Company NameIngage Ir Limited
DirectorsMichael Andrew Hufton and Simon Luke Mohamed
Company StatusActive
Company Number08633711
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Andrew Hufton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Simon Luke Mohamed
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(3 months after company formation)
Appointment Duration10 years, 5 months
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 August 2013(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiteingageir.com

Location

Registered Address1 Babmaes Street
London
SW1Y 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

62.5k at £0.01David Hufton
6.25%
Ordinary
510k at £0.01Michael Andrew Hufton
51.00%
Ordinary
50k at £0.01Ross Turner
5.00%
Ordinary B
30k at £0.01Hugh Garmoyle
3.00%
Ordinary B
29.6k at £0.01Kristina Farrell
2.96%
Ordinary B
25k at £0.01Rupert Dyson
2.50%
Ordinary B
150.6k at £0.01Rysaffe Trustee Company (C I) LTD
15.06%
Ordinary B
-OTHER
1.66%
-
15k at £0.01Alan Carruthers
1.50%
Ordinary B
15k at £0.01Anthony Farrell
1.50%
Ordinary B
15k at £0.01Clive Anderson
1.50%
Ordinary B
12.5k at £0.01Alex Codrington
1.25%
Ordinary B
12.5k at £0.01Simon Codrington
1.25%
Ordinary B
12.5k at £0.01Simon Smith
1.25%
Ordinary B
10k at £0.01Richard Chenevix-trench
1.00%
Ordinary B
6.6k at £0.01James Badcock
0.66%
Ordinary B
6.6k at £0.01Katherine Cunniffe
0.66%
Ordinary B
5k at £0.01Kenneth James Flaherty
0.50%
Ordinary B
5k at £0.01Simon Andrews
0.50%
Ordinary B
5k at £0.01Simon Champ
0.50%
Ordinary B
5k at £0.01Simon King
0.50%
Ordinary B

Financials

Year2014
Turnover£227,183
Net Worth£767,839
Cash£778,421
Current Liabilities£88,774

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

1 September 2023Change of details for Mr Michael Andrew Hufton as a person with significant control on 6 April 2016 (2 pages)
16 August 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
12 July 2023Confirmation statement made on 24 June 2023 with updates (7 pages)
9 January 2023Director's details changed for Mr Simon Luke Mohamed on 1 January 2023 (2 pages)
9 January 2023Director's details changed for Mr Michael Andrew Hufton on 1 January 2023 (2 pages)
9 January 2023Change of details for Mr Michael Andrew Hufton as a person with significant control on 1 January 2023 (2 pages)
6 January 2023Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
5 January 2023Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
1 January 2023Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Babmaes Street London SW1Y 6HF on 1 January 2023 (1 page)
24 October 2022Memorandum and Articles of Association (57 pages)
24 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
16 June 2022Director's details changed for Mr Simon Luke Mohamed on 10 September 2021 (2 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
9 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
29 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
29 July 2020Director's details changed for Mr Simon Luke Mohamed on 1 May 2019 (2 pages)
28 December 2019Change of details for Mr Michael Andrew Hufton as a person with significant control on 1 May 2019 (2 pages)
28 December 2019Director's details changed for Mr Michael Andrew Hufton on 1 May 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
10 July 2019Confirmation statement made on 24 June 2019 with updates (7 pages)
12 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
28 June 2018Confirmation statement made on 24 June 2018 with updates (7 pages)
10 July 2017Change of details for Mr Michael Andrew Hufton as a person with significant control on 24 June 2017 (2 pages)
10 July 2017Change of details for Mr Michael Andrew Hufton as a person with significant control on 24 June 2017 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (8 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (8 pages)
3 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 June 2017Director's details changed for Mr Michael Andrew Hufton on 24 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Simon Luke Mohamed on 24 June 2017 (2 pages)
26 June 2017Notification of Michael Andrew Hufton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Michael Andrew Hufton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Director's details changed for Mr Simon Luke Mohamed on 24 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Michael Andrew Hufton on 24 June 2017 (2 pages)
15 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 12,000
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 12,000
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 11,200
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 11,200
(3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,000
(9 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,000
(9 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 11,000
(5 pages)
11 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 11,000
(5 pages)
2 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 10,896.5
(5 pages)
2 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 10,200
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 10,896.5
(5 pages)
2 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 10,200
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(8 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
28 August 2014Director's details changed for Mr Michael Andrew Hufton on 1 August 2013 (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(8 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(8 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(8 pages)
28 August 2014Director's details changed for Mr Michael Andrew Hufton on 1 August 2013 (2 pages)
28 August 2014Director's details changed for Mr Michael Andrew Hufton on 1 August 2013 (2 pages)
8 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 10,000
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 10,000
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 9,000
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 9,000
(4 pages)
6 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
15 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
1 November 2013Appointment of Mr Simon Luke Mohamed as a director (2 pages)
1 November 2013Appointment of Mr Simon Luke Mohamed as a director (2 pages)
27 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 7,000
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 5,725
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 5,725
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 7,000
(3 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 5,100
(3 pages)
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 5,100
(3 pages)
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 5,100
(3 pages)
1 August 2013Incorporation (58 pages)
1 August 2013Incorporation (58 pages)