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

INGENICA SOLUTIONS LIMITED

STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU,
Company Registration Number
07980151
Private Limited Company
Active

Company Overview

About Ingenica Solutions Ltd
INGENICA SOLUTIONS LIMITED was founded on 2012-03-07 and has its registered office in Havant. The organisation's status is listed as "Active". Ingenica Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INGENICA SOLUTIONS LIMITED
 
Legal Registered Office
STATION HOUSE
NORTH STREET
HAVANT
HAMPSHIRE
PO9 1QU
Other companies in WC1R
 
Previous Names
COMPANY AA LIMITED11/12/2012
Filing Information
Company Number 07980151
Company ID Number 07980151
Date formed 2012-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 16:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGENICA SOLUTIONS LIMITED
The accountancy firm based at this address is MORRIS CROCKER LIMITED
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.

Company Officers of INGENICA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM FORD
Director 2013-09-27
NICOLA JANE HALL
Director 2013-09-27
JAMES WILLIAM MARCHBANK
Director 2016-11-04
GORDON JAMES MOORE
Director 2013-05-15
JAMES VAUGHAN PURVES
Director 2016-11-04
WILLIAM STEPHEN WARD
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DANIEL JARDINE
Director 2013-05-15 2016-11-04
JOHN PLASKETT
Company Secretary 2012-03-07 2013-07-31
BARRIE POULTER
Director 2012-03-07 2013-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM FORD GIGABIT BROADBAND COMMUNITY INTEREST COMPANY Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
DAVID WILLIAM FORD BEST CENTRAL LTD Director 2013-05-21 CURRENT 2011-08-08 Dissolved 2015-12-15
DAVID WILLIAM FORD LIGHTPOINT MEDICAL LTD Director 2013-01-01 CURRENT 2012-06-18 Active
NICOLA JANE HALL XONITEK SYSTEMS (UK) LIMITED Director 2002-10-28 CURRENT 1999-09-06 Active - Proposal to Strike off
JAMES WILLIAM MARCHBANK JUST ADD ZEST LIMITED Director 2014-05-01 CURRENT 2006-03-08 Active
GORDON JAMES MOORE ST MARY'S SCHOOL ASCOT Director 2018-02-19 CURRENT 1984-08-29 Active
GORDON JAMES MOORE MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
GORDON JAMES MOORE COMPANY AE LTD Director 2013-03-12 CURRENT 2012-12-14 Active
JAMES VAUGHAN PURVES EDJAM LIMITED Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2016-10-11
JAMES VAUGHAN PURVES CHEDWORTH DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2016-11-16
JAMES VAUGHAN PURVES REZIZT LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
JAMES VAUGHAN PURVES NEATS DEVELOPMENTS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-07-27
JAMES VAUGHAN PURVES LYNCHWOOD FURNITURE LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2014-07-15
WILLIAM STEPHEN WARD LIME WHITE ADVISORY LIMITED Director 2014-07-28 CURRENT 2014-07-28 Liquidation

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
2024-03-13CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-08-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM FORD
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-21AP01DIRECTOR APPOINTED MR STEVE O'CALLAGHAN
2021-10-04MEM/ARTSARTICLES OF ASSOCIATION
2021-10-04RES01ADOPT ARTICLES 04/10/21
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE HALL
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-05-11CH01Director's details changed for Ms Nicola Jane Hall on 2020-09-04
2021-01-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-01-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2020-09-11AP01DIRECTOR APPOINTED MS NICOLA JANE HALL
2020-09-10SH0109/09/20 STATEMENT OF CAPITAL GBP 7987.7305
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN VINCENT MARMION
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-11MEM/ARTSARTICLES OF ASSOCIATION
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MARCHBANK
2019-03-04CH01Director's details changed for Mr James Vaughan Purves on 2019-02-01
2019-01-02SH0105/11/18 STATEMENT OF CAPITAL GBP 78835937
2018-12-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2018-12-17AP01DIRECTOR APPOINTED DR DAMIEN VINCENT MARMION
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE HALL
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 5800.8573
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 5800.8573
2018-01-08SH0101/12/17 STATEMENT OF CAPITAL GBP 5800.8573
2018-01-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-22CH01Director's details changed for Mr Gordon James Moore on 2017-12-18
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-10PSC08Notification of a person with significant control statement
2017-07-10PSC09Withdrawal of a person with significant control statement on 2017-07-10
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 5371.1639
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-03SH0111/11/16 STATEMENT OF CAPITAL GBP 5359.144
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 5371.1639
2016-12-21SH0108/12/16 STATEMENT OF CAPITAL GBP 5371.1639
2016-12-21SH0111/11/16 STATEMENT OF CAPITAL GBP 5359.144
2016-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-11-18AP01DIRECTOR APPOINTED MR JAMES WILLIAM MARCHBANK
2016-11-18AP01DIRECTOR APPOINTED MR JAMES VAUGHAN PURVES
2016-11-18AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN WARD
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JARDINE
2016-10-09AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-29SH0117/02/16 STATEMENT OF CAPITAL GBP 4941.4715
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 4877.0175
2016-04-12AR0107/03/16 FULL LIST
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 4877.0175
2016-03-01SH0131/12/15 STATEMENT OF CAPITAL GBP 4877.0175
2016-03-01SH0118/11/15 STATEMENT OF CAPITAL GBP 4726.6250
2016-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-01RES01ADOPT ARTICLES 18/11/2015
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-04RP04SECOND FILING FOR FORM SH01
2015-06-04ANNOTATIONClarification
2015-06-02LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 4296.9319
2015-06-02SH0102/04/15 STATEMENT OF CAPITAL GBP 4296.9319
2015-06-02SH0126/03/15 STATEMENT OF CAPITAL GBP 4155.2652
2015-06-02SH0126/03/15 STATEMENT OF CAPITAL GBP 3796.9319
2015-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-01AR0107/03/15 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-05SH0126/08/14 STATEMENT OF CAPITAL GBP 7956.6
2014-07-02DISS40DISS40 (DISS40(SOAD))
2014-07-01GAZ1FIRST GAZETTE
2014-06-30SH0113/12/13 STATEMENT OF CAPITAL GBP 2812.0833
2014-06-30SH0131/07/13 STATEMENT OF CAPITAL GBP 2700.00
2014-06-30SH0113/06/13 STATEMENT OF CAPITAL GBP 1500.00
2014-06-26AR0107/03/14 FULL LIST
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM NATEBY TECHNOLOGY PARK CARTMELL LANE NATEBY LANCASHIRE PR3 0LU ENGLAND
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL JARDINE / 01/10/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES MOORE / 01/10/2013
2013-10-15AP01DIRECTOR APPOINTED MISS NICOLA JANE HALL
2013-10-15AP01DIRECTOR APPOINTED MR DAVID FORD
2013-09-30ANNOTATIONClarification
2013-09-30RP04SECOND FILING FOR FORM AP01
2013-09-25SH02SUB-DIVISION 27/05/13
2013-09-25SH0115/05/13 STATEMENT OF CAPITAL GBP 900
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-22SH0115/05/13 STATEMENT OF CAPITAL GBP 900
2013-08-19AP01DIRECTOR APPOINTED MR GORDON MOORE
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN PLASKETT
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER
2013-08-14AP01DIRECTOR APPOINTED MR PAUL DANIEL JARDINE
2013-04-19AR0107/03/13 FULL LIST
2013-01-16AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 2ND FLOOR LUTHER BOUCH HOUSE 126 HIGH STREET UXBRIDGE MIDDX UB8 1JT UNITED KINGDOM
2012-12-11RES15CHANGE OF NAME 06/12/2012
2012-12-11CERTNMCOMPANY NAME CHANGED COMPANY AA LIMITED CERTIFICATE ISSUED ON 11/12/12
2012-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INGENICA SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against INGENICA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGENICA SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2021-12-31

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 INGENICA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of INGENICA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGENICA SOLUTIONS LIMITED
Trademarks
We have not found any records of INGENICA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGENICA SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INGENICA SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Shared Business Services Ltd (NHS SBS) Stock-control services 2014/02/12 GBP 100,000,000

To establish a framework agreement for Inventory Management and Neutral Wholesale Services:

Outgoings
Business Rates/Property Tax
No properties were found where INGENICA SOLUTIONS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINGENICA SOLUTIONS LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGENICA SOLUTIONS LIMITED 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 INGENICA SOLUTIONS LIMITED any grants or awards.
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.