Background WavePink WaveYellow Wave

INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED (10902490)

INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED (10902490) is an active UK company. incorporated on 7 August 2017. 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 3 LIMITED has been registered for 8 years. Current directors include BROWN, Thomas Gordon, SEFTON, Howard Laurence.

Company Number
10902490
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 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
BROWN, Thomas Gordon, 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 3 LIMITED

INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED is an active company incorporated on 7 August 2017 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 3 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10902490

LTD Company

Age

8 Years

Incorporated 7 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

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 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 United Kingdom
From: 7 August 2017To: 1 March 2023
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Jan 18
Director Left
May 19
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 07 Aug 2017

BROWN, Thomas Gordon

Active
1 Sherwood Street, LondonW1F 7BL
Born November 1971
Director
Appointed 07 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 07 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
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 07 Aug 2017
Resigned 06 Mar 2024

JONES, Richard Dylan

Resigned
Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 07 Aug 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 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

36

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 Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
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 To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
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
7 August 2017
NEWINCIncorporation