Background WavePink WaveYellow Wave

INGENUITY DIGITAL HOLDINGS LIMITED (12957948)

INGENUITY DIGITAL HOLDINGS LIMITED (12957948) is an active UK company. incorporated on 16 October 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INGENUITY DIGITAL HOLDINGS LIMITED has been registered for 5 years. Current directors include ENGEL, Dennis Stephen, FERGUSON, Iain Fraser, LAWSON, Robin Arthur Jordan and 3 others.

Company Number
12957948
Status
active
Type
ltd
Incorporated
16 October 2020
Age
5 years
Address
10 South Parade, Leeds, LS1 5QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ENGEL, Dennis Stephen, FERGUSON, Iain Fraser, LAWSON, Robin Arthur Jordan, PASTOR ALONSO, Maria Teresa, SELLERS, Lewis Anton Dean, SPROT, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENUITY DIGITAL HOLDINGS LIMITED

INGENUITY DIGITAL HOLDINGS LIMITED is an active company incorporated on 16 October 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INGENUITY DIGITAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12957948

LTD Company

Age

5 Years

Incorporated 16 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

CARBON II TOPCO LIMITED
From: 28 January 2021To: 18 January 2024
HELIUM MIRACLE 319 LIMITED
From: 16 October 2020To: 28 January 2021
Contact
Address

10 South Parade Leeds, LS1 5QS,

Previous Addresses

Central House Otley Road Harrogate HG3 1UF England
From: 17 May 2021To: 18 February 2025
95 Wigmore Street London W1U 1FB United Kingdom
From: 27 January 2021To: 17 May 2021
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 16 October 2020To: 27 January 2021
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
May 22
Director Joined
Sept 23
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Dec 25
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ENGEL, Dennis Stephen

Active
South Parade, LeedsLS1 5QS
Born August 1959
Director
Appointed 05 Mar 2021

FERGUSON, Iain Fraser

Active
South Parade, LeedsLS1 5QS
Born April 1957
Director
Appointed 29 Jun 2021

LAWSON, Robin Arthur Jordan

Active
Wigmore Street, LondonW1U 1FB
Born July 1975
Director
Appointed 27 Jan 2021

PASTOR ALONSO, Maria Teresa

Active
South Parade, LeedsLS1 5QS
Born August 1990
Director
Appointed 05 Mar 2021

SELLERS, Lewis Anton Dean

Active
South Parade, LeedsLS1 5QS
Born January 1991
Director
Appointed 20 Jun 2025

SPROT, Michael

Active
South Parade, LeedsLS1 5QS
Born October 1979
Director
Appointed 05 Mar 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Oct 2020
Resigned 27 Jan 2021

BEST, David Martin

Resigned
Otley Road, HarrogateHG3 1UF
Born October 1958
Director
Appointed 05 Mar 2021
Resigned 24 May 2022

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 16 Oct 2020
Resigned 27 Jan 2021

WOOD, Benjamin Charles

Resigned
South Parade, LeedsLS1 5QS
Born May 1975
Director
Appointed 25 Sept 2023
Resigned 20 Jun 2025

Persons with significant control

3

2 Active
1 Ceased
Lothian Road, EdinburghEH3 8WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Jan 2021
Wigmore Street, LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 27 Jan 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Resolution
27 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2024
CC04CC04
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 March 2022
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
11 March 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
8 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
30 March 2021
MAMA
Capital Name Of Class Of Shares
30 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 March 2021
SH10Notice of Particulars of Variation
Resolution
30 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Certificate Change Of Name Company
28 January 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Incorporation Company
16 October 2020
NEWINCIncorporation