Background WavePink WaveYellow Wave

INGENIOUS AUDIO LIMITED (SC371076)

INGENIOUS AUDIO LIMITED (SC371076) is an active UK company. incorporated on 12 January 2010. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. INGENIOUS AUDIO LIMITED has been registered for 16 years. Current directors include CRAWFORD, John Paul, MCNICOL, Daniel John.

Company Number
SC371076
Status
active
Type
ltd
Incorporated
12 January 2010
Age
16 years
Address
6 6 Craigleith Avenue North, Edinburgh, EH4 3LG
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
CRAWFORD, John Paul, MCNICOL, Daniel John
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENIOUS AUDIO LIMITED

INGENIOUS AUDIO LIMITED is an active company incorporated on 12 January 2010 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. INGENIOUS AUDIO LIMITED was registered 16 years ago.(SIC: 26400)

Status

active

Active since 16 years ago

Company No

SC371076

LTD Company

Age

16 Years

Incorporated 12 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

6 6 Craigleith Avenue North Edinburgh, EH4 3LG,

Previous Addresses

5 South Charlotte Street Edinburgh EH2 4AN
From: 27 November 2024To: 17 March 2026
PO Box 24238 Sc371076 - Companies House Default Address Edinburgh EH7 9HR
From: 5 March 2024To: 27 November 2024
6 Craigleith Avenue North Edinburgh EH4 3LG
From: 17 October 2013To: 5 March 2024
11-4 Dicksonfield Edinburgh EH7 5NE United Kingdom
From: 12 January 2010To: 17 October 2013
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Share Issue
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Funding Round
May 13
Funding Round
Jul 15
Funding Round
Dec 19
Funding Round
Nov 23
Funding Round
Nov 23
8
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CRAWFORD, John Paul

Active
EdinburghEH7 9HR
Born September 1977
Director
Appointed 12 Jan 2010

MCNICOL, Daniel John

Active
Lynn Drive, GlasgowG76 0JJ
Born December 1969
Director
Appointed 22 Jun 2011

Persons with significant control

1

Mr John Paul Crawford

Active
Craigleith Avenue North, EdinburghEH4 3LG
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
18 July 2024
RP09RP09
Default Companies House Registered Office Address Applied
18 July 2024
RP05RP05
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Memorandum Articles
10 November 2023
MAMA
Resolution
10 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Resolution
3 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 October 2015
AAAnnual Accounts
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Resolution
8 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Resolution
28 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
14 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Incorporation Company
12 January 2010
NEWINCIncorporation