Background WavePink WaveYellow Wave

INGENICO (UK) LIMITED (02135540)

INGENICO (UK) LIMITED (02135540) is an active UK company. incorporated on 29 May 1987. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). INGENICO (UK) LIMITED has been registered for 38 years. Current directors include GUREL, Senay, O'DONNELL, Susan, SHARIF, Kashif Mohammed.

Company Number
02135540
Status
active
Type
ltd
Incorporated
29 May 1987
Age
38 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GUREL, Senay, O'DONNELL, Susan, SHARIF, Kashif Mohammed
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENICO (UK) LIMITED

INGENICO (UK) LIMITED is an active company incorporated on 29 May 1987 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). INGENICO (UK) LIMITED was registered 38 years ago.(SIC: 27900)

Status

active

Active since 38 years ago

Company No

02135540

LTD Company

Age

38 Years

Incorporated 29 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

INGENICO FORTRONIC LIMITED
From: 3 March 1999To: 27 June 2003
INGENICO LIMITED
From: 6 April 1992To: 3 March 1999
I.D. DATA INGENICO LIMITED
From: 3 July 1989To: 6 April 1992
INGENICO INTERNATIONAL (U.K.) LIMITED
From: 27 November 1987To: 3 July 1989
BEALAW (178) LIMITED
From: 29 May 1987To: 27 November 1987
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

20 Eastbourne Terrace London W2 6LG England
From: 26 June 2020To: 11 April 2022
Ingenico House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT
From: 29 May 1987To: 26 June 2020
Timeline

35 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
May 87
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Left
May 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Sept 20
Director Joined
Jul 21
Director Left
Oct 21
Owner Exit
Feb 22
Loan Secured
Oct 22
Owner Exit
Mar 23
Director Left
Sept 23
Director Joined
Jun 24
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

GUREL, Senay

Active
Park Row, LeedsLS1 5AB
Born January 1982
Director
Appointed 18 Jun 2024

O'DONNELL, Susan

Active
Park Row, LeedsLS1 5AB
Born January 1965
Director
Appointed 25 Jun 2021

SHARIF, Kashif Mohammed

Active
Ridge Way, DunfermlineKY11 9JU
Born May 1977
Director
Appointed 25 May 2018

DAVIDSON, John Ness Williamson

Resigned
6 Alburne Court, GlenrothesKY7 5RQ
Secretary
Appointed 26 Feb 1999
Resigned 31 Jan 2007

DE LOUVOIS, Joyce Margaret

Resigned
607 Pinner Road, PinnerHA5 5RT
Secretary
Appointed N/A
Resigned 26 Feb 1999

HANNAH, Grahame Edward

Resigned
Douglas Avenue, AirthFK2 8GF
Secretary
Appointed 05 Feb 2007
Resigned 30 Jun 2010

HOGG, Douglas Lindsay

Resigned
Ridge Way, Donibristle Industrial Park, DunfermlineKY11 9JU
Secretary
Appointed 18 Nov 2013
Resigned 22 Feb 2016

MCCOURT, Paul Raymond Patrick

Resigned
Ingenico House, NorthwichCW9 7LT
Secretary
Appointed 30 Jun 2010
Resigned 30 Sept 2013

MCGUIRE, David Patrick

Resigned
Ridge Way, Donibristle Industrial Park, DunfermlineKY11 9JU
Secretary
Appointed 22 Feb 2016
Resigned 24 Oct 2022

MURRAY, Jemma Ann

Resigned
Ridge Way, DunfermlineKY11 9JU
Secretary
Appointed 27 Apr 2023
Resigned 31 Dec 2024

STEPHENSON, Michael James

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 24 Oct 2022
Resigned 27 Apr 2023

ARIAS MUERZA, José Luis

Resigned
Ridge Way, Dalgety BayKY11 9JU
Born January 1970
Director
Appointed 15 Jan 2013
Resigned 22 Feb 2016

BEHR, Jacques Edouard

Resigned
Ingenico House, NorthwichCW9 7LT
Born January 1963
Director
Appointed 05 Oct 2015
Resigned 25 May 2018

BENN, Ian Timothy

Resigned
Ridge Way, Donibristle Industrial Park, DunfermlineKY11 9JU
Born July 1964
Director
Appointed 22 Feb 2016
Resigned 18 Oct 2021

COCHARD, Marine Madeline Edmee Catherine

Resigned
Donibristle Industrial Park, DunfermlineKY11 9JU
Born July 1975
Director
Appointed 31 May 2019
Resigned 09 Oct 2019

COMPAIN, Gerard

Resigned
8 Rue Des Morillons, Paris75015
Born May 1952
Director
Appointed 01 Jan 1999
Resigned 07 Jul 2005

DARBLAY, Michel Marie Patrice

Resigned
10 Rue Montolivet, France
Born March 1935
Director
Appointed N/A
Resigned 31 Dec 1998

DIANGELO, Amedeo

Resigned
Casa Suliadda, Calco
Born April 1954
Director
Appointed 15 Sept 2005
Resigned 17 Jul 2007

DOYLE, Craig Reginald

Resigned
Thirlfield Wynd, LivingstonEH54 7ER
Born April 1973
Director
Appointed 31 May 2009
Resigned 10 Dec 2012

HANNAH, Grahame Edward

Resigned
Douglas Avenue, AirthFK2 8GF
Born June 1958
Director
Appointed 20 Jun 2008
Resigned 30 Jun 2010

HOGG, Douglas Lindsay

Resigned
Ridge Way, Dalgety BayKY11 9JU
Born August 1979
Director
Appointed 15 Jan 2013
Resigned 31 May 2019

LAZARE, Phillippe

Resigned
7 Chemin Des Mignotteries, L'Etang La Ville
Born October 1956
Director
Appointed 17 Jul 2007
Resigned 21 Jun 2013

MALHER, Cyril

Resigned
106 Rue Des Dames, ParisFOREIGN
Born April 1964
Director
Appointed 17 Aug 2006
Resigned 30 Mar 2009

MCCOURT, Paul Raymond Patrick

Resigned
Ingenico House, NorthwichCW9 7LT
Born February 1975
Director
Appointed 30 Jun 2010
Resigned 30 Sept 2013

MCCOURT, Paul Raymond Patrick

Resigned
Ingenico House, NorthwichCW9 7LT
Born February 1975
Director
Appointed 17 Jun 2010
Resigned 17 Jun 2010

PARSONS, Nicholas John

Resigned
42 Donibristle Gardens, DunfermlineKY11 9NQ
Born November 1960
Director
Appointed 20 Jun 2008
Resigned 31 May 2009

PASCAL, Guillaume

Resigned
Ingenico House, NorthwichCW9 7LT
Born January 1972
Director
Appointed 25 May 2018
Resigned 01 Apr 2020

POUTREL, Jean Jacques

Resigned
11 Rue De Longpont, Neuilly 92200FOREIGN
Born April 1934
Director
Appointed N/A
Resigned 14 Dec 2005

VACHERON, Pierre-Antoine

Resigned
31 Rue Oscar Balaresque, Bordeaux
Born November 1965
Director
Appointed 30 Mar 2009
Resigned 05 Oct 2015

VIGANO, Cristiano

Resigned
Ingenico House, NorthwichCW9 7LT
Born July 1971
Director
Appointed 05 Oct 2015
Resigned 25 May 2018

WILLAERT, Benoit Nicolas Raphael

Resigned
Boulevard De Grenelle, Paris75015
Born August 1975
Director
Appointed 01 Apr 2020
Resigned 16 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Boulevard De Grenelle, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Worldline S.A.

Ceased
80 Quai Voltaire, Bezons75870

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2020
Ceased 01 Jan 2023
Boulevard De Grenelle, Paris75015

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020
Ceased 01 Jan 2020
Boulevard De Grenelle, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

196

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Memorandum Articles
12 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Resolution
4 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
3 October 2022
CC04CC04
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2021
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 July 2014
RP04RP04
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Resolution
19 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company
30 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
26 June 2009
288cChange of Particulars
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
287Change of Registered Office
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
7 June 2002
AUDAUD
Legacy
29 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
11 January 2000
88(2)R88(2)R
Legacy
11 January 2000
122122
Legacy
11 January 2000
123Notice of Increase in Nominal Capital
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
3 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
1 July 1999
AUDAUD
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
9 September 1996
287Change of Registered Office
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Resolution
8 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
26 September 1991
288288
Legacy
26 September 1991
287Change of Registered Office
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
27 June 1990
363363
Legacy
27 June 1990
288288
Legacy
27 June 1990
225(1)225(1)
Legacy
22 January 1990
363363
Memorandum Articles
14 August 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1989
288288
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Resolution
26 June 1989
RESOLUTIONSResolutions
Resolution
26 June 1989
RESOLUTIONSResolutions
Legacy
26 June 1989
88(2)R88(2)R
Auditors Resignation Company
27 June 1988
AUDAUD
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1987
PUC 2PUC 2
Legacy
26 November 1987
123Notice of Increase in Nominal Capital
Resolution
26 November 1987
RESOLUTIONSResolutions
Legacy
10 November 1987
287Change of Registered Office
Legacy
10 November 1987
288288
Memorandum Articles
10 November 1987
MEM/ARTSMEM/ARTS
Resolution
10 November 1987
RESOLUTIONSResolutions
Legacy
10 November 1987
224224
Incorporation Company
29 May 1987
NEWINCIncorporation