Background WavePink WaveYellow Wave

IDEAGEN TECHNOLOGY LIMITED (05676559)

IDEAGEN TECHNOLOGY LIMITED (05676559) is an active UK company. incorporated on 16 January 2006. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. IDEAGEN TECHNOLOGY LIMITED has been registered for 20 years. Current directors include DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane.

Company Number
05676559
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
One Mere Way, Nottingham, NG11 6JS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAGEN TECHNOLOGY LIMITED

IDEAGEN TECHNOLOGY LIMITED is an active company incorporated on 16 January 2006 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IDEAGEN TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05676559

LTD Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

PLEASETECH LIMITED
From: 16 January 2006To: 3 May 2022
Contact
Address

One Mere Way Ruddington Nottingham, NG11 6JS,

Previous Addresses

Ergo House, Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
From: 6 March 2018To: 18 November 2020
Rock House, Mynyddbach Chepstow Monmouthshire NP16 6RP
From: 16 January 2006To: 6 March 2018
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 09
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Feb 18
Loan Secured
Mar 18
Director Joined
Nov 20
Director Left
Apr 21
Loan Secured
May 21
Director Left
May 21
Loan Cleared
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Jul 22
Loan Secured
Nov 22
Director Joined
Jul 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

THOMPSON, Stephen

Active
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 22 Aug 2022

DORKS, Benjamin Charles

Active
Ruddington, NottinghamNG11 6JS
Born March 1974
Director
Appointed 23 Sept 2021

DRIVER, Toby William

Active
Ruddington, NottinghamNG11 6JS
Born August 1993
Director
Appointed 07 Jul 2025

HAYES, Emma Jane

Active
Ruddington, NottinghamNG11 6JS
Born October 1980
Director
Appointed 18 Nov 2020

BEAZLEY, Clare Louise

Resigned
Cherry Tree House, ChippenhamSN15 5BQ
Secretary
Appointed 16 Jan 2006
Resigned 28 Mar 2017

GILL, Gemma Dorian

Resigned
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 15 Apr 2021
Resigned 22 Aug 2022

BEAZLEY, Clare Louise

Resigned
Cherry Tree House, ChippenhamSN15 5BQ
Born April 1964
Director
Appointed 16 Jan 2006
Resigned 28 Mar 2017

CORNWELL, David Robert Enderwick

Resigned
Rock House, Mynyddbach, MonmouthshireNP16 6RP
Born May 1959
Director
Appointed 16 Jan 2006
Resigned 28 Mar 2017

CORNWELL, Kha Koon

Resigned
Rock House, Mynyddbach, MonmouthshireNP16 6RP
Born February 1957
Director
Appointed 17 Nov 2009
Resigned 28 Mar 2017

HORNSBY, David Robert Knight

Resigned
Ruddington, NottinghamNG11 6JS
Born July 1967
Director
Appointed 28 Mar 2017
Resigned 13 May 2021

KENT, Barnaby Luke

Resigned
Ruddington, NottinghamNG11 6JS
Born November 1976
Director
Appointed 28 Mar 2017
Resigned 31 Aug 2021

SPENCELEY, Graeme Peter

Resigned
Ruddington, NottinghamNG11 6JS
Born May 1965
Director
Appointed 28 Mar 2017
Resigned 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017

Mr David Robert Enderwick Cornwell

Ceased
Mynyddbach, Shirenewton, ChepstowNP16 6RP
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 January 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 January 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 February 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
25 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Resolution
27 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Move Registers To Sail Company
20 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
353353
Legacy
30 January 2007
287Change of Registered Office
Legacy
30 January 2007
190190
Legacy
30 January 2007
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
287Change of Registered Office
Incorporation Company
16 January 2006
NEWINCIncorporation