registered office is in MALVERN. You can find them at Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, Worcestershire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:IGENCE RADAR LIMITED
Company Number:03094523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1995
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, Worcestershire, WR13 6PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, United Kingdom, WR13 6PL

Secretary01 August 2012Active
Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, United Kingdom, WR13 6PL

Director01 August 2012Active
Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, United Kingdom, WR13 6PL

Director01 April 2009Active
Harcourt Barn Harcourt Road, Malvern, WR14 4DW

Secretary23 August 1995Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary23 August 1995Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director23 August 1995Active
1 Victoria Park Road, Malvern, WR14 2JY

Director23 August 1995Active
Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, United Kingdom, WR13 6PL

Director23 August 1995Active
Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, United Kingdom, WR13 6PL

Director04 January 2011Active
Harcourt Barn Harcourt Road, Malvern, WR14 4DW

Director23 August 1995Active
Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, United Kingdom, WR13 6PL

Director20 August 2013Active
Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, United Kingdom, WR13 6PL

Director23 August 1995Active

People with Significant Control

Dr Robert David Hill
Notified on:13 August 2019
Status:Active
Date of birth:January 1971
Nationality:British
Address:Wyche Innovation Centre, Walwyn Road, Malvern, WR13 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul William Shepherd
Notified on:13 August 2019
Status:Active
Date of birth:August 1968
Nationality:British
Address:Wyche Innovation Centre, Walwyn Road, Malvern, WR13 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Keith Douglas Ward
Notified on:23 August 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Wyche Innovation Centre, Walwyn Road, Malvern, WR13 6PL
Nature of control:
  • Significant influence or control
Dr Robert John Alexander Tough
Notified on:23 August 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Wyche Innovation Centre, Walwyn Road, Malvern, WR13 6PL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Capital

Capital cancellation shares.

Download
2022-03-30Capital

Capital return purchase own shares.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Capital

Capital cancellation shares.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-15Capital

Capital return purchase own shares.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.