Background WavePink WaveYellow Wave

INGAGE IR LIMITED (08633711)

INGAGE IR LIMITED (08633711) is an active UK company. incorporated on 1 August 2013. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. INGAGE IR LIMITED has been registered for 12 years. Current directors include HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard, VAN ROOIJEN, Kirsten Martine.

Company Number
08633711
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard, VAN ROOIJEN, Kirsten Martine
SIC Codes
62012, 62090, 70210, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGAGE IR LIMITED

INGAGE IR LIMITED is an active company incorporated on 1 August 2013 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. INGAGE IR LIMITED was registered 12 years ago.(SIC: 62012, 62090, 70210, 70229)

Status

active

Active since 12 years ago

Company No

08633711

LTD Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Previous Addresses

1 Babmaes Street London SW1Y 6HF United Kingdom
From: 1 January 2023To: 3 January 2025
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 1 August 2013To: 1 January 2023
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Oct 13
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jun 17
Funding Round
Jun 17
New Owner
Jun 17
Funding Round
Dec 24
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
11
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MATTHEWS, Judith Mary

Active
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 31 Dec 2024

HAZELL-SMART, Leighton Peter

Active
Bridgwater Road, BristolBS13 8AE
Born August 1977
Director
Appointed 31 Dec 2024

TREVASKIS, George Richard

Active
Bridgwater Road, BristolBS13 8AE
Born May 1994
Director
Appointed 31 Dec 2024

VAN ROOIJEN, Kirsten Martine

Active
Bridgwater Road, BristolBS13 8AE
Born February 1984
Director
Appointed 31 Dec 2024

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 01 Aug 2013
Resigned 31 Dec 2024

HUFTON, Michael Andrew

Resigned
Bridgwater Road, BristolBS13 8AE
Born June 1973
Director
Appointed 01 Aug 2013
Resigned 31 Dec 2024

MOHAMED, Simon Luke

Resigned
Bridgwater Road, BristolBS13 8AE
Born December 1971
Director
Appointed 01 Nov 2013
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024

Mr Michael Andrew Hufton

Ceased
Bridgwater Road, BristolBS13 8AE
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

82

Memorandum Articles
7 March 2026
MAMA
Resolution
7 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 July 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
8 July 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 July 2025
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
8 July 2025
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
16 April 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 July 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
6 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 January 2023
AD01Change of Registered Office Address
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Resolution
9 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Resolution
3 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Resolution
16 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Resolution
21 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Resolution
8 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Resolution
6 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Resolution
19 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Incorporation Company
1 August 2013
NEWINCIncorporation