Background WavePink WaveYellow Wave

IDEFIGO GROUP LIMITED (10481126)

IDEFIGO GROUP LIMITED (10481126) is an active UK company. incorporated on 16 November 2016. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IDEFIGO GROUP LIMITED has been registered for 9 years. Current directors include BUCKNELL, Richard Hywel, GILMOUR, Scott, JENKINS, Jamisen Lee and 2 others.

Company Number
10481126
Status
active
Type
ltd
Incorporated
16 November 2016
Age
9 years
Address
C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKNELL, Richard Hywel, GILMOUR, Scott, JENKINS, Jamisen Lee, WATTIE, Helen Margaret, WATTIE, Robert Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEFIGO GROUP LIMITED

IDEFIGO GROUP LIMITED is an active company incorporated on 16 November 2016 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IDEFIGO GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10481126

LTD Company

Age

9 Years

Incorporated 16 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England
From: 25 February 2021To: 22 May 2023
C/O Oury Clark Accountants Herschel House, 58Herschel Street Slough SL1 1PG United Kingdom
From: 16 November 2016To: 25 February 2021
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Share Issue
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Jan 18
Owner Exit
Feb 18
Funding Round
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Feb 19
Funding Round
Feb 19
Director Left
May 19
Funding Round
Nov 19
Director Joined
Jan 20
Funding Round
Jun 20
Director Left
Aug 20
Funding Round
Sept 20
Director Left
Oct 20
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Oct 25
11
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BUCKNELL, Richard Hywel

Active
Chelverton Asset Management Ltd, BathBA2 4BL
Born November 1969
Director
Appointed 27 Jun 2018

GILMOUR, Scott

Active
1650 Arlington Business Park, ReadingRG7 4SA
Born August 1957
Director
Appointed 19 May 2017

JENKINS, Jamisen Lee

Active
1650 Arlington Business Park, ReadingRG7 4SA
Born February 1981
Director
Appointed 25 Jul 2025

WATTIE, Helen Margaret

Active
1650 Arlington Business Park, ReadingRG7 4SA
Born November 1967
Director
Appointed 19 May 2017

WATTIE, Robert Scott

Active
1650 Arlington Business Park, ReadingRG7 4SA
Born November 1970
Director
Appointed 16 Nov 2016

BOXER, Neil Robert

Resigned
Herschel House, 58herschel Street, SloughSL1 1PG
Born January 1971
Director
Appointed 16 Aug 2017
Resigned 02 Oct 2020

EDWARDS, Jacqueline Marie

Resigned
Herschel House, 58herschel Street, SloughSL1 1PG
Born June 1957
Director
Appointed 19 May 2017
Resigned 10 May 2019

HABDANK, Aleksander

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born August 1971
Director
Appointed 02 Jan 2020
Resigned 25 Jul 2025

LEE, Simon Philip Guy

Resigned
58 Herschel Street, SloughSL1 1PG
Born March 1961
Director
Appointed 27 Jun 2018
Resigned 01 Aug 2020

SMITH, Kenneth Ronald

Resigned
Herschel House, 58herschel Street, SloughSL1 1PG
Born March 1958
Director
Appointed 19 May 2017
Resigned 01 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2025

Robert Scott Wattie

Ceased
The Forbury, ReadingRG1 3EU
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 January 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 January 2026
AD04Change of Accounting Records Location
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2025
PSC09Update to PSC Statements
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Memorandum Articles
16 October 2025
MAMA
Resolution
16 October 2025
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
15 October 2025
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 August 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Resolution
25 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Resolution
4 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
4 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 September 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Resolution
21 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 August 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
17 July 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
16 November 2016
NEWINCIncorporation