Background WavePink WaveYellow Wave

IN-GAGE TECHNOLOGIES LIMITED (09755541)

IN-GAGE TECHNOLOGIES LIMITED (09755541) is an active UK company. incorporated on 1 September 2015. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in other information technology service activities. IN-GAGE TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include HUMPHRIES, Roxane, SHERIFF, Rodney.

Company Number
09755541
Status
active
Type
ltd
Incorporated
1 September 2015
Age
10 years
Address
3.04 Holmfield Mills, Halifax, HX3 6SN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HUMPHRIES, Roxane, SHERIFF, Rodney
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN-GAGE TECHNOLOGIES LIMITED

IN-GAGE TECHNOLOGIES LIMITED is an active company incorporated on 1 September 2015 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IN-GAGE TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09755541

LTD Company

Age

10 Years

Incorporated 1 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

3.04 Holmfield Mills Holdsworth Road Halifax, HX3 6SN,

Previous Addresses

3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
From: 23 April 2025To: 13 February 2026
3.04 Holmfield Mills Holdsworth Road Halifax HX3 6SN England
From: 3 March 2025To: 23 April 2025
42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 2 May 2018To: 3 March 2025
45 Beech Street London EC2Y 8AD England
From: 4 December 2017To: 2 May 2018
1 the Granary Harlow Essex CM19 5EL United Kingdom
From: 1 September 2015To: 4 December 2017
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
May 17
New Owner
May 19
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HUMPHRIES, Roxane

Active
BarnetEN5 5BY
Born August 1987
Director
Appointed 09 May 2017

SHERIFF, Rodney

Active
BarnetEN5 5BY
Born August 1973
Director
Appointed 01 Sept 2015

Persons with significant control

2

Ms Roxane Humphries

Active
BarnetEN5 5BY
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2019

Mr Rodney Sheriff

Active
Holmfield Mills, HalifaxHX3 6SN
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
25 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 August 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
12 June 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 September 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
1 September 2015
NEWINCIncorporation