Background WavePink WaveYellow Wave

INGENIC (11 ST THOMAS ST) LTD (03200864)

INGENIC (11 ST THOMAS ST) LTD (03200864) is an active UK company. incorporated on 20 May 1996. with registered office in Nomansland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INGENIC (11 ST THOMAS ST) LTD has been registered for 29 years. Current directors include BOYCE, Colin Howard.

Company Number
03200864
Status
active
Type
ltd
Incorporated
20 May 1996
Age
29 years
Address
Pipers House, Nomansland, SP5 2BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYCE, Colin Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENIC (11 ST THOMAS ST) LTD

INGENIC (11 ST THOMAS ST) LTD is an active company incorporated on 20 May 1996 with the registered office located in Nomansland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INGENIC (11 ST THOMAS ST) LTD was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03200864

LTD Company

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

GUY KREMER FRANCHISING LIMITED
From: 4 October 2016To: 6 December 2023
DASH-IT FRANCHISING LIMITED
From: 20 May 1996To: 4 October 2016
Contact
Address

Pipers House Forest Road Nomansland, SP5 2BS,

Previous Addresses

5 Stonemasons Court 67 Parchment Street Winchester SO23 8AT England
From: 4 October 2016To: 4 December 2023
Unit 15 Majestic Road Nursling Industrial Estate Southampton Hampshire SO16 0YT
From: 21 June 2011To: 4 October 2016
Lyon House 31 Onslow Road Southampton Hampshire SO14 0JH
From: 20 May 1996To: 21 June 2011
Timeline

7 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
May 96
Director Left
Oct 09
Director Joined
Oct 16
Loan Secured
Jun 17
Loan Secured
Sept 17
Owner Exit
Dec 23
Director Left
Dec 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

INGE, Rebecca Elizabeth

Active
Forest Road, NomanslandSP5 2BS
Secretary
Appointed 20 May 1996

BOYCE, Colin Howard

Active
Forest Road, NomanslandSP5 2BS
Born November 1965
Director
Appointed 20 May 1996

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 20 May 1996
Resigned 20 May 1996

KREMER, Guy Charles Hubert

Resigned
Forest Road, NomanslandSP5 2BS
Born July 1952
Director
Appointed 30 Sept 2016
Resigned 22 Nov 2023

MAHER, Ciaran Donal

Resigned
Daisy Bank Cottage, BrockenhurstSO42 7SG
Born January 1956
Director
Appointed 01 Jul 2005
Resigned 06 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Guy Charles Hubert Kremer

Ceased
Forest Road, NomanslandSP5 2BS
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 22 Nov 2023

Mr Colin Howard Boyce

Active
Forest Road, NomanslandSP5 2BS
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Resolution
4 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
12 July 2005
288aAppointment of Director or Secretary
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Legacy
7 July 2005
122122
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
28 May 1998
363sAnnual Return (shuttle)
Resolution
28 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 May 1998
AAAnnual Accounts
Legacy
4 February 1998
288cChange of Particulars
Legacy
4 February 1998
288cChange of Particulars
Legacy
8 August 1997
225Change of Accounting Reference Date
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Incorporation Company
20 May 1996
NEWINCIncorporation