ABOUT INGENIUM IDS LIMITED
Ingenium combine intelligent use of data, expertise and iServe to secure new business and substantial pipeline. This is followed up by an audit of existing prospect data to ensure it's fit for purpose.
An iGov survey helps Neopost understand their brand equity and the views of public sector in relation to postal and digital communications needs while generating a significant number of quality "sales-ready" leads.
A neutrally branded e-survey helped Capita to re-task sales resource and elevate conversations within the decision maker unit, across UK enterprise
Ingenium is part of the BiP Group of companies, we are located at Pacific House in the Media City area of Manchester.
If you'd like to see how Ingenium can help you, or simply need more information about what we can offer, you can reach us in the following ways:
KEY FINANCE
Year
2012
Assets
£261.82k
▲ £78.68k (42.96 %)
Cash
£30.36k
▲ £10.63k (53.84 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£261.82k
▲ £78.68k (42.96 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Salford
- Company name
- INGENIUM IDS LIMITED
- Company number
- 05420870
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Apr 2005
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ingenium-ids.org
- Phones
-
08450 948 567
0500 002 017
0759 160 000
0825 200 000
- Registered Address
- PACIFIC HOUSE,
PACIFIC WAY,
SALFORD,
ENGLAND,
M50 1DR
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 29 Sep 2016
- Registration of charge 054208700002, created on 28 September 2016
- 28 Sep 2016
- Statement of capital on 4 August 2016
GBP 191.0
- 24 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
CHARGES
-
28 September 2016
- Status
- Outstanding
- Delivered
- 29 September 2016
-
Persons entitled
- Hsbc Bank PLC
- Description
- A fixed and floating charge over all assets…
-
24 June 2005
- Status
- Satisfied
on 30 April 2014
- Delivered
- 1 July 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
INGENIUM IDS LIMITED DIRECTORS
Linda Andrews
Acting
- Appointed
- 05 August 2016
- Role
- Secretary
- Address
- Medius, Pacific Quay, Glasgow, Scotland, G51 1DZ
- Name
- ANDREWS, Linda
Linda Andrews
Acting
- Appointed
- 05 August 2016
- Occupation
- Finance Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Medius, Pacific Quay, Glasgow, Scotland, G51 1DZ
- Country Of Residence
- Scotland
- Name
- ANDREWS, Linda
Ronald Llewellyn Burges
Acting
- Appointed
- 05 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Medius, Pacific Quay, Glasgow, Scotland, G51 1DZ
- Country Of Residence
- United Kingdom
- Name
- BURGES, Ronald Llewellyn
Simon Burges
Acting
- Appointed
- 05 August 2016
- Occupation
- Director Sales & Marketing
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Medius, Pacific Quay, Glasgow, Scotland, G51 1DZ
- Country Of Residence
- Scotland
- Name
- BURGES, Simon
Michael Alan Cross
Resigned
- Appointed
- 11 April 2005
- Resigned
- 05 August 2016
- Role
- Secretary
- Nationality
- British
- Address
- 8 Wellwynds Road, Cranleigh, Surrey, United Kingdom, GU6 8BP
- Name
- CROSS, Michael Alan
Ralph George Allen
Resigned
- Appointed
- 02 March 2010
- Resigned
- 05 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 7 Carlton Close, Camberley, Surrey, United Kingdom, GU15 1DS
- Country Of Residence
- United Kingdom
- Name
- ALLEN, Ralph George
David Cross
Resigned
- Appointed
- 11 April 2005
- Resigned
- 05 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 9 Dovecote Road, Strines, Stockport, Cheshire, England, SK6 7GX
- Country Of Residence
- United Kingdom
- Name
- CROSS, David
Michael Alan Cross
Resigned
- Appointed
- 02 March 2010
- Resigned
- 05 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 8 Wellwynds Road, Cranleigh, Surrey, United Kingdom, GU6 8BP
- Country Of Residence
- United Kingdom
- Name
- CROSS, Michael Alan
Stephen Keith Mallinson
Resigned
- Appointed
- 11 April 2005
- Resigned
- 27 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 26 Carlton Road, Gobley, Hyde, Cheshire, SK14 2PW
- Country Of Residence
- United Kingdom
- Name
- MALLINSON, Stephen Keith
Graham Alan Rosen
Resigned
- Appointed
- 11 April 2005
- Resigned
- 27 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 75 Windlehurst Road, High Lane, Stockport, SK6 8AE
- Country Of Residence
- United Kingdom
- Name
- ROSEN, Graham Alan
Mark Alan Wilde
Resigned
- Appointed
- 02 March 2010
- Resigned
- 08 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- 8 Torkington Road, Stockport, Cheshire, United Kingdom, SK7 4PY
- Country Of Residence
- United Kingdom
- Name
- WILDE, Mark Alan
REVIEWS
Check The Company
Excellent according to the company’s financial health.