Background WavePink WaveYellow Wave

INGENUITY DIGITAL LIMITED (07543416)

INGENUITY DIGITAL LIMITED (07543416) is an active UK company. incorporated on 25 February 2011. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. INGENUITY DIGITAL LIMITED has been registered for 15 years. Current directors include SELLERS, Lewis Anton Dean, SPROT, Michael.

Company Number
07543416
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
10 South Parade, Leeds, LS1 5QS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SELLERS, Lewis Anton Dean, SPROT, Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENUITY DIGITAL LIMITED

INGENUITY DIGITAL LIMITED is an active company incorporated on 25 February 2011 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INGENUITY DIGITAL LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07543416

LTD Company

Age

15 Years

Incorporated 25 February 2011

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 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

INGENUITY DIGITAL HOLDINGS LIMITED
From: 18 September 2012To: 18 January 2024
INGENUITY DIGITAL LIMITED
From: 6 July 2011To: 18 September 2012
ARESULT LIMITED
From: 25 February 2011To: 6 July 2011
Contact
Address

10 South Parade Leeds, LS1 5QS,

Previous Addresses

Central House Otley Road Harrogate North Yorkshire HG3 1UF England
From: 29 July 2016To: 18 February 2025
1 Cardale Park Harrogate North Yorkshire HG3 1RZ
From: 17 March 2011To: 29 July 2016
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 25 February 2011To: 17 March 2011
Timeline

67 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Dec 11
Share Issue
Dec 11
Capital Update
Dec 11
Capital Update
Dec 12
Funding Round
Dec 12
Capital Reduction
Jan 13
Share Buyback
Jan 13
Capital Update
May 15
Loan Secured
May 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Share Buyback
Oct 15
Director Left
Nov 15
Capital Reduction
Dec 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Jun 17
Capital Reduction
Jun 17
Share Buyback
Aug 17
Owner Exit
Apr 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Jul 20
Loan Cleared
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Loan Secured
May 21
Director Joined
Apr 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Nov 25
30
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SELLERS, Lewis Anton Dean

Active
South Parade, LeedsLS1 5QS
Born January 1991
Director
Appointed 20 Jun 2025

SPROT, Michael

Active
South Parade, LeedsLS1 5QS
Born October 1979
Director
Appointed 01 Jul 2020

HIGHAM, Lisa Jayne

Resigned
Otley Road, HarrogateHG3 1UF
Secretary
Appointed 17 Jun 2011
Resigned 01 Jul 2020

AKERS, Christopher Robin

Resigned
Cardale Park, HarrogateHG3 1RZ
Born December 1964
Director
Appointed 17 Jun 2011
Resigned 30 May 2015

BEST, David Martin

Resigned
Otley Road, HarrogateHG3 1UF
Born October 1958
Director
Appointed 17 Jun 2011
Resigned 05 Mar 2021

ENGEL, Dennis Stephen

Resigned
Otley Road, HarrogateHG3 1UF
Born August 1959
Director
Appointed 17 Mar 2011
Resigned 01 Feb 2025

FENN, Jeremy Mark

Resigned
Otley Road, HarrogateHG3 1UF
Born January 1963
Director
Appointed 17 Jun 2011
Resigned 05 Mar 2021

HIGHAM, Lisa Jayne

Resigned
Otley Road, HarrogateHG3 1UF
Born September 1966
Director
Appointed 17 Mar 2011
Resigned 05 Mar 2021

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 25 Feb 2011
Resigned 17 Mar 2011

WOOD, Benjamin Charles

Resigned
South Parade, LeedsLS1 5QS
Born May 1975
Director
Appointed 17 Apr 2024
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
10 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2017

Mr Dennis Stephen Engel

Ceased
Otley Road, HarrogateHG3 1UF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Capital Cancellation Shares
14 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
7 August 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Resolution
30 June 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
30 June 2017
SH06Cancellation of Shares
Resolution
30 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Capital Cancellation Shares
7 December 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 November 2015
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
30 October 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Legacy
22 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 May 2015
SH19Statement of Capital
Legacy
22 May 2015
CAP-SSCAP-SS
Resolution
22 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Resolution
29 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Capital Cancellation Shares
25 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2013
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
14 December 2012
SH19Statement of Capital
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Legacy
14 December 2012
SH20SH20
Legacy
14 December 2012
CAP-SSCAP-SS
Resolution
14 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 September 2012
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 July 2012
MEM/ARTSMEM/ARTS
Resolution
12 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Resolution
20 December 2011
RESOLUTIONSResolutions
Legacy
16 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2011
SH19Statement of Capital
Legacy
16 December 2011
CAP-SSCAP-SS
Resolution
16 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 December 2011
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
10 August 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Incorporation Company
25 February 2011
NEWINCIncorporation