UKBizDB.co.uk

IJENTO LIMITED

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

This company is commonly known as Ijento Limited. The company was founded 23 years ago and was given the registration number 04033545. The firm's registered office is in LONDON. You can find them at Scale Space, 58 Wood Lane, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IJENTO LIMITED
Company Number:04033545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director01 April 2018Active
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director01 August 2017Active
34 Church Road, Benson, Wallingford, OX10 6SF

Secretary14 July 2000Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary20 September 2001Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary14 July 2000Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary11 April 2005Active
4420 Nash Court,John Smith Drive, Oxford Business Park South, Oxford, OX4 2RU

Corporate Secretary01 December 2000Active
Scale Space, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director01 August 2017Active
Kintbury Park, Station Road, Kintbury, Hungerford, RG17 9UT

Director06 November 2007Active
2, Kensington Square, London, United Kingdom, W8 5EP

Director24 October 2012Active
Mill Barn House, Church Lane, Charlton On Otmoor, Kidlington, OX5 2UA

Director17 October 2002Active
Abbots Hill, Duntisbourne Abbotts, Cirencester, GL7 7JN

Director30 March 2007Active
Flat 2, 21 Craven Hill, London, W2 3EN

Director20 January 2003Active
201, Cumnor Hill, Oxford, OX2 9PJ

Director30 December 2013Active
28 Martins Lane, Dorchester On Thames, Wallingford, OX10 7JE

Director18 October 2000Active
Manor Farm, Warren Lane, Woking, GU22 8XD

Director17 November 2004Active
1, Hammersmith Broadway, London, W6 9DL

Director03 March 2016Active
4, The Lawns, Penn, High Wycombe, HP10 8BH

Director14 February 2004Active
Grounds Farm, Hook Norton, Banbury, OX15 5LR

Director16 February 2001Active
Jon M Huntsman Hall (700) 3730, Walnut Street, Philadelphia, United States,

Director25 May 2010Active
Avda. Diagonal 593, Floor 8, Barcelona, Spain,

Director13 May 2011Active
Innovation Centre, 99 Milton Park, Abingdon, OX14 4RY

Director12 February 2010Active
61, Shadow Lane, Ridgefield, United States,

Director12 February 2010Active
576, Dalewood Drive, Orinda,

Director13 May 2011Active
Cobblers, Spinfield Lane West, Marlow, SL7 2DB

Director20 January 2003Active
Whitefriars Hawley Road, Hawley, GU17 9EL

Director18 October 2000Active
1851 Horseshoe Trail, Chester Springs, Usa,

Director12 February 2010Active
201, Cumnor Hill, Oxford, Uk, OX2 9PJ

Director05 October 2010Active
34 Church Road, Benson, OX10 6SF

Director14 July 2000Active

People with Significant Control

Fosjento Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Scale Space, 58 Wood Lane, London, England, W12 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Change person director company with change date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.