Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGENTA PLC
Company Information for

INGENTA PLC

SUITE 2, WHICHFORD HOUSE JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 2JY,
Company Registration Number
00837205
Public Limited Company
Active

Company Overview

About Ingenta Plc
INGENTA PLC was founded on 1965-02-10 and has its registered office in Oxford. The organisation's status is listed as "Active". Ingenta Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INGENTA PLC
 
Legal Registered Office
SUITE 2, WHICHFORD HOUSE JOHN SMITH DRIVE
OXFORD BUSINESS PARK SOUTH
OXFORD
OX4 2JY
Other companies in OX4
 
Previous Names
PUBLISHING TECHNOLOGY PLC12/05/2016
INGENTA PLC27/02/2007
Filing Information
Company Number 00837205
Company ID Number 00837205
Date formed 1965-02-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/06/2026
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB134709471  
Last Datalog update: 2025-06-05 09:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGENTA PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INGENTA PLC
The following companies were found which have the same name as INGENTA PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGENTA (ASPIRE) LTD UNIT 4 TUDOR COURT POPPLETON BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RS Dissolved Company formed on the 2008-03-18
INGENTA ENTERPRISE CO., LTD RM C 1/F LA BLDG 66 CORPORATION ROAD GRANGETOWN CARDIFF WALES CF11 7AW Dissolved Company formed on the 2015-02-25
INGENTA HEALTHCARE SOLUTIONS, LLC 12565 ORANGE DR DAVIE FL 33330 Inactive Company formed on the 2018-10-19
INGENTA HOLDINGS LIMITED SUITE 2, WHICHFORD HOUSE JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 2JY Active - Proposal to Strike off Company formed on the 2005-12-09
Ingenta Resource Solutions Inc. 4 Locust St Kitchener Ontario N2H 1W7 Dissolved Company formed on the 2008-10-20
INGENTA UK LIMITED SUITE 2, WHICHFORD HOUSE JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 2JY Active Company formed on the 1998-05-28
Ingenta Us Holdings, Inc. Delaware Unknown
INGENTATIVE LIMITED 7 ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON SW18 3SX Active - Proposal to Strike off Company formed on the 2016-08-26
INGENTATIVE LTD Singapore Active Company formed on the 2019-06-19
INGENTATIVE LTD Singapore Active Company formed on the 2019-06-19
INGENTATIVE LTD Singapore Active Company formed on the 2019-06-19
INGENTATIVE LTD Singapore Active Company formed on the 2019-06-19

Company Officers of INGENTA PLC

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD SHEFFIELD
Company Secretary 2016-12-30
BO HENRIK HOLMSTROM
Director 2016-08-01
NEIL WILLIAM KIRTON
Director 2015-06-18
DAVID ROBERT MONTGOMERY
Director 2015-10-01
MARTYN CRAIG ROSE
Director 2000-05-25
MARK ALEXANDER ROWSE
Director 2000-05-25
MATTHEW MAX EDWARD ROYDE
Director 2016-08-01
JONATHAN RICHARD SHEFFIELD
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BOYD MOUG
Company Secretary 2007-02-28 2016-12-30
ALAN BOYD MOUG
Director 2007-02-28 2016-12-30
MICHAEL PHILIP CAIRNS
Director 2014-04-01 2015-09-22
GEORGE LOSSIUS
Director 2007-02-28 2014-03-31
WARD SHAW
Director 2000-05-25 2011-05-31
SIMON JAMES FRANCIS DESSAIN
Director 2002-01-01 2007-05-03
MARK ALEXANDER ROWSE
Company Secretary 2003-06-20 2007-02-28
DAVID THOMAS EMBLETON
Director 2000-05-25 2005-05-19
WILLIAM DAVID FINLAY
Company Secretary 2002-10-01 2003-06-20
WILLIAM DAVID FINLAY
Director 2002-10-01 2003-06-20
DAVID WILLIAM CALLCOTT
Company Secretary 2000-05-25 2002-09-30
DAVID WILLIAM CALLCOTT
Director 2000-05-25 2002-09-30
ANDREA KEYHANI
Director 2002-04-01 2002-09-13
MALCOLM BRAUN
Company Secretary 1991-06-16 2000-05-25
MALCOLM BRAUN
Director 1991-06-16 2000-05-25
TIMOTHY JOHN HOCKINGS
Director 1998-03-23 2000-05-25
PETER RICHARD KLIMT
Director 1998-03-23 2000-05-25
PETER CHARLES LAZARD
Director 1998-03-23 2000-05-25
GUY ANTHONY NAGGAR
Director 1998-01-22 2000-05-25
THOMAS JOHN NORRIS
Director 1991-06-16 2000-05-25
GUY ANTHONY NAGGAR
Director 1998-01-22 1998-03-23
PAUL ANTHONY NORMAN
Director 1991-06-16 1998-03-23
GRAHAM TURNER
Director 1996-09-17 1998-02-06
JOHN ANTHONY FOOKS
Director 1995-03-03 1997-01-31
DEREK WILLIAM LOWTHE
Director 1991-06-16 1995-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL WILLIAM KIRTON TILSTONE INDUSTRIAL LIMITED Director 2018-03-29 CURRENT 2013-06-28 Active
NEIL WILLIAM KIRTON TILSTONE RETAIL LIMITED Director 2018-03-29 CURRENT 2016-01-08 Active
NEIL WILLIAM KIRTON TILSTONE HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-03-10 Active
NEIL WILLIAM KIRTON TILSTONE GLASGOW LIMITED Director 2018-03-29 CURRENT 2016-10-03 Active
NEIL WILLIAM KIRTON TILSTONE WAREHOUSE HOLDCO LIMITED Director 2018-03-29 CURRENT 2016-10-03 Active
NEIL WILLIAM KIRTON TILSTONE RETAIL WAREHOUSE LIMITED Director 2018-03-29 CURRENT 2016-10-07 Active
NEIL WILLIAM KIRTON TILSTONE BASINGSTOKE LIMITED Director 2018-03-29 CURRENT 2016-12-06 Active
NEIL WILLIAM KIRTON TILSTONE TRADE LIMITED Director 2018-03-29 CURRENT 2016-03-09 Active
NEIL WILLIAM KIRTON TILSTONE INDUSTRIAL WAREHOUSE LIMITED Director 2018-03-29 CURRENT 2016-10-07 Active
NEIL WILLIAM KIRTON TILSTONE RADWAY LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
NEIL WILLIAM KIRTON WAREHOUSE REIT LIMITED Director 2017-08-01 CURRENT 2017-07-24 Active
DAVID ROBERT MONTGOMERY 5 FIFTEEN LIMITED Director 2016-07-29 CURRENT 1999-08-05 Active - Proposal to Strike off
DAVID ROBERT MONTGOMERY INGENTA HOLDINGS LIMITED Director 2015-10-01 CURRENT 2005-12-09 Active - Proposal to Strike off
DAVID ROBERT MONTGOMERY CATCHWORD LIMITED Director 2015-10-01 CURRENT 1994-11-04 Active - Proposal to Strike off
DAVID ROBERT MONTGOMERY INGENTA UK LIMITED Director 2015-10-01 CURRENT 1998-05-28 Active
MARTYN CRAIG ROSE FUSION HOLDINGS LIMITED Director 2015-06-04 CURRENT 2015-05-27 Active - Proposal to Strike off
MARTYN CRAIG ROSE THE BLUE GALLERY LIMITED Director 2012-12-01 CURRENT 1997-10-31 Active
MARTYN CRAIG ROSE SOCIETY NETWORK FOUNDATION Director 2012-04-13 CURRENT 2010-08-31 Dissolved 2014-12-09
MARTYN CRAIG ROSE THE BIG SOCIETY NETWORK LIMITED Director 2010-07-20 CURRENT 2010-03-24 Dissolved 2014-12-30
MARTYN CRAIG ROSE DENTONS HOLDINGS PLC Director 2004-09-30 CURRENT 2004-08-20 Active
MARTYN CRAIG ROSE THE RADIO BUSINESS LIMITED Director 2000-11-09 CURRENT 2000-11-07 Dissolved 2015-04-14
MARTYN CRAIG ROSE FROST & REED LIMITED Director 1993-08-10 CURRENT 1993-05-25 Active
MARTYN CRAIG ROSE RONDA ENVIRO-VAC LTD. Director 1992-05-26 CURRENT 1983-07-20 Active
MARTYN CRAIG ROSE LEICESTER MACHINE HIRE LIMITED Director 1992-05-26 CURRENT 1985-07-18 Active
MARTYN CRAIG ROSE GRANGERS INTERNATIONAL LIMITED Director 1992-01-02 CURRENT 1937-05-19 Active
MARK ALEXANDER ROWSE 21 ARV MANCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MARK ALEXANDER ROWSE PHOENIX NEWSPAPER PUBLISHING LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2015-09-08
JONATHAN RICHARD SHEFFIELD VISTA HOLDINGS LIMITED Director 2018-03-19 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN RICHARD SHEFFIELD INGENTA HOLDINGS LIMITED Director 2017-05-16 CURRENT 2005-12-09 Active - Proposal to Strike off
JONATHAN RICHARD SHEFFIELD CATCHWORD LIMITED Director 2017-05-16 CURRENT 1994-11-04 Active - Proposal to Strike off
JONATHAN RICHARD SHEFFIELD INGENTA UK LIMITED Director 2017-05-16 CURRENT 1998-05-28 Active
JONATHAN RICHARD SHEFFIELD 5 FIFTEEN LIMITED Director 2017-05-16 CURRENT 1999-08-05 Active - Proposal to Strike off
JONATHAN RICHARD SHEFFIELD VISTA COMPUTER SERVICES LIMITED Director 2017-05-16 CURRENT 1992-05-14 Active - Proposal to Strike off
JONATHAN RICHARD SHEFFIELD VISTA INTERNATIONAL LIMITED Director 2017-05-16 CURRENT 1998-08-19 Active - Proposal to Strike off
JONATHAN RICHARD SHEFFIELD VISTA NORTH AMERICA HOLDINGS LIMITED Director 2017-05-16 CURRENT 1999-04-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24
2025-02-11Cancellation of shares. Statement of capital on 2024-07-02 GBP 1,509,812.5
2025-02-11Purchase of own shares
2024-07-19APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAKE GOLDER WHITE
2024-07-19CESSATION OF KESTREL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2024-07-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-12CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2023-12-05Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-11-29Cancellation of shares. Statement of capital on 2022-11-11 GBP 1,512,312.5
2023-11-29Purchase of own shares
2023-07-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2022-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM 8100 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HU
2021-07-01AD03Registers moved to registered inspection location of 29 Wellington Street Link Group 10th Floor, Central Square Leeds LS1 4DL
2021-07-01AD02Register inspection address changed to 29 Wellington Street Link Group 10th Floor, Central Square Leeds LS1 4DL
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BO HENRIK HOLMSTROM
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MR SEBASTIAN JAKE GOLDER WHITE
2020-04-02AP01DIRECTOR APPOINTED MR SEBASTIAN JAKE GOLDER WHITE
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAX EDWARD ROYDE
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAX EDWARD ROYDE
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-04-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600120622Y2019 ASIN: GB00B3BDTG73
2019-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-07AP01DIRECTOR APPOINTED MR SCOTT WINNER
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MONTGOMERY
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600110290Y2018 ASIN: GB00B3BDTG73
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1691960.9
2018-03-27SH19Statement of capital on 2018-03-27 GBP 1,691,960.90
2018-03-27OC138Reduction of iss capital and minute (oc)
2018-03-27CERT21Certificate of capital reduction of share premium
2018-02-28RES13Resolutions passed:
  • Amount standing to the credt of the share premium account of the company, being £8998984 be and is hereby cancelled 19/02/2018
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN ROSE
2017-08-14PSC02Notification of Kestrel Partners Llp as a person with significant control on 2017-07-24
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1691960.9
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-05AP01DIRECTOR APPOINTED MR JONATHAN RICHARD SHEFFIELD
2017-04-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600099678Y2017 ASIN: GB00B3BDTG73
2016-12-30AP03Appointment of Mr Jonathan Richard Sheffield as company secretary on 2016-12-30
2016-12-30TM02Termination of appointment of Alan Boyd Moug on 2016-12-30
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOYD MOUG
2016-08-04AP01DIRECTOR APPOINTED MR MATTHEW MAX EDWARD ROYDE
2016-08-03AP01DIRECTOR APPOINTED MR BO HENRIK HOLMSTROM
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-14AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-12RES15CHANGE OF COMPANY NAME 16/02/20
2016-05-12CERTNMCOMPANY NAME CHANGED PUBLISHING TECHNOLOGY PLC CERTIFICATE ISSUED ON 12/05/16
2016-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-11CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600089052Y2016 ASIN: GB00B3BDTG73
2016-05-10CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600089052Y2016 ASIN: GB00B3BDTG73
2016-03-31CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600089052Y2016 ASIN: GB00B3BDTG73
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1631960.9
2016-01-26SH0115/06/15 STATEMENT OF CAPITAL GBP 1631960.9
2015-10-14AP01DIRECTOR APPOINTED MR DAVID MONTGOMERY
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAIRNS
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP CAIRNS / 01/07/2015
2015-06-22AP01DIRECTOR APPOINTED MR NEIL WILLIAM KIRTON
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 841361
2015-06-22AR0110/06/15 NO MEMBER LIST
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-12OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600080374Y2015 ASIN: GB00B3BDTG73
2015-05-27OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600080374Y2015 ASIN: GB00B3BDTG73
2015-05-26OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600080374Y2015 ASIN: GB00B3BDTG73
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWSE / 11/07/2014
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 841361
2014-06-11AR0110/06/14 NO MEMBER LIST
2014-04-28AP01DIRECTOR APPOINTED MR MICHAEL PHILIP CAIRNS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LOSSIUS
2014-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-06-14AR0112/06/13 NO MEMBER LIST
2013-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-06-12AR0112/06/12 NO MEMBER LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOYD MOUG / 01/06/2012
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BOYD MOUG / 01/06/2012
2012-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-01AR0112/06/11 BULK LIST
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WARD SHAW
2011-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CRAIG ROSE / 28/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWSE / 05/07/2010
2010-06-29AR0112/06/10 BULK LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWSE / 01/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWSE / 01/06/2010
2010-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM UNIPART HOUSE GARSINGTON ROAD OXFORD OXON OX4 2GQ
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWSE / 24/11/2009
2009-06-18363aRETURN MADE UP TO 12/06/09; BULK LIST AVAILABLE SEPARATELY
2009-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-12MISCCERTIFICATE- REDUCTION OF CAPITAL AND CANCELLATION OF SHARE PREMIUM ACCOUNT
2008-11-12MISCREDUCTION OF SHARE CAPITAL AND CANCELLATION OF SHARE PREMIUM ACCOUNT - COURT ORDER
2008-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-12RES05GBP NC 15274164/1200000
2008-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-23363sRETURN MADE UP TO 12/06/08; BULK LIST AVAILABLE SEPARATELY
2008-04-30122S-DIV
2008-04-30123NC INC ALREADY ADJUSTED 25/04/08
2008-04-30RES01ADOPT ARTICLES 25/04/2008
2008-04-30RES13SUB DIVISION 25/04/2008
2008-04-3088(2)AD 25/04/08 GBP SI 245153620@0.01=2451536.2 GBP IC 5962074/8413610.2
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-20363sRETURN MADE UP TO 12/06/07; BULK LIST AVAILABLE SEPARATELY
2007-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-03288bDIRECTOR RESIGNED
2007-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-03SASHARES AGREEMENT OTC
2007-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03123NC INC ALREADY ADJUSTED 27/02/07
2007-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-03RES04NC INC ALREADY ADJUSTED 27/02/07
2007-04-03RES13ACQUISITION APPR/WAIVER 27/02/07
2007-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-0388(2)RAD 28/02/07--------- £ SI 260000000@.01=2600000 £ IC 8117871/10717871
2007-04-0388(2)RAD 28/02/07--------- £ SI 89250000@.01=892500 £ IC 10717871/11610371
2007-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-26288bSECRETARY RESIGNED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-2688(2)RAD 28/02/07--------- £ SI 60750000@.01=607500 £ IC 7510371/8117871
2007-02-27CERTNMCOMPANY NAME CHANGED INGENTA PLC CERTIFICATE ISSUED ON 27/02/07
2007-02-12363sRETURN MADE UP TO 05/06/06; BULK LIST AVAILABLE SEPARATELY
2007-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2ET
2005-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

73 - Advertising and market research
731 - Advertising
73120 - Media representation services


Licences & Regulatory approval
We could not find any licences issued to INGENTA PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INGENTA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 Outstanding HSBC BANK PLC
DEBENTURE 2005-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-07-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2001-11-30 Satisfied COUTTS & COMPANY
RENT DEPOSIT IN RESPECT OF A TENANCY 1996-05-14 Satisfied INVESTCORP INTERNATIONAL LIMITED
LEGAL MORTGAGE 1995-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT 1993-03-12 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1988-01-21 Satisfied SOCIETE GENERALE
MORTGAGE DEBENTURE 1988-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGENTA PLC

Intangible Assets
Patents
We have not found any records of INGENTA PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INGENTA PLC
Trademarks
We have not found any records of INGENTA PLC registering or being granted any trademarks
Income
Government Income

Government spend with INGENTA PLC

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-08-22 GBP £2,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INGENTA PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGENTA PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INGENTA PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name PTO
Listed Since 28-Feb-07
Market Sector Software & Computer Services
Market Sub Sector Software
Market Capitalisation £29.7253M
Shares Issues 8,432,706.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.