Background WavePink WaveYellow Wave

INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED (09063144)

INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED (09063144) is an active UK company. incorporated on 30 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED has been registered for 11 years. Current directors include BONNAR, Derek Iain, BROWN, Thomas Gordon, REID, Duncan Murray and 1 others.

Company Number
09063144
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONNAR, Derek Iain, BROWN, Thomas Gordon, REID, Duncan Murray, SEFTON, Howard Laurence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED

INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED is an active company incorporated on 30 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09063144

LTD Company

Age

11 Years

Incorporated 30 May 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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 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: 30 May 2014To: 1 March 2023
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Mar 16
Loan Secured
Apr 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
May 19
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 30 May 2014

BONNAR, Derek Iain

Active
1 Sherwood Street, LondonW1F 7BL
Born December 1959
Director
Appointed 17 Jan 2024

BROWN, Thomas Gordon

Active
1 Sherwood Street, LondonW1F 7BL
Born November 1971
Director
Appointed 23 Sept 2016

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 08 Aug 2014

SEFTON, Howard Laurence

Active
1 Sherwood Street, LondonW1F 7BL
Born December 1982
Director
Appointed 10 Oct 2017

GREENFIELD, Emma Louise

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 23 Sept 2016
Resigned 06 Apr 2018

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 06 Apr 2018
Resigned 11 Apr 2019

BOWER, Nicholas Anthony Crosfield

Resigned
Golden Square, LondonW1F 9JG
Born February 1975
Director
Appointed 30 May 2014
Resigned 17 Oct 2014

BOYTON, John Leonard

Resigned
Golden Square, LondonW1F 9JG
Born September 1947
Director
Appointed 30 May 2014
Resigned 19 Jun 2016

CLAYTON, James Henry Michael

Resigned
Golden Square, LondonW1F 9JG
Born January 1973
Director
Appointed 30 May 2014
Resigned 19 Sept 2014

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 30 May 2014
Resigned 06 Mar 2024

HENDERSON-CLELAND, Hugh John

Resigned
Golden Square, LondonW1F 9JG
Born February 1962
Director
Appointed 30 May 2014
Resigned 08 Aug 2014

JONES, Richard Dylan

Resigned
Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 08 Aug 2014
Resigned 23 May 2019

O'SHEA, Tim

Resigned
Golden Square, LondonW1F 9JG
Born May 1980
Director
Appointed 30 May 2014
Resigned 22 Aug 2017

TAYLOR, Gareth John Spencer

Resigned
Golden Square, LondonW1F 9JG
Born January 1977
Director
Appointed 07 Mar 2016
Resigned 30 Sept 2016

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

58

Change Person Director Company With Change Date
4 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
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 Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
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 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
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2014
NEWINCIncorporation