Warning: file_put_contents(c/1fc282722113f686b8bb5f8e86521b40.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ignotum Ltd, NG5 4DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IGNOTUM LTD

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

This company is commonly known as Ignotum Ltd. The company was founded 8 years ago and was given the registration number 09863425. The firm's registered office is in NOTTINGHAM. You can find them at 15 Mapperley Street, , Nottingham, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:IGNOTUM LTD
Company Number:09863425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:15 Mapperley Street, Nottingham, United Kingdom, NG5 4DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director09 November 2015Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director27 September 2019Active
14, Owthorpe Grove, Nottingham, England, NG5 2LX

Director06 July 2016Active
15, Mapperley Street, Nottingham, United Kingdom, NG5 4DE

Director09 November 2015Active

People with Significant Control

Mrs Joanne Louise May Tointon
Notified on:12 August 2022
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:15, Mapperley Street, Nottingham, England, NG5 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Peter Tointon
Notified on:31 March 2021
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:15, Mapperley Street, Nottingham, United Kingdom, NG5 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Peter Tointon
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:15, Mapperley Street, Nottingham, United Kingdom, NG5 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neale Haddon
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:15, Mapperley Street, Nottingham, United Kingdom, NG5 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Russell Purkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 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 (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
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-29Dissolution

Dissolution application strike off company.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Address

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

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Incorporation

Memorandum articles.

Download
2021-07-01Resolution

Resolution.

Download
2021-04-06Capital

Capital allotment shares.

Download
2021-03-02Capital

Capital allotment shares.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-21Capital

Capital allotment shares.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.