Background WavePink WaveYellow Wave

INGENIOUS GROUP HOLDINGS LIMITED (05113037)

INGENIOUS GROUP HOLDINGS LIMITED (05113037) is an active UK company. incorporated on 27 April 2004. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INGENIOUS GROUP HOLDINGS LIMITED has been registered for 21 years.

Company Number
05113037
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENIOUS GROUP HOLDINGS LIMITED

INGENIOUS GROUP HOLDINGS LIMITED is an active company incorporated on 27 April 2004 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INGENIOUS GROUP HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05113037

LTD Company

Age

21 Years

Incorporated 27 April 2004

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

MI INDUSTRIES LIMITED
From: 26 November 2015To: 8 April 2025
PEMBERSTONE INDUSTRIES LIMITED
From: 7 January 2014To: 26 November 2015
MAXIM INDUSTRIES GROUP LIMITED
From: 14 December 2012To: 7 January 2014
PGL (FORTY-FOUR) LIMITED
From: 20 July 2006To: 14 December 2012
MAXIM INDUSTRIES GROUP LIMITED
From: 23 June 2005To: 20 July 2006
PGL (FIFTY-SEVEN) LIMITED
From: 27 April 2004To: 23 June 2005
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

30 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Mar 10
Director Joined
Oct 11
Director Left
Jan 12
Funding Round
Dec 14
Share Issue
Dec 14
Funding Round
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Loan Secured
Nov 15
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Dec 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Aug 17
Loan Cleared
Sept 17
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Share Buyback
Aug 18
Share Issue
Aug 18
Capital Reduction
Aug 18
Capital Update
Oct 19
8
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
8 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Legacy
17 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2019
SH19Statement of Capital
Legacy
17 October 2019
CAP-SSCAP-SS
Resolution
17 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Capital Cancellation Shares
21 August 2018
SH06Cancellation of Shares
Capital Alter Shares Subdivision
20 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2018
RESOLUTIONSResolutions
Resolution
7 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 August 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
26 November 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Resolution
11 December 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Certificate Change Of Name Company
7 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
20 June 2013
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Auditors Resignation Company
9 January 2010
AUDAUD
Change Person Director Company
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
23 December 2008
363aAnnual Return
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
7 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2006
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Memorandum Articles
30 June 2005
MEM/ARTSMEM/ARTS
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
122122
Resolution
27 June 2005
RESOLUTIONSResolutions
Legacy
27 June 2005
88(2)R88(2)R
Legacy
27 June 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
363sAnnual Return (shuttle)
Incorporation Company
27 April 2004
NEWINCIncorporation