Background WavePink WaveYellow Wave

INGRESSO GROUP LIMITED (07477714)

INGRESSO GROUP LIMITED (07477714) is an active UK company. incorporated on 23 December 2010. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. INGRESSO GROUP LIMITED has been registered for 15 years. Current directors include BOYLE, Matthew Charles, BROWN, Steven Kyle.

Company Number
07477714
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
Unit 5, The Pavilions, Ruscombe Business Park, Reading, RG10 9NN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOYLE, Matthew Charles, BROWN, Steven Kyle
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGRESSO GROUP LIMITED

INGRESSO GROUP LIMITED is an active company incorporated on 23 December 2010 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INGRESSO GROUP LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07477714

LTD Company

Age

15 Years

Incorporated 23 December 2010

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 5, The Pavilions, Ruscombe Business Park Ruscombe Reading, RG10 9NN,

Previous Addresses

Metro Building 1 Butterwick Hammersmith London W6 8DL
From: 18 July 2011To: 30 March 2017
, Greyhound House 23-24 George Street, Richmond, Surrey, TW9 1HY, United Kingdom
From: 23 December 2010To: 18 July 2011
Timeline

59 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Funding Round
Aug 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Dec 14
Funding Round
Jan 15
Loan Secured
Feb 15
Director Left
May 15
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Jun 17
Share Issue
Jul 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 21
Loan Cleared
May 23
Loan Secured
May 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Aug 24
Director Joined
Sept 24
8
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 28 Oct 2024

BOYLE, Matthew Charles

Active
The Pavilions, Ruscombe Business Park, ReadingRG10 9NN
Born March 1988
Director
Appointed 26 Sept 2024

BROWN, Steven Kyle

Active
The Pavilions, Ruscombe Business Park, ReadingRG10 9NN
Born June 1968
Director
Appointed 31 Mar 2020

BRUCE, Martha Blanche Waymark

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 30 Mar 2017
Resigned 31 Mar 2024

CRAMPHORN, Jodie

Resigned
1 Butterwick, LondonW6 8DL
Secretary
Appointed 10 Jul 2013
Resigned 10 Dec 2014

MCGINNITY, Niall Anthony

Resigned
Victoria Place, BelfastBT12 5FX
Secretary
Appointed 10 Aug 2011
Resigned 10 Jul 2013

PALMER, Anne-Marie

Resigned
The Pavilions, Ruscombe Business Park, ReadingRG10 9NN
Secretary
Appointed 31 Mar 2024
Resigned 28 Oct 2024

VEERASINGAM, Iynkaran

Resigned
The Pavilions, Ruscombe Business Park, ReadingRG10 9NN
Secretary
Appointed 10 Dec 2014
Resigned 30 Mar 2017

ALDER, John

Resigned
The Pavilions, Ruscombe Business Park, ReadingRG10 9NN
Born March 1968
Director
Appointed 30 Mar 2017
Resigned 31 Mar 2020

BAARSMA, Pier

Resigned
1 Butterwick, LondonW6 8DL
Born September 1967
Director
Appointed 21 Oct 2013
Resigned 20 May 2015

BLACKBURN, Nicholas Graham Goddard

Resigned
George Street, RichmondTW9 1HY
Born September 1945
Director
Appointed 17 Jan 2011
Resigned 27 Jun 2011

BROWN, Steven Kyle

Resigned
The Pavilions, Ruscombe Business Park, ReadingRG10 9NN
Born June 1968
Director
Appointed 30 Mar 2017
Resigned 07 Nov 2018

BURNET, Thomas James Wardlaw

Resigned
The Pavilions, Ruscombe Business Park, ReadingRG10 9NN
Born August 1967
Director
Appointed 30 Mar 2017
Resigned 19 Mar 2019

BURNS, Paul Gerard

Resigned
George Street, RichmondTW9 1HY
Born April 1939
Director
Appointed 17 Jan 2011
Resigned 10 Aug 2011

DRECHSEL, Johan Gerard

Resigned
1 Butterwick, LondonW6 8DL
Born February 1955
Director
Appointed 21 Oct 2013
Resigned 30 Mar 2017

GRAVESTEYN, Vincent

Resigned
1 Butterwick, LondonW6 8DL
Born June 1970
Director
Appointed 20 May 2015
Resigned 30 Mar 2017

MACDONALD, Fern

Resigned
The Pavilions, Ruscombe Business Park, ReadingRG10 9NN
Born February 1980
Director
Appointed 01 Nov 2018
Resigned 12 Aug 2024

MAJOR, Richard

Resigned
1 Butterwick, LondonW6 8DL
Born October 1978
Director
Appointed 28 Nov 2011
Resigned 31 Dec 2012

MERRITT, Roy Nathan

Resigned
George Street, RichmondTW9 1HY
Born September 1964
Director
Appointed 17 Jan 2011
Resigned 30 Mar 2017

NOLAND JR, Royce Paul

Resigned
Greenwood Blvd, Lake Mary
Born July 1959
Director
Appointed 01 Nov 2018
Resigned 27 Jan 2020

PATTON, Michael James

Resigned
George Street, RichmondTW9 1HY
Born July 1967
Director
Appointed 17 Jan 2011
Resigned 30 Mar 2017

PEARSON, John Richard

Resigned
George Street, RichmondTW9 1HY
Born October 1967
Director
Appointed 10 Aug 2011
Resigned 28 Nov 2011

POTTS, Steve John

Resigned
George Street, RichmondTW9 1HY
Born May 1972
Director
Appointed 21 Jan 2011
Resigned 30 Mar 2017

VAN SCHRIEK, Bart

Resigned
The Pavilions, Ruscombe Business Park, ReadingRG10 9NN
Born February 1966
Director
Appointed 14 Dec 2012
Resigned 04 Nov 2018

WOOD, Christopher Joseph

Resigned
1 Butterwick, LondonW6 8DL
Born July 1969
Director
Appointed 14 Jan 2013
Resigned 30 Jun 2013

WOODCOCK, Timothy David

Resigned
23-24 George Street, RichmondTW9 1HY
Born April 1964
Director
Appointed 23 Dec 2010
Resigned 27 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
The Pavilions, Ruscombe Business Park, ReadingRG10 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2017

Mr John Arthur Fentener Vanvlissingen

Ceased
2nd Floor, Parera
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 July 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Capital Alter Shares Consolidation
28 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Resolution
5 April 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
7 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Resolution
2 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Resolution
31 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Resolution
24 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Resolution
1 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Incorporation Company
23 December 2010
NEWINCIncorporation