IGNIFI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIGNIFI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02128733
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IGNIFI LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is IGNIFI LIMITED located?

    Registered Office Address
    87 Turnmill Street
    EC1M 5QU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IGNIFI LIMITED?

    Previous Company Names
    Company NameFromUntil
    NB GROUP LIMITEDNov 11, 1997Nov 11, 1997
    NB PRINT LIMITEDAug 30, 1995Aug 30, 1995
    MUNROE WILSON ASSOCIATES LIMITEDSep 30, 1987Sep 30, 1987
    MONROE WILSON ASSOCIATES LIMITEDSep 10, 1987Sep 10, 1987
    FACTORVISUAL LIMITEDMay 07, 1987May 07, 1987

    What are the latest accounts for IGNIFI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IGNIFI LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2025
    Next Confirmation Statement DueJun 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2024
    OverdueNo

    What are the latest filings for IGNIFI LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Registration of charge 021287330017, created on Oct 01, 2024

    30 pagesMR01

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Termination of appointment of Simon James Quarendon as a director on Jan 26, 2023

    1 pagesTM01

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Watson as a director on Jan 13, 2023

    1 pagesTM01

    Termination of appointment of Robert Meirion Phillips as a director on Jan 13, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Appointment of Dominic Peter John Hawes-Fairley as a director on Dec 16, 2022

    2 pagesAP01

    Registration of charge 021287330016, created on Dec 16, 2022

    26 pagesMR01

    Registration of charge 021287330015, created on Jun 14, 2022

    26 pagesMR01

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Registration of charge 021287330014, created on May 12, 2022

    25 pagesMR01

    Registration of charge 021287330013, created on May 11, 2022

    25 pagesMR01

    Director's details changed for Mr Matthew Leonard Carlton on Apr 13, 2022

    2 pagesCH01

    Secretary's details changed for Mr Matthew Leonard Carlton on Apr 13, 2022

    1 pagesCH03

    Appointment of Mr Matthew Leonard Carlton as a director on Mar 02, 2021

    2 pagesAP01

    Confirmation statement made on May 19, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Robert Meirion Phillips as a secretary on Mar 02, 2021

    1 pagesTM02

    Appointment of Mr Matthew Leonard Carlton as a secretary on Mar 02, 2021

    2 pagesAP03

    Registered office address changed from 43 West Sunniside Sunderland SR1 1BA England to 87 Turnmill Street London EC1M 5QU on Apr 21, 2021

    1 pagesAD01

    Appointment of Mr Simon James Quarendon as a director on Mar 02, 2021

    2 pagesAP01

    Cessation of David Watson as a person with significant control on Mar 02, 2021

    1 pagesPSC07

    Who are the officers of IGNIFI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLTON-PARADA, Matthew Leonard
    Turnmill Street
    EC1M 5QU London
    87
    England
    Secretary
    Turnmill Street
    EC1M 5QU London
    87
    England
    282321500002
    CARLTON-PARADA, Matthew Leonard
    Turnmill Street
    EC1M 5QU London
    87
    England
    Director
    Turnmill Street
    EC1M 5QU London
    87
    England
    EnglandBritishChartered Accountant275721720002
    HAWES-FAIRLEY, Dominic Peter John
    Turnmill Street
    EC1M 5QU London
    87
    England
    Director
    Turnmill Street
    EC1M 5QU London
    87
    England
    EnglandBritishCompany Director303544120001
    BALL, Nigel Robert
    2 Mount Park Drive
    Lanchester
    DH7 0PH Durham
    County Durham
    Secretary
    2 Mount Park Drive
    Lanchester
    DH7 0PH Durham
    County Durham
    British40975180002
    PHILLIPS, Robert Meirion
    Turnmill Street
    EC1M 5QU London
    87
    England
    Secretary
    Turnmill Street
    EC1M 5QU London
    87
    England
    BritishDirector66087080003
    WAITES, Brian
    5 Littledene
    Low Fell
    NE9 5AF Gateshead
    Tyne & Wear
    Secretary
    5 Littledene
    Low Fell
    NE9 5AF Gateshead
    Tyne & Wear
    British35023450001
    BALL, Nigel Robert
    2 Mount Park Drive
    Lanchester
    DH7 0PH Durham
    County Durham
    Director
    2 Mount Park Drive
    Lanchester
    DH7 0PH Durham
    County Durham
    BritishFinance Director40975180002
    FAGENTS, Nicholas Rowland Arthur
    Old Hexham Road
    Heddon On The Wall
    NE15 0DR Newcastle Upon Tyne
    Granville House
    Director
    Old Hexham Road
    Heddon On The Wall
    NE15 0DR Newcastle Upon Tyne
    Granville House
    United KingdomBritishDirector67514380002
    KEBELL, Christopher Guy
    The Old Vicarage St Ives Road
    DH8 7SN Consett
    County Durham
    Director
    The Old Vicarage St Ives Road
    DH8 7SN Consett
    County Durham
    United StatesBritishCompany Director44175860002
    KEBELL, George Watkin
    42 Blind Lane
    DH3 4AG Chester Le Street
    County Durham
    Director
    42 Blind Lane
    DH3 4AG Chester Le Street
    County Durham
    BritishPrinter5030020001
    KEBELL, Lynn
    The Old Vicarage St Ives Road
    DH8 7SN Consett
    County Durham
    Director
    The Old Vicarage St Ives Road
    DH8 7SN Consett
    County Durham
    BritishCompany Director35023460002
    KEBELL, Margaret Esther
    42 Blind Lane
    DH3 4AG Chester Le Street
    County Durham
    Director
    42 Blind Lane
    DH3 4AG Chester Le Street
    County Durham
    BritishDirector35113220001
    PHILLIPS, Robert Meirion
    Turnmill Street
    EC1M 5QU London
    87
    England
    Director
    Turnmill Street
    EC1M 5QU London
    87
    England
    United KingdomBritishDirector66087080004
    QUARENDON, Simon James
    Turnmill Street
    EC1M 5QU London
    87
    England
    Director
    Turnmill Street
    EC1M 5QU London
    87
    England
    EnglandBritishCompany Director17880080003
    STOCK, Thomas Joseph David
    Middle Farm Ratten Row
    Thruscross
    HG3 4BD Harrogate
    Director
    Middle Farm Ratten Row
    Thruscross
    HG3 4BD Harrogate
    BritishBusiness Consultant2248170002
    TAYLOR, Paul
    20 Park View
    Felton
    NE65 9DQ Morpeth
    Northumberland
    Director
    20 Park View
    Felton
    NE65 9DQ Morpeth
    Northumberland
    BritishDirector67515940001
    WAITES, Brian
    Southdene Mews
    Low Fell
    NE9 6JE Gateshead
    Director
    Southdene Mews
    Low Fell
    NE9 6JE Gateshead
    United KingdomBritishCompany Director35023450003
    WAITES, Lesley
    5 Littledene
    Low Fell
    NE9 5AF Gateshead
    Tyne & Wear
    Director
    5 Littledene
    Low Fell
    NE9 5AF Gateshead
    Tyne & Wear
    BritishCompany Director35023470001
    WATSON, David
    Ashdale
    DH4 7SL Houghton Le Spring
    38
    Tyne And Wear
    England
    Director
    Ashdale
    DH4 7SL Houghton Le Spring
    38
    Tyne And Wear
    England
    EnglandBritishMarketing Director38108720005

    Who are the persons with significant control of IGNIFI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Selbey Anderson Limited
    Turnmill Street
    EC1M 5QU London
    87
    England
    Mar 02, 2021
    Turnmill Street
    EC1M 5QU London
    87
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11151713
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Meirion Phillips
    West Sunniside
    SR1 1BA Sunderland
    43
    England
    Apr 06, 2016
    West Sunniside
    SR1 1BA Sunderland
    43
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Watson
    West Sunniside
    SR1 1BA Sunderland
    43
    England
    Apr 06, 2016
    West Sunniside
    SR1 1BA Sunderland
    43
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Guy Kebell
    West Sunniside
    SR1 1BA Sunderland
    43
    England
    Apr 06, 2016
    West Sunniside
    SR1 1BA Sunderland
    43
    England
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nb Group (Holdings) Limited
    West Sunniside
    SR1 1BA Sunderland
    43
    England
    Apr 06, 2016
    West Sunniside
    SR1 1BA Sunderland
    43
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number3070109
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0