UKBizDB.co.uk

IGNITE (GRANTHAM) LIMITED

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

This company is commonly known as Ignite (grantham) Limited. The company was founded 13 years ago and was given the registration number 07438044. The firm's registered office is in DERBY. You can find them at The Mills, Canal Street, Derby, Derbyshire. This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:IGNITE (GRANTHAM) LIMITED
Company Number:07438044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mills, Canal Street, Derby, England, DE1 2RJ

Director26 July 2023Active
The Mills, Canal Street, Derby, DE1 2RJ

Director12 November 2010Active
The Mills, Canal Street, Derby, DE1 2RJ

Secretary19 March 2015Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director19 March 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 November 2010Active

People with Significant Control

Hopton Trading Holdings Limited
Notified on:24 April 2017
Status:Active
Country of residence:United Kingdom
Address:The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hopton Retail Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Mills, Canal Street, Derby, England, DE1 2RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Timothy Hopton
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Jane Hopton
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:The Mills, Canal Street, Derby, United Kingdom, DE1 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Change person secretary company with change date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type full.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download
2018-02-28Gazette

Gazette filings brought up to date.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.