Background WavePink WaveYellow Wave

LEGAL INGENUITY LIMITED (07790285)

LEGAL INGENUITY LIMITED (07790285) is an active UK company. incorporated on 28 September 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEGAL INGENUITY LIMITED has been registered for 14 years. Current directors include JAKHU, Satish Kumar, STREET, Roger Anthony.

Company Number
07790285
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
26 Calthorpe Road, Birmingham, B15 1RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
JAKHU, Satish Kumar, STREET, Roger Anthony
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL INGENUITY LIMITED

LEGAL INGENUITY LIMITED is an active company incorporated on 28 September 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEGAL INGENUITY LIMITED was registered 14 years ago.(SIC: 69109)

Status

active

Active since 14 years ago

Company No

07790285

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

26 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Previous Addresses

26 Calthorpe Road Edgbaston Birmingham B15 1RP England
From: 19 December 2012To: 19 December 2012
32-34 New Road Rubery Birmingham West Midlands B45 9HU England
From: 28 September 2011To: 19 December 2012
Timeline

3 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Mar 14
Director Joined
Mar 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JAKHU, Satish Kumar

Active
Calthorpe Road, BirminghamB15 1RP
Born October 1965
Director
Appointed 28 Sept 2011

STREET, Roger Anthony

Active
Calthorpe Road, BirminghamB15 1RP
Born May 1952
Director
Appointed 28 Feb 2014

Persons with significant control

1

Mr Satish Kumar Jakhu

Active
Calthorpe Road, BirminghamB15 1RP
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Incorporation Company
28 September 2011
NEWINCIncorporation