UKBizDB.co.uk

INGENIO FIDEM LTD

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

This company is commonly known as Ingenio Fidem Ltd. The company was founded 10 years ago and was given the registration number 08928155. The firm's registered office is in LUTTERWORTH. You can find them at Norfolk House, High Street, Lutterworth, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:INGENIO FIDEM LTD
Company Number:08928155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Norfolk House, High Street, Lutterworth, England, LE17 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, High Street, Lutterworth, England, LE17 4AD

Director12 November 2021Active
Norfolk House, High Street, Lutterworth, England, LE17 4AD

Director01 October 2017Active
43, Signals Drive, Coventry, England, CV3 1QS

Director07 March 2014Active
Norfolk House, High Street, Lutterworth, England, LE17 4AD

Director14 May 2020Active

People with Significant Control

Mr Robert William Ellison
Notified on:12 November 2021
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Norfolk House, High Street, Lutterworth, England, LE17 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alexandra Voss
Notified on:14 May 2020
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Norfolk House, High Street, Lutterworth, England, LE17 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alexandra Voss
Notified on:08 May 2020
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Bushloe Barn, High Street, Lutterworth, England, LE17 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Paul Mills
Notified on:01 October 2017
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Norfolk House, High Street, Lutterworth, England, LE17 4AD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Uchenna Tony-Okeke
Notified on:07 March 2017
Status:Active
Date of birth:October 1983
Nationality:Nigerian
Country of residence:England
Address:43, Signals Drive, Coventry, England, CV3 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-12Address

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

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-09Address

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

Download
2020-04-16Resolution

Resolution.

Download
2020-04-16Change of name

Change of name notice.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.