Background WavePink WaveYellow Wave

THE INGENIUS EVENTS COMPANY LTD (08868653)

THE INGENIUS EVENTS COMPANY LTD (08868653) is an active UK company. incorporated on 30 January 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE INGENIUS EVENTS COMPANY LTD has been registered for 12 years. Current directors include COMFORT, William Twyman Iii, PURI, Ajit Singh, STOPPARD, Richard Ivan.

Company Number
08868653
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
4th Floor 4 St. James's Place, London, SW1A 1NP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COMFORT, William Twyman Iii, PURI, Ajit Singh, STOPPARD, Richard Ivan
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INGENIUS EVENTS COMPANY LTD

THE INGENIUS EVENTS COMPANY LTD is an active company incorporated on 30 January 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE INGENIUS EVENTS COMPANY LTD was registered 12 years ago.(SIC: 90010)

Status

active

Active since 12 years ago

Company No

08868653

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

THE INGENIUS SPIRITS EVENTS COMPANY LTD
From: 30 January 2014To: 24 March 2014
Contact
Address

4th Floor 4 St. James's Place London, SW1A 1NP,

Previous Addresses

Fourth Floor 4 st James Place London London SW1 1NP England
From: 20 October 2025To: 25 November 2025
Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England
From: 13 November 2020To: 20 October 2025
210 Canalot Studios 222 Kensal Road London W10 5BN England
From: 10 October 2019To: 13 November 2020
C/O Iwsc Group Building 17 Dunsfold Park Stovolds Hill Cranleigh West Sussex GU6 8TB
From: 30 January 2014To: 10 October 2019
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Joined
Jul 20
Owner Exit
Nov 22
Owner Exit
Jan 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COMFORT, William Twyman Iii

Active
4 St. James's Place, LondonSW1A 1NP
Born June 1966
Director
Appointed 05 Mar 2019

PURI, Ajit Singh

Active
4 St. James's Place, LondonSW1A 1NP
Born July 1986
Director
Appointed 07 Nov 2019

STOPPARD, Richard Ivan

Active
4 St. James's Place, LondonSW1A 1NP
Born May 1970
Director
Appointed 21 Jul 2020

JOSEPH, Andrew Dennis

Resigned
Dunsfold Park, CranleighGU6 8TB
Secretary
Appointed 09 Jun 2015
Resigned 17 Feb 2016

WILDERSPIN, Fiona Mary

Resigned
Dunsfold Park, CranleighGU6 8TB
Secretary
Appointed 10 Feb 2014
Resigned 28 Nov 2014

GIBBONS, Allen

Resigned
Dunsfold Park, CranleighGU6 8TB
Born December 1964
Director
Appointed 30 Jan 2014
Resigned 05 Mar 2019

JOSEPH, Andrew Dennis

Resigned
Dunsfold Park, CranleighGU6 8TB
Born January 1974
Director
Appointed 17 Feb 2016
Resigned 29 Sept 2017

JOSEPH, Andrew Dennis

Resigned
Dunsfold Park, CranleighGU6 8TB
Born February 1974
Director
Appointed 17 Feb 2016
Resigned 17 Feb 2016

STOREY, David

Resigned
Dunsfold Park, CranleighGU6 8TB
Born February 1974
Director
Appointed 29 Sept 2017
Resigned 05 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
222 Kensal Road, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2022
222 Kensal Road, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2022
Ceased 15 Dec 2022
222 Kensal Road, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
27 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 August 2014
CH03Change of Secretary Details
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Incorporation Company
30 January 2014
NEWINCIncorporation