Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ingenious Transactional Services Limited
Ingenious Transactional Services Limited is a dissolved company incorporated on 30 May 2014 with the registered office located in London, Greater London. Ingenious Transactional Services Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 January 2017
(8 years ago)
Was
2 years 7 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
09064303
Private limited company
Age
11 years
Incorporated
30 May 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ingenious Transactional Services Limited
Contact
Address
15 Golden Square
London
W1F 9JG
Same address since
incorporation
Companies in W1F 9JG
Telephone
020 73194000
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Matthew Taylor Bugden
Director • British • Lives in England • Born in Jun 1967
Mr Sebastian James Speight
Director • British • Lives in UK • Born in Dec 1967
Duncan Murray Reid
Director • British • Lives in UK • Born in Jul 1958
Neil Andrew Forster
Director • British • Lives in UK • Born in Dec 1970
Sarah Cruickshank
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Freeshire Limited
Duncan Murray Reid is a mutual person.
Active
Goldwoodshire Limited
Duncan Murray Reid is a mutual person.
Active
Lanternbury Limited
Duncan Murray Reid is a mutual person.
Active
Kantern Limited
Duncan Murray Reid is a mutual person.
Active
Opal Film Partners 2 Limited
Duncan Murray Reid is a mutual person.
Active
Opal Film Partners 1 Limited
Duncan Murray Reid is a mutual person.
Active
Jade Film Partner 1 Limited
Duncan Murray Reid is a mutual person.
Active
Jade Film Partner 2 Limited
Duncan Murray Reid is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
30 Jun 2015
For period
30 May
⟶
30 Jun 2015
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 17 Jan 2017
Voluntary Gazette Notice
8 Years Ago on 1 Nov 2016
Application To Strike Off
8 Years Ago on 19 Oct 2016
John Leonard Boyton Resigned
9 Years Ago on 19 Jun 2016
Confirmation Submitted
9 Years Ago on 15 Jun 2016
Dormant Accounts Submitted
9 Years Ago on 3 Mar 2016
Accounting Period Extended
9 Years Ago on 26 Sep 2015
Confirmation Submitted
10 Years Ago on 16 Jun 2015
James Henry Michael Clayton Resigned
10 Years Ago on 19 Sep 2014
Incorporated
11 Years Ago on 30 May 2014
Get Alerts
Get Credit Report
Discover Ingenious Transactional Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Jan 2017
First Gazette notice for voluntary strike-off
Submitted on 1 Nov 2016
Application to strike the company off the register
Submitted on 19 Oct 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
Submitted on 13 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Submitted on 15 Jun 2016
Accounts for a dormant company made up to 30 June 2015
Submitted on 3 Mar 2016
Previous accounting period extended from 31 March 2015 to 30 June 2015
Submitted on 26 Sep 2015
Annual return made up to 30 May 2015 with full list of shareholders
Submitted on 16 Jun 2015
Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014
Submitted on 25 Sep 2014
Current accounting period shortened from 31 May 2015 to 31 March 2015
Submitted on 30 May 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs