Background WavePink WaveYellow Wave

INGENIOUS REAL ESTATE GROWTH LIMITED (10898011)

INGENIOUS REAL ESTATE GROWTH LIMITED (10898011) is an active UK company. incorporated on 3 August 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 GROWTH LIMITED has been registered for 8 years. Current directors include BROWN, Thomas Gordon, SEFTON, Howard Laurence.

Company Number
10898011
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Thomas Gordon, SEFTON, Howard Laurence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENIOUS REAL ESTATE GROWTH LIMITED

INGENIOUS REAL ESTATE GROWTH LIMITED is an active company incorporated on 3 August 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 GROWTH LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10898011

LTD Company

Age

8 Years

Incorporated 3 August 2017

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

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 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: 3 August 2017To: 2 March 2023
Timeline

39 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Jan 18
Funding Round
Oct 18
Funding Round
Oct 18
Share Issue
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Capital Update
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Director Left
May 19
Capital Update
May 19
Capital Update
Sept 19
Capital Update
Nov 20
Capital Update
Oct 21
Capital Update
Apr 23
Owner Exit
Aug 23
Capital Update
Dec 24
Capital Update
Jul 25
Capital Update
Mar 26
34
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 03 Aug 2017

BROWN, Thomas Gordon

Active
1 Sherwood Street, LondonW1F 7BL
Born November 1971
Director
Appointed 03 Aug 2017

SEFTON, Howard Laurence

Active
1 Sherwood Street, LondonW1F 7BL
Born December 1982
Director
Appointed 09 Jan 2018

GREENFIELD, Emma Louise

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 03 Aug 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
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 03 Aug 2017
Resigned 01 Feb 2019

JONES, Richard Dylan

Resigned
Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 03 Aug 2017
Resigned 23 May 2019

Persons with significant control

2

1 Active
1 Ceased
14 Bird Street, LondonW1U 1BU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Oct 2018

Mr Neil Andrew Forster

Ceased
14 Bird Street, LondonW1U 1BU
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

100

Capital Statement Capital Company With Date Currency Figure
17 March 2026
SH19Statement of Capital
Legacy
17 March 2026
SH20SH20
Legacy
17 March 2026
CAP-SSCAP-SS
Resolution
17 March 2026
RESOLUTIONSResolutions
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
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
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
29 July 2025
SH20SH20
Legacy
29 July 2025
CAP-SSCAP-SS
Resolution
29 July 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Legacy
5 December 2024
SH20SH20
Legacy
5 December 2024
CAP-SSCAP-SS
Resolution
5 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
18 April 2023
SH19Statement of Capital
Legacy
18 April 2023
SH20SH20
Legacy
18 April 2023
CAP-SSCAP-SS
Resolution
18 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC 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
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 October 2021
SH19Statement of Capital
Legacy
26 October 2021
SH20SH20
Legacy
26 October 2021
CAP-SSCAP-SS
Resolution
26 October 2021
RESOLUTIONSResolutions
Legacy
18 October 2021
SH20SH20
Resolution
18 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Legacy
30 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2020
SH19Statement of Capital
Legacy
30 November 2020
CAP-SSCAP-SS
Resolution
30 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Legacy
27 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2019
SH19Statement of Capital
Legacy
27 September 2019
CAP-SSCAP-SS
Resolution
27 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Legacy
31 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 May 2019
SH19Statement of Capital
Legacy
31 May 2019
CAP-SSCAP-SS
Resolution
31 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 May 2019
RP04SH01RP04SH01
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Legacy
6 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2019
SH19Statement of Capital
Legacy
6 February 2019
CAP-SSCAP-SS
Resolution
6 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
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
16 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2017
NEWINCIncorporation