Company NameIngegnoso Limited
DirectorNeil Patrick Dumoulin
Company StatusActive
Company Number08199452
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil Patrick Dumoulin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Beverley House Main Street
Fulford
York
YO10 4QG
Director NameMrs Raluca Dumoulin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mathecombe Road
Slough
Berkshire
SL1 5FG

Location

Registered Address46 Heslington Lane
Fulford
York
North Yorkshire
YO10 4NA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neil Patrick Dumoulin
100.00%
Ordinary

Financials

Year2014
Net Worth£10,813
Cash£254
Current Liabilities£46,408

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End27 February

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

16 July 2023Accounts for a dormant company made up to 27 February 2023 (2 pages)
16 July 2023Confirmation statement made on 16 July 2023 with updates (3 pages)
23 August 2022Accounts for a dormant company made up to 27 February 2022 (2 pages)
23 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 27 February 2021 (2 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
14 February 2021Registered office address changed from 46 Heslington Lane Fulford York North Yorkshire YO10 4NA England to 85 Great Portland Street London W1W 7LT on 14 February 2021 (1 page)
7 September 2020Registered office address changed from 46 Heslington Lane Fulford York Noth Yorkshire YO10 4NA England to 46 Heslington Lane Fulford York North Yorkshire YO10 4NA on 7 September 2020 (1 page)
7 September 2020Registered office address changed from 7 Beverley House Main Street Fulford York YO10 4QG to 46 Heslington Lane Fulford York Noth Yorkshire YO10 4NA on 7 September 2020 (1 page)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
15 May 2020Withdraw the company strike off application (1 page)
29 April 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 27 February 2020 (2 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
1 December 2019Accounts for a dormant company made up to 27 February 2019 (2 pages)
13 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
13 January 2019Micro company accounts made up to 27 February 2018 (2 pages)
28 June 2018Micro company accounts made up to 27 February 2017 (2 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 27 February 2016 (3 pages)
27 October 2017Micro company accounts made up to 27 February 2016 (3 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
24 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
24 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
20 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Director's details changed for Mr Neil Patrick Dumoulin on 1 December 2015 (2 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Director's details changed for Mr Neil Patrick Dumoulin on 1 December 2015 (2 pages)
3 December 2015Registered office address changed from 28 Mathecombe Road Slough Berkshire SL1 5FG to 7 Beverley House Main Street Fulford York YO10 4QG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 28 Mathecombe Road Slough Berkshire SL1 5FG to 7 Beverley House Main Street Fulford York YO10 4QG on 3 December 2015 (1 page)
3 December 2015Director's details changed for Mr Neil Patrick Dumoulin on 1 December 2015 (2 pages)
3 December 2015Registered office address changed from 28 Mathecombe Road Slough Berkshire SL1 5FG to 7 Beverley House Main Street Fulford York YO10 4QG on 3 December 2015 (1 page)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(3 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(3 pages)
7 September 2013Termination of appointment of Raluca Dumoulin as a director (1 page)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(3 pages)
7 September 2013Termination of appointment of Raluca Dumoulin as a director (1 page)
17 December 2012Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
17 December 2012Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)