Background WavePink WaveYellow Wave

INGEL TECHNOLOGIES LIMITED (04111971)

INGEL TECHNOLOGIES LIMITED (04111971) is an active UK company. incorporated on 16 November 2000. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. INGEL TECHNOLOGIES LIMITED has been registered for 25 years. Current directors include MINES, Paul Robert.

Company Number
04111971
Status
active
Type
ltd
Incorporated
16 November 2000
Age
25 years
Address
Starpol Technology Centre North Road, Southampton, SO40 4BL
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
MINES, Paul Robert
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGEL TECHNOLOGIES LIMITED

INGEL TECHNOLOGIES LIMITED is an active company incorporated on 16 November 2000 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. INGEL TECHNOLOGIES LIMITED was registered 25 years ago.(SIC: 21100)

Status

active

Active since 25 years ago

Company No

04111971

LTD Company

Age

25 Years

Incorporated 16 November 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Starpol Technology Centre North Road Marchwood Industrial Park Southampton, SO40 4BL,

Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Jul 14
Director Left
Apr 20
Director Joined
Dec 20
Loan Secured
Apr 23
Loan Secured
Mar 24
Director Left
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SIMPSON-STRANGE, Donna

Active
North Road, SouthamptonSO40 4BL
Secretary
Appointed 02 Jan 2009

MINES, Paul Robert

Active
North Road, SouthamptonSO40 4BL
Born September 1963
Director
Appointed 16 Apr 2007

DUGGAN, Robert Edward

Resigned
44 Hillfield Road, SelseyPO20 0LF
Secretary
Appointed 25 Feb 2003
Resigned 30 Nov 2007

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Secretary
Appointed 16 Nov 2000
Resigned 25 Feb 2003

SUNDERAM, Elizabeth

Resigned
25 Saint James Road, MitchamCR4 2DE
Secretary
Appointed 16 Nov 2000
Resigned 16 Nov 2000

WARNER, Clive Howard

Resigned
5 Hankins Lane, Mill HillNW7 3AA
Secretary
Appointed 30 Nov 2007
Resigned 01 Jan 2009

BALCHIN, Ian Henry

Resigned
Grovelands, CholseyOX10 9PT
Born August 1964
Director
Appointed 16 Nov 2000
Resigned 14 Nov 2006

BOARDMAN, Robert Philip

Resigned
81 Mysore Road, LondonSW11 5RZ
Born February 1973
Director
Appointed 01 Aug 2005
Resigned 10 Mar 2006

BROWN, Declan Linsay

Resigned
North Road, SouthamptonSO40 4BL
Born January 1974
Director
Appointed 31 May 2014
Resigned 01 May 2020

BROWN, Declan Linsay

Resigned
North Road, SouthamptonSO40 4BL
Born January 1974
Director
Appointed 01 Nov 2011
Resigned 30 Nov 2012

BYGRAVE, Sue

Resigned
The Mill, HertingfordburySG14 2SB
Born October 1965
Director
Appointed 05 Jan 2009
Resigned 31 Oct 2011

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Born March 1946
Director
Appointed 16 Nov 2000
Resigned 22 Apr 2005

SHEPHERD, Audrey Rose

Resigned
69 Brownhill Road, EastleighSO53 2FJ
Born March 1929
Director
Appointed 16 Nov 2000
Resigned 03 Dec 2001

SMITH, Robert St John

Resigned
North Road, SouthamptonSO40 4BL
Born March 1964
Director
Appointed 30 Nov 2020
Resigned 29 May 2024

STUART, Thomas Joseph

Resigned
2 Jonah Court, New Jersey
Born June 1961
Director
Appointed 06 Dec 2001
Resigned 15 Jul 2008

TOMS, Roger

Resigned
36 Godfries Close, TewinAL6 0LQ
Born November 1947
Director
Appointed 16 Nov 2000
Resigned 16 Nov 2000

WAGNER, Martin Joseph

Resigned
Hope Cottage, YorkYO42 4NN
Born March 1956
Director
Appointed 23 Nov 2006
Resigned 12 Apr 2007

WARNER, Clive Howard

Resigned
5 Hankins Lane, Mill HillNW7 3AA
Born May 1952
Director
Appointed 23 Nov 2006
Resigned 01 Jan 2009

YARWOOD, Richard John, Doctor

Resigned
Aughton Grange Aughton, MarlboroughSN8 3SA
Born September 1954
Director
Appointed 01 Mar 2002
Resigned 15 Jul 2008

Persons with significant control

1

North Road, Marchwood Industrial Park, SouthamptonSO40 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
8 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
6 May 2008
353353
Legacy
6 May 2008
190190
Legacy
6 May 2008
287Change of Registered Office
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288cChange of Particulars
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
9 September 2005
244244
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
88(2)R88(2)R
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
20 September 2004
363aAnnual Return
Legacy
8 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
14 January 2004
353353
Miscellaneous
28 October 2003
MISCMISC
Legacy
23 May 2003
363aAnnual Return
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
29 June 2002
353353
Legacy
20 May 2002
363aAnnual Return
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
123Notice of Increase in Nominal Capital
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
24 December 2001
88(2)R88(2)R
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
287Change of Registered Office
Legacy
18 December 2001
363aAnnual Return
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
31 May 2001
88(2)R88(2)R
Incorporation Company
16 November 2000
NEWINCIncorporation