Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGNITION NEW BUSINESS SOLUTIONS LIMITED
Company Information for

IGNITION NEW BUSINESS SOLUTIONS LIMITED

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
04857208
Private Limited Company
Active

Company Overview

About Ignition New Business Solutions Ltd
IGNITION NEW BUSINESS SOLUTIONS LIMITED was founded on 2003-08-06 and has its registered office in London. The organisation's status is listed as "Active". Ignition New Business Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IGNITION NEW BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC2N
 
Filing Information
Company Number 04857208
Company ID Number 04857208
Date formed 2003-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 20:22:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNITION NEW BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IGNITION NEW BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2007-11-13
AMANDA JAYNE BLANC
Director 2011-02-14
WASEEM ULLAH MALIK
Director 2015-06-22
KENNETH PAUL WRIGHT
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES WILLIAM ORGAN
Director 2013-04-16 2015-04-20
EVAN CRAIG WAKS
Director 2012-02-27 2013-03-31
MICHAEL IAN BUTLER
Director 2010-02-02 2011-12-16
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET
Director 2008-06-09 2011-03-02
TINA MARIE SHORTLE
Director 2010-02-02 2011-02-15
ANTHONY EDWARD MIDDLE
Director 2008-03-31 2010-06-07
COLIN JOHN CALDER
Director 2008-03-31 2009-08-25
MARK PETER DAVIES
Director 2008-06-09 2009-08-23
ANDREW PAUL HEAP
Director 2004-09-01 2009-03-06
KEVIN NEIL KIERNAN
Director 2007-11-13 2008-07-03
PETER JOHN HUBBARD
Director 2008-03-31 2008-04-11
SHAUN IAN HOOPER
Director 2007-11-13 2008-03-18
ANDREW SIMON CHEMNEY
Company Secretary 2003-08-06 2007-11-13
ANDREW SIMON CHEMNEY
Director 2003-08-06 2007-11-13
STEVEN MALCOLM KENNY
Director 2003-08-06 2007-11-13
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-08-06 2003-08-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-08-06 2003-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
AMANDA JAYNE BLANC KNIGHT LAW LIMITED Director 2016-02-04 CURRENT 2004-05-05 Dissolved 2017-08-15
WASEEM ULLAH MALIK GBI (HOLDINGS) LTD Director 2012-06-19 CURRENT 2004-10-18 Dissolved 2015-01-20
WASEEM ULLAH MALIK SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2012-02-06 CURRENT 2003-09-02 Dissolved 2015-01-20
WASEEM ULLAH MALIK SIMS CLAIMS SERVICES LIMITED Director 2012-02-06 CURRENT 2005-05-05 Dissolved 2015-01-20
WASEEM ULLAH MALIK KNIGHT REHABILITATION SERVICES LIMITED Director 2012-02-06 CURRENT 2006-05-04 Dissolved 2015-01-20
WASEEM ULLAH MALIK KNIGHT LAW LIMITED Director 2012-02-06 CURRENT 2004-05-05 Dissolved 2017-08-15
KENNETH PAUL WRIGHT BADFIRE DIGITAL LTD Director 2011-01-26 CURRENT 2011-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-06Termination of appointment of Kirsten Ann Beggs on 2023-02-28
2023-03-06Appointment of Mrs Caroline Anne Riddy as company secretary on 2023-03-01
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-18RES01ADOPT ARTICLES 18/01/22
2022-01-08Memorandum articles filed
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CH01Director's details changed for Mr Jonathan Paul Walker on 2021-04-01
2021-04-01PSC05Change of details for Axa Uk Plc as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5 Old Broad Street London EC2N 1AD
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-09-01AP03Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-09-01
2020-06-17TM02Termination of appointment of Jeremy Peter Small on 2020-06-16
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR JONATHAN PAUL WALKER
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WASEEM ULLAH MALIK
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 400
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 400
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30AP01DIRECTOR APPOINTED WASEEM ULLAH MALIK
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 400
2015-05-19AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES WILLIAM ORGAN
2015-02-06CH01Director's details changed for Mr Robert Charles William Organ on 2014-07-25
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-12AR0123/04/14 ANNUAL RETURN FULL LIST
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0123/04/13 ANNUAL RETURN FULL LIST
2013-04-23AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EVAN WAKS
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0123/04/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN CRAIG WAKS / 29/02/2012
2012-03-12AP01DIRECTOR APPOINTED MR KENNETH PAUL WRIGHT
2012-03-12AP01DIRECTOR APPOINTED EVAN CRAIG WAKS
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0123/04/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MASO Y GUELL RIVET
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TINA SHORTLE
2011-02-24RES01ADOPT ARTICLES 03/02/2011
2011-02-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-23AP01DIRECTOR APPOINTED AMANDA JAYNE BLANC
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDDLE
2010-05-12AR0123/04/10 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MIDDLE / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET / 19/02/2010
2010-02-11AP01DIRECTOR APPOINTED TINA MARIE SHORTLE
2010-02-11AP01DIRECTOR APPOINTED MICHAEL IAN BUTLER
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR MARK DAVIES
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR COLIN CALDER
2009-05-20363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-19353LOCATION OF REGISTER OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HEAP
2008-12-05RES01ALTER ARTICLES 14/11/2008
2008-12-05MEM/ARTSARTICLES OF ASSOCIATION
2008-08-29363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR KEVIN KIERNAN
2008-06-23288aDIRECTOR APPOINTED MARK PETER DAVIES
2008-06-23288aDIRECTOR APPOINTED PHILIPPE LOUIS HERBERT MASO Y GUEL RIVET
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR PETER HUBBARD
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR SHAUN HOOPER
2008-04-05225ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008
2008-04-03288aDIRECTOR APPOINTED COLIN JOHN CALDER
2008-04-03288aDIRECTOR APPOINTED ANTHONY EDWARD MIDDLE
2008-04-03288aDIRECTOR APPOINTED PETER JOHN HUBBARD
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: THE MANSE 31 MANCHESTER ROAD HASLINGDEN LANCASHIRE BB4 5SL
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-10-05363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to IGNITION NEW BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IGNITION NEW BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IGNITION NEW BUSINESS SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of IGNITION NEW BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

IGNITION NEW BUSINESS SOLUTIONS LIMITED owns 6 domain names.

axaredbutton.co.uk   axabrokerdatabase.co.uk   loyaltymanager.co.uk   twenty14.co.uk   prospect-manager.co.uk   ovalonline.co.uk  

Trademarks
We have not found any records of IGNITION NEW BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGNITION NEW BUSINESS SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as IGNITION NEW BUSINESS SOLUTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where IGNITION NEW BUSINESS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGNITION NEW BUSINESS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IGNITION NEW BUSINESS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.