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 Real Estate Enterprises 1 Limited
Ingenious Real Estate Enterprises 1 Limited is an active company incorporated on 2 June 2014 with the registered office located in London, Greater London. Ingenious Real Estate Enterprises 1 Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09065030
Private limited company
Age
11 years
Incorporated
2 June 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 April 2025
(4 months ago)
Next confirmation dated
13 April 2026
Due by
27 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Ingenious Real Estate Enterprises 1 Limited
Contact
Address
Parcels Building
14 Bird Street
London
W1U 1BU
England
Address changed on
1 Mar 2023
(2 years 6 months ago)
Previous address was
Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom
Companies in W1U 1BU
Telephone
02073194000
Email
Unreported
Website
Wbceurope.com
See All Contacts
People
Officers
6
Shareholders
100
Controllers (PSC)
1
Mr Thomas Gordon Brown
Director • Fund Manager • British • Lives in UK • Born in Nov 1971
Mr Derek Iain Bonnar
Director • Consultant • British • Lives in UK • Born in Dec 1959
Duncan Murray Reid
Director • British • Lives in UK • Born in Jul 1958
Mr Neil Ramsay Blackley
Director • Venture Capitalist • British • Lives in England • Born in Aug 1955
Howard Laurence Sefton
Director • British • Lives in UK • Born in Dec 1982
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
Ingenious Real Estate Enterprises 2 Limited
Mr Thomas Gordon Brown, Howard Laurence Sefton, and 2 more are mutual people.
Active
Golden Square Re Investments 1 Limited
Duncan Murray Reid, Mr Thomas Gordon Brown, and 1 more are mutual people.
Active
Ingenious Apex Sub Co Limited
Mr Thomas Gordon Brown, Howard Laurence Sefton, and 1 more are mutual people.
Active
Ingenious Capital Management Limited
Mr Thomas Gordon Brown and Duncan Murray Reid are mutual people.
Active
North John Street Op Co Limited
Mr Thomas Gordon Brown and Duncan Murray Reid are mutual people.
Active
Ingenious Real Estate Growth Limited
Mr Thomas Gordon Brown and Howard Laurence Sefton are mutual people.
Active
Ingenious Real Estate Enterprises 3 Limited
Mr Thomas Gordon Brown and Howard Laurence Sefton are mutual people.
Active
Ire Security Limited
Mr Thomas Gordon Brown and Howard Laurence Sefton are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£4K
Decreased by £625K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.73M
Decreased by £10.71M (-33%)
Total Liabilities
-£397K
Decreased by £9.85M (-96%)
Net Assets
£21.33M
Decreased by £860K (-4%)
Debt Ratio (%)
2%
Decreased by 29.76% (-94%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Small Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Mr Derek Iain Bonnar Appointed
1 Year 6 Months Ago on 17 Feb 2024
Notification of PSC Statement
1 Year 9 Months Ago on 21 Nov 2023
Small Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 13 Apr 2023
Mr Neil Ramsay Blackley Details Changed
2 Years 6 Months Ago on 1 Mar 2023
Ronald Jones (PSC) Resigned
7 Years Ago on 1 Nov 2017
Mary Luckwell (PSC) Resigned
8 Years Ago on 8 Apr 2017
Get Alerts
Get Credit Report
Discover Ingenious Real Estate Enterprises 1 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
Statement of capital following an allotment of shares on 14 July 2025
Submitted on 28 Aug 2025
Replacement filing of SH01 - 28/07/25 Statement of Capital gbp 1427957.7
Submitted on 28 Aug 2025
Statement of capital following an allotment of shares on 28 July 2025
Submitted on 4 Aug 2025
Replacement filing of SH01 - 27/01/25 Statement of Capital gbp 1340142.7
Submitted on 31 Jul 2025
Replacement filing of SH01 - 03/03/25 Statement of Capital gbp 1364149
Submitted on 30 Jul 2025
Replacement filing of SH01 - 27/01/25 Statement of Capital gbp 1340142.7
Submitted on 29 Jul 2025
Replacement filing of SH01 - 17/03/25 Statement of Capital gbp 1368088.10
Submitted on 29 Jul 2025
Replacement filing of SH01 - 03/02/25 Statement of Capital gbp 1361155.7
Submitted on 29 Jul 2025
Statement of capital following an allotment of shares on 4 July 2025
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 7 July 2025
Submitted on 28 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs