UKBizDB.co.uk

IGNEOUS SOLUTIONS LTD

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

This company is commonly known as Igneous Solutions Ltd. The company was founded 3 years ago and was given the registration number 13019815. The firm's registered office is in LEEDS. You can find them at 10 Eton Court, 11 Allerton Park, Leeds, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IGNEOUS SOLUTIONS LTD
Company Number:13019815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2020
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 Eton Court, 11 Allerton Park, Leeds, West Yorkshire, United Kingdom, LS7 4ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 7 Park Row, Leeds, LS1 5HD

Secretary20 December 2022Active
9th Floor, 7 Park Row, Leeds, LS1 5HD

Director20 March 2023Active
28, Pilgrims Way, Reigate, England, RH2 9LG

Director01 September 2021Active
4, Wellington Place, Altrincham, England, WA14 2QH

Secretary01 September 2021Active
4, Greenfield Road, Holmfirth, England, HD9 2JT

Director15 November 2020Active

People with Significant Control

Mr Andrew Baxter Moncur
Notified on:11 April 2023
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:28, Pilgrims Way, Reigate, England, RH2 9LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Shemka Ltd
Notified on:14 March 2023
Status:Active
Country of residence:Virgin Islands, British
Address:Suite 6 Mill Mall, Wickhams Cay 1, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Baxter Moncur
Notified on:26 January 2023
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:28, Pilgrims Way, Reigate, England, RH2 9LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Farakh Masood
Notified on:15 November 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:4, Greenfield Road, Holmfirth, England, HD9 2JT
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
2023-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-16Address

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

Download
2023-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-16Resolution

Resolution.

Download
2023-08-14Accounts

Change account reference date company previous extended.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Capital

Capital allotment shares.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Address

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

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2022-12-23Officers

Appoint person secretary company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Address

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

Download
2022-03-07Address

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

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.