Warning: file_put_contents(c/21f16a1d32889dbb9c30e97bb01142d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Igneous It Ltd, HR5 3DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IGNEOUS IT LTD

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

This company is commonly known as Igneous It Ltd. The company was founded 5 years ago and was given the registration number 11639800. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:IGNEOUS IT LTD
Company Number:11639800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
End of financial year:30 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:61 Bridge Street, Kington, England, HR5 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Northampton Drive, Glasgow, Scotland, G12 0LE

Secretary10 August 2021Active
80, Brent Road, Thornliebank, Glasgow, Scotland, G46 8JG

Director01 January 2020Active
16, Meadow Way, Verwood, England, BH31 6EP

Director18 September 2020Active
31, Harwood Road, London, SW6 4QP

Director24 October 2018Active
5, Craigbank Grove, Eaglesham, Glasgow, Scotland, G76 0DY

Director03 February 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director03 November 2019Active

People with Significant Control

Mr Raheel Qureshi
Notified on:05 August 2021
Status:Active
Date of birth:July 1989
Nationality:British
Address:61, Bridge Street, Kington, HR5 3DJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mohammad Kamran Aslam
Notified on:01 January 2021
Status:Active
Date of birth:June 1972
Nationality:Indian
Country of residence:Scotland
Address:80, Brent Road, Glasgow, Scotland, G46 8JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Callie Louise Beacham
Notified on:18 September 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:16, Meadow Way, Verwood, England, BH31 6EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart Thomas Lorimer
Notified on:02 March 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Scotland
Address:5, Craigbank Grove, Glasgow, Scotland, G76 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Thomas Lorimer
Notified on:09 January 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr James Igneous
Notified on:24 October 2018
Status:Active
Date of birth:June 1970
Nationality:British
Address:31, Harwood Road, London, SW6 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-12Address

Default companies house registered office address applied.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-03-31Address

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

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Address

Change sail address company with new address.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-14Address

Default companies house registered office address applied.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-10-04Address

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

Download
2020-10-04Address

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

Download

Copyright © 2024. All rights reserved.