Background WavePink WaveYellow Wave

IDEAGEN SOFTWARE LIMITED (01118019)

IDEAGEN SOFTWARE LIMITED (01118019) is an active UK company. incorporated on 12 June 1973. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. IDEAGEN SOFTWARE LIMITED has been registered for 52 years. Current directors include DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane.

Company Number
01118019
Status
active
Type
ltd
Incorporated
12 June 1973
Age
52 years
Address
One Mere Way, Nottingham, NG11 6JS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAGEN SOFTWARE LIMITED

IDEAGEN SOFTWARE LIMITED is an active company incorporated on 12 June 1973 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IDEAGEN SOFTWARE LIMITED was registered 52 years ago.(SIC: 62012)

Status

active

Active since 52 years ago

Company No

01118019

LTD Company

Age

52 Years

Incorporated 12 June 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

IDEAGEN CONTENT LIMITED
From: 6 May 2015To: 13 April 2017
PLUMTREE GROUP LIMITED
From: 18 November 2002To: 6 May 2015
STRATEGIC PRINTING SOLUTIONS LIMITED
From: 21 May 1999To: 18 November 2002
MAILMATE LIMITED
From: 12 June 1973To: 21 May 1999
Contact
Address

One Mere Way Ruddington Nottingham, NG11 6JS,

Previous Addresses

, One Mere Way Ruddington, Nottingham, NG11 6JS, England
From: 18 November 2020To: 18 November 2020
, C/O Ideagen Plc, Ergo House Mere Way, Ruddington Fields Business Park, Nottingham, NG11 6JS
From: 21 May 2015To: 18 November 2020
, 83 Nottingham Road, Keyworth, Nottingham, NG12 5GS
From: 12 June 1973To: 21 May 2015
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Aug 16
Director Joined
Nov 20
Director Left
Apr 21
Loan Secured
May 21
Director Left
May 21
Loan Cleared
Jul 21
Director Left
Sept 21
Loan Cleared
Jul 22
Loan Secured
Nov 22
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

THOMPSON, Stephen

Active
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 19 Aug 2022

DORKS, Benjamin Charles

Active
Ruddington, NottinghamNG11 6JS
Born March 1974
Director
Appointed 01 Jul 1996

DRIVER, Toby William

Active
Ruddington, NottinghamNG11 6JS
Born August 1993
Director
Appointed 07 Jul 2025

HAYES, Emma Jane

Active
Ruddington, NottinghamNG11 6JS
Born October 1980
Director
Appointed 18 Nov 2020

GILL, Gemma Dorian

Resigned
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 15 Apr 2021
Resigned 04 Aug 2022

HOLLINS, Richard William

Resigned
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 15 Feb 2013
Resigned 15 Apr 2021

HOLLINS, Richard William

Resigned
5 The Warren, NottinghamNG12 3TH
Secretary
Appointed 01 Apr 2003
Resigned 21 Dec 2012

KENT, Maxine Elizabeth

Resigned
Orchard House, KeyworthNG12 5HE
Secretary
Appointed N/A
Resigned 01 Apr 2003

GENT, Warren Lee

Resigned
The Gatehouse Fen Road, SleafordNG34 0LZ
Born November 1967
Director
Appointed 21 May 1999
Resigned 21 Dec 2012

GRAY, Benjamin Saul

Resigned
1 Woodland Grove, NottinghamNG4 2GG
Born January 1969
Director
Appointed 01 Nov 1991
Resigned 04 Mar 1996

HORNSBY, David Robert Knight

Resigned
Ruddington, NottinghamNG11 6JS
Born July 1967
Director
Appointed 21 Dec 2012
Resigned 13 May 2021

KENT, Barnaby Luke

Resigned
Ruddington, NottinghamNG11 6JS
Born November 1976
Director
Appointed 01 Nov 2003
Resigned 31 Aug 2021

KENT, Godfrey

Resigned
83 Nottingham Road, NottinghamNG12 5GS
Born May 1945
Director
Appointed 01 Nov 2010
Resigned 21 Dec 2012

KENT, Godfrey

Resigned
Orchard House, KeyworthNG12 5HE
Born May 1945
Director
Appointed N/A
Resigned 31 Oct 2004

KENT, Maxine

Resigned
83 Nottingham Road, NottinghamNG12 5GS
Born July 1946
Director
Appointed 01 Nov 2010
Resigned 21 Dec 2012

KENT, Maxine Elizabeth

Resigned
Orchard House, KeyworthNG12 5HE
Born July 1946
Director
Appointed N/A
Resigned 31 Oct 2004

SPENCELEY, Graeme Peter

Resigned
Ruddington, NottinghamNG11 6JS
Born May 1965
Director
Appointed 21 Dec 2012
Resigned 31 Mar 2021

Persons with significant control

1

Ruddington Fields Business Park, NottinghamNG11 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Resolution
13 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Auditors Resignation Company
17 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Auditors Resignation Company
10 July 2013
AUDAUD
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Legacy
12 February 2013
MG02MG02
Change Account Reference Date Company
16 January 2013
AA01Change of Accounting Reference Date
Resolution
9 January 2013
RESOLUTIONSResolutions
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Capital Name Of Class Of Shares
26 November 2012
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
16 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Legacy
16 August 2012
MG02MG02
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Legacy
17 May 2012
MG01MG01
Capital Name Of Class Of Shares
8 May 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts Amended With Accounts Type Full
8 August 2011
AAMDAAMD
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
10 July 2008
122122
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2002
363sAnnual Return (shuttle)
Memorandum Articles
8 March 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 January 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 2000
AAAnnual Accounts
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
88(2)R88(2)R
Legacy
22 December 1999
88(3)88(3)
Legacy
22 December 1999
88(2)R88(2)R
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
8 August 1999
122122
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
122122
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
24 September 1997
122122
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
288288
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
6 December 1991
288288
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
12 December 1990
363363
Legacy
20 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
25 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Legacy
17 January 1987
363363
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts