Background WavePink WaveYellow Wave

IDEAGEN OPSBASE LIMITED (11645841)

IDEAGEN OPSBASE LIMITED (11645841) is an active UK company. incorporated on 26 October 2018. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. IDEAGEN OPSBASE LIMITED has been registered for 7 years. Current directors include DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane.

Company Number
11645841
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
One Mere Way, Nottingham, NG11 6JS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAGEN OPSBASE LIMITED

IDEAGEN OPSBASE LIMITED is an active company incorporated on 26 October 2018 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IDEAGEN OPSBASE LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11645841

LTD Company

Age

7 Years

Incorporated 26 October 2018

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 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

OPSBASE LIMITED
From: 5 March 2019To: 23 August 2021
ATOMIC13 LIMITED
From: 26 October 2018To: 5 March 2019
Contact
Address

One Mere Way Ruddington Nottingham, NG11 6JS,

Previous Addresses

Merlins Hardings Green Cookham Maidenhead SL6 9NX England
From: 5 April 2019To: 19 July 2021
C/O Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY United Kingdom
From: 26 October 2018To: 5 April 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Share Issue
Oct 19
Funding Round
Oct 19
Funding Round
Mar 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Nov 21
Director Joined
Jul 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THOMPSON, Stephen

Active
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 22 Aug 2022

DORKS, Benjamin Charles

Active
Ruddington, NottinghamNG11 6JS
Born March 1974
Director
Appointed 09 Jul 2021

DRIVER, Toby William

Active
Ruddington, NottinghamNG11 6JS
Born August 1993
Director
Appointed 07 Jul 2025

HAYES, Emma Jane

Active
Ruddington, NottinghamNG11 6JS
Born October 1980
Director
Appointed 09 Jul 2021

GILL, Gemma Dorian

Resigned
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 09 Jul 2021
Resigned 19 Aug 2022

WELCH, Giles Michael John

Resigned
Hardings Green, MaidenheadSL6 9NX
Born March 1974
Director
Appointed 26 Oct 2018
Resigned 09 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Ruddington, NottinghamNG11 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2021

Mr Giles Michael John Welch

Ceased
Ruddington, NottinghamNG11 6JS
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
1 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Resolution
23 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 August 2021
AA01Change of Accounting Reference Date
Resolution
2 August 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 July 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
7 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Resolution
5 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Incorporation Company
26 October 2018
NEWINCIncorporation