Company NameIngenuity Holdings Limited
DirectorsJoanne Lesley Smith and Simon John Waugh
Company StatusActive
Company Number09908765
CategoryPrivate Limited Company
Incorporation Date9 December 2015(8 years, 4 months ago)
Previous NameShoo 795Aa Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Joanne Lesley Smith
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Peter John Radford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Mark Ian Nunny
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(9 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2020)
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Michael John Park
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN

Location

Registered Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

11 January 2024Audit exemption subsidiary accounts made up to 30 June 2023 (8 pages)
11 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (35 pages)
11 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
11 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
30 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (8 pages)
30 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
30 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
30 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages)
12 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
5 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (38 pages)
5 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (15 pages)
5 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages)
11 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
25 October 2021Termination of appointment of Michael John Park as a director on 30 September 2021 (1 page)
9 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (38 pages)
9 July 2021Audit exemption subsidiary accounts made up to 30 June 2020 (9 pages)
9 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
9 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
9 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
9 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (38 pages)
29 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
29 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (38 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
2 November 2020Director's details changed for Ms Joanne Lesley Smith on 2 November 2020 (2 pages)
4 August 2020Termination of appointment of Paul John Lester as a director on 31 July 2020 (1 page)
19 March 2020Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
20 February 2020Termination of appointment of Jane Elizabeth Vinson as a director on 20 February 2020 (1 page)
13 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
11 December 2018Notification of The Consulting Consortium Holdings Limited as a person with significant control on 31 May 2017 (2 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 December 2018Cessation of Joanne Lesley Smith as a person with significant control on 31 May 2017 (1 page)
2 November 2018Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH (1 page)
29 May 2018Appointment of Mr Michael John Park as a director on 21 May 2018 (2 pages)
20 April 2018Full accounts made up to 30 June 2017 (22 pages)
22 January 2018Confirmation statement made on 8 December 2017 with updates (11 pages)
7 December 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
7 December 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
7 September 2017Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
7 September 2017Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
31 August 2017Sub-division of shares on 30 May 2017 (10 pages)
31 August 2017Sub-division of shares on 30 May 2017 (10 pages)
31 August 2017Sub-division of shares on 30 May 2017 (10 pages)
31 August 2017Sub-division of shares on 30 May 2017 (10 pages)
9 August 2017Sub-division of shares on 30 May 2017 (9 pages)
9 August 2017Sub-division of shares on 30 May 2017 (9 pages)
1 August 2017Appointment of Mr Paul John Lester as a director on 17 July 2017 (2 pages)
1 August 2017Appointment of Mr Paul John Lester as a director on 17 July 2017 (2 pages)
31 July 2017Termination of appointment of Gillian Nott as a director on 17 July 2017 (1 page)
31 July 2017Termination of appointment of Gillian Nott as a director on 17 July 2017 (1 page)
31 July 2017Appointment of Miss Jane Elizabeth Vinson as a director on 17 July 2017 (2 pages)
31 July 2017Termination of appointment of Mark Ian Nunny as a director on 17 July 2017 (1 page)
31 July 2017Termination of appointment of Mark Ian Nunny as a director on 17 July 2017 (1 page)
31 July 2017Appointment of Miss Jane Elizabeth Vinson as a director on 17 July 2017 (2 pages)
21 June 2017Consolidation of shares on 30 May 2017 (10 pages)
21 June 2017Consolidation of shares on 30 May 2017 (10 pages)
14 June 2017Particulars of variation of rights attached to shares (6 pages)
14 June 2017Change of share class name or designation (2 pages)
14 June 2017Particulars of variation of rights attached to shares (3 pages)
14 June 2017Change of share class name or designation (2 pages)
14 June 2017Particulars of variation of rights attached to shares (6 pages)
14 June 2017Change of share class name or designation (2 pages)
14 June 2017Particulars of variation of rights attached to shares (3 pages)
14 June 2017Change of share class name or designation (2 pages)
8 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 30/05/2017
(55 pages)
8 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 30/05/2017
(55 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (10 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (10 pages)
23 November 2016Termination of appointment of Peter John Radford as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Peter John Radford as a director on 22 November 2016 (1 page)
21 October 2016Appointment of Mrs Gillian Nott as a director on 13 September 2016 (2 pages)
21 October 2016Appointment of Mrs Gillian Nott as a director (2 pages)
21 October 2016Appointment of Mrs Gillian Nott as a director (2 pages)
21 October 2016Appointment of Mrs Gillian Nott as a director on 13 September 2016 (2 pages)
17 May 2016Statement by Directors (1 page)
17 May 2016Statement of capital on 17 May 2016
  • GBP 4,272.56
(11 pages)
17 May 2016Resolutions
  • RES13 ‐ Cancellation of share premium account. 16/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2016Statement by Directors (1 page)
17 May 2016Solvency Statement dated 16/05/16 (1 page)
17 May 2016Statement of capital on 17 May 2016
  • GBP 4,272.56
(11 pages)
17 May 2016Solvency Statement dated 16/05/16 (1 page)
17 May 2016Resolutions
  • RES13 ‐ Cancellation of share premium account. 16/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2016Particulars of variation of rights attached to shares (3 pages)
5 February 2016Particulars of variation of rights attached to shares (3 pages)
5 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 4,272.56
(8 pages)
5 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 4,272.56
(8 pages)
5 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 3,861.91
(7 pages)
5 February 2016Particulars of variation of rights attached to shares (3 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2016Particulars of variation of rights attached to shares (3 pages)
5 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 3,861.91
(7 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Company name changed shoo 795AA LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
31 January 2016Company name changed shoo 795AA LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
31 January 2016Change of name notice (2 pages)
19 January 2016Appointment of Mr Simon John Waugh as a director on 11 January 2016 (2 pages)
19 January 2016Appointment of Mr Simon John Waugh as a director on 11 January 2016 (2 pages)
18 January 2016Appointment of Mr Peter John Radford as a director on 11 January 2016 (2 pages)
18 January 2016Appointment of Mr Mark Ian Nunny as a director on 11 January 2016 (2 pages)
18 January 2016Appointment of Mr Mark Ian Nunny as a director on 11 January 2016 (2 pages)
18 January 2016Appointment of Mr Peter John Radford as a director on 11 January 2016 (2 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP .01
(34 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP .01
(34 pages)