IGNIFI LIMITED
Overview
Company Name | IGNIFI LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02128733 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IGNIFI LIMITED?
Company Name | From | Until |
---|---|---|
NB GROUP LIMITED | Nov 11, 1997 | Nov 11, 1997 |
NB PRINT LIMITED | Aug 30, 1995 | Aug 30, 1995 |
MUNROE WILSON ASSOCIATES LIMITED | Sep 30, 1987 | Sep 30, 1987 |
MONROE WILSON ASSOCIATES LIMITED | Sep 10, 1987 | Sep 10, 1987 |
FACTORVISUAL LIMITED | May 07, 1987 | May 07, 1987 |
What are the latest accounts for IGNIFI LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IGNIFI LIMITED?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for IGNIFI LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Registration of charge 021287330017, created on Oct 01, 2024 | 30 pages | MR01 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Termination of appointment of Simon James Quarendon as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Watson as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert Meirion Phillips as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Appointment of Dominic Peter John Hawes-Fairley as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Registration of charge 021287330016, created on Dec 16, 2022 | 26 pages | MR01 | ||
Registration of charge 021287330015, created on Jun 14, 2022 | 26 pages | MR01 | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 021287330014, created on May 12, 2022 | 25 pages | MR01 | ||
Registration of charge 021287330013, created on May 11, 2022 | 25 pages | MR01 | ||
Director's details changed for Mr Matthew Leonard Carlton on Apr 13, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Matthew Leonard Carlton on Apr 13, 2022 | 1 pages | CH03 | ||
Appointment of Mr Matthew Leonard Carlton as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 19, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Meirion Phillips as a secretary on Mar 02, 2021 | 1 pages | TM02 | ||
Appointment of Mr Matthew Leonard Carlton as a secretary on Mar 02, 2021 | 2 pages | AP03 | ||
Registered office address changed from 43 West Sunniside Sunderland SR1 1BA England to 87 Turnmill Street London EC1M 5QU on Apr 21, 2021 | 1 pages | AD01 | ||
Appointment of Mr Simon James Quarendon as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Cessation of David Watson as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||
Who are the officers of IGNIFI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARLTON-PARADA, Matthew Leonard | Secretary | Turnmill Street EC1M 5QU London 87 England | 282321500002 | |||||||
CARLTON-PARADA, Matthew Leonard | Director | Turnmill Street EC1M 5QU London 87 England | England | British | Chartered Accountant | 275721720002 | ||||
HAWES-FAIRLEY, Dominic Peter John | Director | Turnmill Street EC1M 5QU London 87 England | England | British | Company Director | 303544120001 | ||||
BALL, Nigel Robert | Secretary | 2 Mount Park Drive Lanchester DH7 0PH Durham County Durham | British | 40975180002 | ||||||
PHILLIPS, Robert Meirion | Secretary | Turnmill Street EC1M 5QU London 87 England | British | Director | 66087080003 | |||||
WAITES, Brian | Secretary | 5 Littledene Low Fell NE9 5AF Gateshead Tyne & Wear | British | 35023450001 | ||||||
BALL, Nigel Robert | Director | 2 Mount Park Drive Lanchester DH7 0PH Durham County Durham | British | Finance Director | 40975180002 | |||||
FAGENTS, Nicholas Rowland Arthur | Director | Old Hexham Road Heddon On The Wall NE15 0DR Newcastle Upon Tyne Granville House | United Kingdom | British | Director | 67514380002 | ||||
KEBELL, Christopher Guy | Director | The Old Vicarage St Ives Road DH8 7SN Consett County Durham | United States | British | Company Director | 44175860002 | ||||
KEBELL, George Watkin | Director | 42 Blind Lane DH3 4AG Chester Le Street County Durham | British | Printer | 5030020001 | |||||
KEBELL, Lynn | Director | The Old Vicarage St Ives Road DH8 7SN Consett County Durham | British | Company Director | 35023460002 | |||||
KEBELL, Margaret Esther | Director | 42 Blind Lane DH3 4AG Chester Le Street County Durham | British | Director | 35113220001 | |||||
PHILLIPS, Robert Meirion | Director | Turnmill Street EC1M 5QU London 87 England | United Kingdom | British | Director | 66087080004 | ||||
QUARENDON, Simon James | Director | Turnmill Street EC1M 5QU London 87 England | England | British | Company Director | 17880080003 | ||||
STOCK, Thomas Joseph David | Director | Middle Farm Ratten Row Thruscross HG3 4BD Harrogate | British | Business Consultant | 2248170002 | |||||
TAYLOR, Paul | Director | 20 Park View Felton NE65 9DQ Morpeth Northumberland | British | Director | 67515940001 | |||||
WAITES, Brian | Director | Southdene Mews Low Fell NE9 6JE Gateshead | United Kingdom | British | Company Director | 35023450003 | ||||
WAITES, Lesley | Director | 5 Littledene Low Fell NE9 5AF Gateshead Tyne & Wear | British | Company Director | 35023470001 | |||||
WATSON, David | Director | Ashdale DH4 7SL Houghton Le Spring 38 Tyne And Wear England | England | British | Marketing Director | 38108720005 |
Who are the persons with significant control of IGNIFI LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Selbey Anderson Limited | Mar 02, 2021 | Turnmill Street EC1M 5QU London 87 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Meirion Phillips | Apr 06, 2016 | West Sunniside SR1 1BA Sunderland 43 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Watson | Apr 06, 2016 | West Sunniside SR1 1BA Sunderland 43 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Guy Kebell | Apr 06, 2016 | West Sunniside SR1 1BA Sunderland 43 England | Yes | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Nb Group (Holdings) Limited | Apr 06, 2016 | West Sunniside SR1 1BA Sunderland 43 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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