INGENUITY DIGITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

INGENUITY DIGITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12957948

Incorporation date

16/10/2020

Size

Group

Contacts

Registered address

Registered address

10 South Parade, Leeds LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2020)
dot icon30/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon27/12/2025
Resolutions
dot icon08/12/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon30/06/2025
Termination of appointment of Benjamin Charles Wood as a director on 2025-06-20
dot icon30/06/2025
Appointment of Mr Lewis Sellers as a director on 2025-06-20
dot icon07/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/02/2025
Registered office address changed from Central House Otley Road Harrogate HG3 1UF England to 10 South Parade Leeds LS1 5QS on 2025-02-18
dot icon05/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon22/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/03/2024
Resolutions
dot icon05/03/2024
Memorandum and Articles of Association
dot icon04/03/2024
Statement of company's objects
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon18/01/2024
Change of name notice
dot icon18/01/2024
Change of name notice
dot icon18/01/2024
Certificate of change of name
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/09/2023
Appointment of Mr Benjamin Charles Wood as a director on 2023-09-25
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon30/05/2022
Termination of appointment of David Martin Best as a director on 2022-05-24
dot icon11/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/03/2022
Particulars of variation of rights attached to shares
dot icon11/03/2022
Second filing of Confirmation Statement dated 2022-01-28
dot icon08/03/2022
Change of share class name or designation
dot icon25/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-11-16
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-10-18
dot icon31/08/2021
Appointment of Mr Iain Fraser Ferguson as a director on 2021-06-29
dot icon17/05/2021
Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Central House Otley Road Harrogate HG3 1UF on 2021-05-17
dot icon20/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Previous accounting period shortened from 2021-10-31 to 2020-12-31
dot icon30/03/2021
Memorandum and Articles of Association
dot icon30/03/2021
Change of share class name or designation
dot icon30/03/2021
Particulars of variation of rights attached to shares
dot icon30/03/2021
Resolutions
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon17/03/2021
Appointment of Mr David Martin Best as a director on 2021-03-05
dot icon17/03/2021
Appointment of Mr Michael Sprot as a director on 2021-03-05
dot icon17/03/2021
Appointment of Mr Dennis Stephen Engel as a director on 2021-03-05
dot icon17/03/2021
Appointment of Maria Teresa Pastor Alonso as a director on 2021-03-05
dot icon28/01/2021
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-01-27
dot icon28/01/2021
Notification of Bridgepoint Advisers Ii Limited as a person with significant control on 2021-01-27
dot icon28/01/2021
Notification of Bdc Iv Gp Llp as a person with significant control on 2021-01-27
dot icon28/01/2021
Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 2021-01-27
dot icon28/01/2021
Appointment of Mr Robin Arthur Jordan Lawson as a director on 2021-01-27
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon28/01/2021
Termination of appointment of Michael Paul Harris as a director on 2021-01-27
dot icon28/01/2021
Certificate of change of name
dot icon27/01/2021
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 95 Wigmore Street London W1U 1FB on 2021-01-27
dot icon16/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
16/10/2020 - 27/01/2021
2432
Ferguson, Iain Fraser
Director
29/06/2021 - Present
68
Sellers, Lewis
Director
20/06/2025 - Present
11
Engel, Dennis Stephen
Director
05/03/2021 - Present
37
Mrs Maria Teresa Pastor Alonso
Director
05/03/2021 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INGENUITY DIGITAL HOLDINGS LIMITED

INGENUITY DIGITAL HOLDINGS LIMITED is an(a) Active company incorporated on 16/10/2020 with the registered office located at 10 South Parade, Leeds LS1 5QS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INGENUITY DIGITAL HOLDINGS LIMITED?

toggle

INGENUITY DIGITAL HOLDINGS LIMITED is currently Active. It was registered on 16/10/2020 .

Where is INGENUITY DIGITAL HOLDINGS LIMITED located?

toggle

INGENUITY DIGITAL HOLDINGS LIMITED is registered at 10 South Parade, Leeds LS1 5QS.

What does INGENUITY DIGITAL HOLDINGS LIMITED do?

toggle

INGENUITY DIGITAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INGENUITY DIGITAL HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-28 with updates.