About

Registered Number: 07477714
Date of Incorporation: 23/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, RG10 9NN,

 

Established in 2010, Ingresso Group Ltd are based in Reading, it's status is listed as "Active". This organisation has 11 directors listed as Bruce, Martha Blanche Waymark, Cramphorn, Jodie, Mcginnity, Niall Anthony, Veerasingam, Iynkaran, Baarsma, Pier, Burns, Paul Gerard, Drechsel, Johan Gerard, Gravesteyn, Vincent, Major, Richard, Potts, Steve John, Van Schriek, Bart in the Companies House registry. We don't currently know the number of employees at Ingresso Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAARSMA, Pier 21 October 2013 20 May 2015 1
BURNS, Paul Gerard 17 January 2011 10 August 2011 1
DRECHSEL, Johan Gerard 21 October 2013 30 March 2017 1
GRAVESTEYN, Vincent 20 May 2015 30 March 2017 1
MAJOR, Richard 28 November 2011 31 December 2012 1
POTTS, Steve John 21 January 2011 30 March 2017 1
VAN SCHRIEK, Bart 14 December 2012 04 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Martha Blanche Waymark 30 March 2017 - 1
CRAMPHORN, Jodie 10 July 2013 10 December 2014 1
MCGINNITY, Niall Anthony 10 August 2011 10 July 2013 1
VEERASINGAM, Iynkaran 10 December 2014 30 March 2017 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 27 June 2018
CH01 - Change of particulars for director 19 April 2018
AA - Annual Accounts 18 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
RESOLUTIONS - N/A 30 June 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
MR04 - N/A 05 May 2017
MR04 - N/A 05 May 2017
RESOLUTIONS - N/A 05 April 2017
AP03 - Appointment of secretary 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
SH01 - Return of Allotment of shares 03 April 2017
AP01 - Appointment of director 03 April 2017
MR01 - N/A 03 April 2017
AD01 - Change of registered office address 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
MR01 - N/A 30 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 07 September 2015
TM01 - Termination of appointment of director 20 May 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 30 January 2015
RESOLUTIONS - N/A 02 January 2015
SH01 - Return of Allotment of shares 02 January 2015
TM02 - Termination of appointment of secretary 10 December 2014
AP03 - Appointment of secretary 10 December 2014
MR01 - N/A 10 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 January 2014
RESOLUTIONS - N/A 31 December 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AP03 - Appointment of secretary 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
TM01 - Termination of appointment of director 05 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 15 January 2013
SH01 - Return of Allotment of shares 14 January 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 27 September 2012
RESOLUTIONS - N/A 24 August 2012
SH01 - Return of Allotment of shares 13 August 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 18 October 2011
AP03 - Appointment of secretary 25 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM01 - Termination of appointment of director 18 July 2011
AD01 - Change of registered office address 18 July 2011
SH01 - Return of Allotment of shares 08 July 2011
RESOLUTIONS - N/A 01 February 2011
SH01 - Return of Allotment of shares 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
NEWINC - New incorporation documents 23 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 12 February 2015 Fully Satisfied

N/A

A registered charge 02 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.