Background WavePink WaveYellow Wave

INGENIOUS REAL ESTATE INVESTMENTS LIMITED (10659216)

INGENIOUS REAL ESTATE INVESTMENTS LIMITED (10659216) is an active UK company. incorporated on 8 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INGENIOUS REAL ESTATE INVESTMENTS LIMITED has been registered for 9 years. Current directors include REID, Duncan Murray.

Company Number
10659216
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
REID, Duncan Murray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENIOUS REAL ESTATE INVESTMENTS LIMITED

INGENIOUS REAL ESTATE INVESTMENTS LIMITED is an active company incorporated on 8 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INGENIOUS REAL ESTATE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10659216

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 2 March 2023To: 2 March 2026
15 Golden Square London W1F 9JG United Kingdom
From: 8 March 2017To: 2 March 2023
Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Left
May 19
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 08 Mar 2017

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 08 Mar 2017

GREENFIELD, Emma Louise

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 08 Mar 2017
Resigned 06 Apr 2018

WRIGHT, Jennifer

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

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 08 Mar 2017
Resigned 06 Mar 2024

JONES, Richard Dylan

Resigned
Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 08 Mar 2017
Resigned 23 May 2019

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 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

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 Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 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 Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2017
NEWINCIncorporation