This company is commonly known as Ingenta Uk Limited. The company was founded 26 years ago and was given the registration number 03571231. The firm's registered office is in OXFORD. You can find them at 8100 Alec Issigonis Way, Oxford Business Park North, Oxford, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | INGENTA UK LIMITED |
---|---|---|
Company Number | : | 03571231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8100 Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Whichford House, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2JY | Secretary | 30 December 2016 | Active |
Suite 2, Whichford House, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2JY | Director | 01 June 2014 | Active |
Suite 2, Whichford House, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2JY | Director | 16 May 2017 | Active |
Suite 2, Whichford House, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2JY | Director | 31 October 2018 | Active |
2 Northcote Road, Clifton, Bristol, BS8 3HB | Secretary | 04 May 1999 | Active |
20 Oxford Road, Garsington, Oxford, OX44 9DA | Secretary | 01 October 2002 | Active |
12, St. Georges Square, London, United Kingdom, SW1V 2HP | Secretary | 28 February 2007 | Active |
46 Park Town, Oxford, OX2 6SJ | Secretary | 20 June 2003 | Active |
10 Norham Gardens, Oxford, OX2 6QB | Secretary | 28 May 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 May 1998 | Active |
23 Dunston Road, London, SW11 5QU | Director | 28 February 2007 | Active |
8100, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU | Director | 01 April 2014 | Active |
2 Northcote Road, Clifton, Bristol, BS8 3HB | Director | 25 November 1999 | Active |
Lawton House, Inverkeilor, Arbroath, DD11 4RU | Director | 20 June 2003 | Active |
Temple Manor, Upton Scudamore, Warminster, BA12 0AQ | Director | 21 September 1998 | Active |
20 Oxford Road, Garsington, Oxford, OX44 9DA | Director | 01 October 2002 | Active |
78a Elsham Road, London, W14 8HH | Director | 28 February 2007 | Active |
122 Cassiobury Drive, Watford, WD1 3AJ | Director | 21 September 1998 | Active |
8100, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU | Director | 01 October 2015 | Active |
12, St. Georges Square, London, United Kingdom, SW1V 2HP | Director | 28 February 2007 | Active |
39a Limerston Street, London, SW10 0BQ | Director | 21 September 1998 | Active |
10 Norham Gardens, Oxford, OX2 6QB | Director | 28 May 1998 | Active |
46 Park Town, Oxford, OX2 6SJ | Director | 28 May 1998 | Active |
618 South Monroe Way, Denver, Colorado, Usa, | Director | 10 March 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 May 1998 | Active |
Ingenta Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8100, Alec Issigonis Way, Oxford, England, OX4 2HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Accounts | Accounts with accounts type medium. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-20 | Accounts | Accounts with accounts type full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Officers | Appoint person director company with name date. | Download |
2016-12-30 | Officers | Appoint person secretary company with name date. | Download |
2016-12-30 | Officers | Termination director company with name termination date. | Download |
2016-12-30 | Officers | Termination secretary company with name termination date. | Download |
2016-07-07 | Accounts | Accounts with accounts type full. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.