Background WavePink WaveYellow Wave

INGENIOUS CAPITAL MANAGEMENT LIMITED (07728908)

INGENIOUS CAPITAL MANAGEMENT LIMITED (07728908) is an active UK company. incorporated on 4 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. INGENIOUS CAPITAL MANAGEMENT LIMITED has been registered for 14 years. Current directors include BROWN, Thomas Gordon, CRUICKSHANK, Sarah, GRASSO, Matthew James and 4 others.

Company Number
07728908
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BROWN, Thomas Gordon, CRUICKSHANK, Sarah, GRASSO, Matthew James, MCKENNA, Patrick Anthony, REID, Duncan Murray, SHAWYER, Peter Michael, VORSTER, Pieter Willem
SIC Codes
66300, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENIOUS CAPITAL MANAGEMENT LIMITED

INGENIOUS CAPITAL MANAGEMENT LIMITED is an active company incorporated on 4 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. INGENIOUS CAPITAL MANAGEMENT LIMITED was registered 14 years ago.(SIC: 66300, 82990)

Status

active

Active since 14 years ago

Company No

07728908

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU England
From: 1 March 2023To: 2 March 2026
Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 1 March 2023To: 1 March 2023
15 Golden Square London W1F 9JG
From: 4 August 2011To: 1 March 2023
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Apr 13
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
May 15
Funding Round
Jun 16
Director Left
Jul 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
May 19
Director Left
May 19
Funding Round
Jun 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Jan 21
Funding Round
Jun 22
Director Left
Feb 24
Director Left
Mar 24
Director Joined
May 25
Director Left
Jun 25
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 04 Aug 2011

BROWN, Thomas Gordon

Active
1 Sherwood Street, LondonW1F 7BL
Born November 1971
Director
Appointed 26 Jun 2018

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Born May 1973
Director
Appointed 14 Nov 2019

GRASSO, Matthew James

Active
1 Sherwood Street, LondonW1F 7BL
Born March 1980
Director
Appointed 20 May 2025

MCKENNA, Patrick Anthony

Active
1 Sherwood Street, LondonW1F 7BL
Born June 1956
Director
Appointed 04 Aug 2011

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 04 Aug 2011

SHAWYER, Peter Michael

Active
1 Sherwood Street, LondonW1F 7BL
Born September 1950
Director
Appointed 02 Oct 2014

VORSTER, Pieter Willem

Active
1 Sherwood Street, LondonW1F 7BL
Born February 1978
Director
Appointed 14 Nov 2019

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 31 Aug 2016
Resigned 11 Apr 2019

ANDERSON, Ian Stuart

Resigned
Golden Square, LondonW1F 9JG
Born February 1962
Director
Appointed 04 Aug 2011
Resigned 24 Sept 2014

BOWER, Nicholas Anthony Crosfield

Resigned
Golden Square, LondonW1F 9JG
Born February 1975
Director
Appointed 04 Aug 2011
Resigned 17 Oct 2014

BOYTON, John Leonard

Resigned
Golden Square, LondonW1F 9JG
Born September 1947
Director
Appointed 04 Aug 2011
Resigned 19 Jun 2016

BRADLEY, Jonathan Patrick Frederik

Resigned
Golden Square, LondonW1F 9JG
Born April 1960
Director
Appointed 04 Aug 2011
Resigned 04 Apr 2014

BUGDEN, Matthew Taylor

Resigned
Golden Square, LondonW1F 9JG
Born June 1967
Director
Appointed 04 Aug 2011
Resigned 20 Dec 2018

CLAYTON, James Henry Michael

Resigned
Golden Square, LondonW1F 9JG
Born January 1973
Director
Appointed 04 Aug 2011
Resigned 19 Sept 2014

COWIE, Mark Samuel

Resigned
14 Bird Street, LondonW1U 1BU
Born February 1975
Director
Appointed 22 May 2015
Resigned 09 Feb 2024

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 04 Aug 2011
Resigned 06 Mar 2024

HARRISON, William Vicat

Resigned
Golden Square, LondonW1F 9JG
Born July 1972
Director
Appointed 19 Jun 2018
Resigned 23 May 2019

JONES, Richard Dylan

Resigned
Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 18 Jul 2014
Resigned 23 May 2019

JONES, Richard Dylan

Resigned
Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 04 Aug 2011
Resigned 05 Apr 2013

LOWE, Jamieson William George

Resigned
Golden Square, LondonW1F 9JG
Born November 1969
Director
Appointed 29 Jun 2018
Resigned 16 Oct 2019

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 04 Aug 2011
Resigned 30 Sept 2020

TOUCHE, Peter Francis

Resigned
14 Bird Street, LondonW1U 1BU
Born October 1968
Director
Appointed 26 Jan 2021
Resigned 24 Jun 2025

Persons with significant control

1

14 Bird Street, LondonW1U 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2011
NEWINCIncorporation