Background WavePink WaveYellow Wave

INGEUS INVESTMENTS LIMITED (05228293)

INGEUS INVESTMENTS LIMITED (05228293) is an active UK company. incorporated on 10 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INGEUS INVESTMENTS LIMITED has been registered for 21 years. Current directors include SAMPSON, Heath.

Company Number
05228293
Status
active
Type
ltd
Incorporated
10 September 2004
Age
21 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SAMPSON, Heath
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGEUS INVESTMENTS LIMITED

INGEUS INVESTMENTS LIMITED is an active company incorporated on 10 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INGEUS INVESTMENTS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05228293

LTD Company

Age

21 Years

Incorporated 10 September 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 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ England
From: 14 January 2019To: 16 September 2021
5th Floor 18 Mansell Street London E1 8AA England
From: 30 November 2018To: 14 January 2019
Fourth Floor 66 Prescot Street London E1 8HG England
From: 27 July 2016To: 30 November 2018
Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 22 February 2013To: 27 July 2016
Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England
From: 2 February 2012To: 22 February 2013
14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom
From: 16 September 2011To: 2 February 2012
29 Ludgate Hill London EC4M 7JE
From: 10 September 2004To: 16 September 2011
Timeline

18 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 16
Director Left
Oct 16
Owner Exit
Dec 18
Funding Round
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Aug 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 15 Mar 2021

SAMPSON, Heath

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born January 1971
Director
Appointed 15 Mar 2021

DOTTS, Kevin

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Secretary
Appointed 21 Dec 2018
Resigned 15 Mar 2021

FLOOD, Matthew Lachlan

Resigned
66 Prescot Street, LondonE1 8HG
Secretary
Appointed 22 Jul 2016
Resigned 21 Dec 2018

MAGMA NOMINEES LIMITED

Resigned
16 Davy Court, RugbyCV23 0UZ
Corporate secretary
Appointed 01 Feb 2012
Resigned 22 Jul 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 2004
Resigned 10 Sept 2004

TARGET NOMINEES LIMITED

Resigned
Lower Bristol Road, BathBA2 9ET
Corporate secretary
Appointed 30 Apr 2009
Resigned 01 Feb 2012

WINTERS REGISTRARS LIMITED

Resigned
29 Ludgate Hill, LondonEC4M 7JE
Corporate secretary
Appointed 10 Sept 2004
Resigned 30 Apr 2009

ASHMEAD, Gregory Kenneth

Resigned
66 Prescot Street, LondonE1 8HG
Born April 1954
Director
Appointed 21 Dec 2006
Resigned 21 Oct 2015

BROWNE, Kevin Anthony

Resigned
66 Prescot Street, LondonE1 8HG
Born December 1958
Director
Appointed 28 Feb 2013
Resigned 30 Jun 2016

BUSH, Jonathan

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1968
Director
Appointed 15 Mar 2021
Resigned 11 Aug 2024

DOTTS, Kevin

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born October 1963
Director
Appointed 21 Dec 2018
Resigned 15 Mar 2021

GARRATT, Mark Jonathan

Resigned
Prescot Street, LondonE1 8HG
Born June 1965
Director
Appointed 22 Jan 2015
Resigned 28 Oct 2016

HILI, Albert

Resigned
3 Royal Mint Court, LondonEC3N 4QN
Born April 1955
Director
Appointed 02 Nov 2007
Resigned 21 Dec 2012

OPUNI, Seth

Resigned
Seymour Avenue, EpsomKT17 2RP
Born December 1970
Director
Appointed 02 Nov 2007
Resigned 20 Oct 2008

REIN, Therese Virginia

Resigned
3 Royal Mint Court, LondonEC3N 4QN
Born July 1958
Director
Appointed 20 Oct 2008
Resigned 27 Sept 2012

REIN, Therese Virginia

Resigned
85 Norman Crescent, Queensland 4170
Born July 1958
Director
Appointed 10 Sept 2004
Resigned 21 Dec 2006

SAWYER, Jack

Resigned
Prescot Street, LondonE1 8HG
Born September 1977
Director
Appointed 03 Nov 2015
Resigned 21 Dec 2018

SCHRODER, Kenneth Gordon

Resigned
1404 Grosvenor, Brisbane4000
Born September 1943
Director
Appointed 21 Dec 2006
Resigned 23 Oct 2007

SMITH, William

Resigned
3 Royal Mint Court, LondonEC3N 4QN
Born August 1949
Director
Appointed 21 Dec 2006
Resigned 31 Dec 2012

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 10 Sept 2004
Resigned 10 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
6th Floor, Atlanta30309

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Prescot Street, LondonE1 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 January 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 March 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 February 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Miscellaneous
16 September 2010
MISCMISC
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
190190
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
363aAnnual Return
Legacy
14 September 2005
88(2)R88(2)R
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Incorporation Company
10 September 2004
NEWINCIncorporation