Warning: file_put_contents(c/e3a9d72eaa935e2669feec6dd8c44795.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ignite Uki Ltd, PE30 1HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IGNITE UKI LTD

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

This company is commonly known as Ignite Uki Ltd. The company was founded 5 years ago and was given the registration number 11475435. The firm's registered office is in KING'S LYNN. You can find them at 22-26 King Street, , King's Lynn, Norfolk. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IGNITE UKI LTD
Company Number:11475435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:22-26 King Street, King's Lynn, Norfolk, United Kingdom, PE30 1HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-26, King Street, King's Lynn, United Kingdom, PE30 1HJ

Director20 July 2018Active
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ

Director26 August 2021Active
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ

Director20 July 2018Active
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ

Director20 July 2018Active
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ

Director20 July 2018Active

People with Significant Control

Mr Martin Christopher Basil Hulbert
Notified on:20 July 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Raper
Notified on:20 July 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Richard Thomas
Notified on:20 July 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ignite Technology Uk Limited
Notified on:20 July 2018
Status:Active
Country of residence:England
Address:22-26, King Street, King's Lynn, England, PE30 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-26Officers

Change person director company with change date.

Download
2023-11-17Address

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

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Capital

Capital cancellation shares.

Download
2019-07-02Capital

Capital return purchase own shares.

Download
2019-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.