UKBizDB.co.uk

IG9 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ig9 Ltd. The company was founded 19 years ago and was given the registration number 05392826. The firm's registered office is in LONDON. You can find them at 11 Riverside Building Trinity Buoy Wharf, 64 Orchard Place, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IG9 LTD
Company Number:05392826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Riverside Building Trinity Buoy Wharf, 64 Orchard Place, London, England, E14 0FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Riverside Building, Trinity Buoy Wharf, 64 Orchard Place, London, England, E14 0FP

Director15 March 2005Active
112 Princes Road, Buckhurst Hill, IG9 5DX

Secretary15 March 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary15 March 2005Active
31 Riverside Building, Trinity Buoy Wharf, 64 Orchard Place, London, United Kingdom, E14 0JY

Director16 March 2008Active
Hollington House, Flitton Hill, Bedford, United Kingdom, MK45 2BE

Director05 November 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director15 March 2005Active

People with Significant Control

Mr Darren Downer
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:11 Riverside Building, Trinity Buoy Wharf, London, England, E14 0FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Lee Wood
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:11 Riverside Building, Trinity Buoy Wharf, London, England, E14 0FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts amended with accounts type total exemption full.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Address

Change registered office address company with date old address new address.

Download
2017-05-10Capital

Capital return purchase own shares.

Download
2017-04-26Resolution

Resolution.

Download
2017-04-26Capital

Capital cancellation shares.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.