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

IGNIS BIOMASS LIMITED

Office 206/207 Merlin House Brunel Road, Theale, Reading, RG7 4AB,
Company Registration Number
07465305
Private Limited Company
Active

Company Overview

About Ignis Biomass Ltd
IGNIS BIOMASS LIMITED was founded on 2010-12-09 and has its registered office in Reading. The organisation's status is listed as "Active". Ignis Biomass Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IGNIS BIOMASS LIMITED
 
Legal Registered Office
Office 206/207 Merlin House Brunel Road
Theale
Reading
RG7 4AB
Other companies in HP9
 
Filing Information
Company Number 07465305
Company ID Number 07465305
Date formed 2010-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-08
Return next due 2024-07-22
Type of accounts SMALL
VAT Number /Sales tax ID GB132626924  
Last Datalog update: 2024-05-07 12:59:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNIS BIOMASS 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.
Companies with same name IGNIS BIOMASS LIMITED
The following companies were found which have the same name as IGNIS BIOMASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IGNIS BIOMASS 2 LIMITED Office 206/207 Merlin House Brunel Road Theale Reading RG7 4AB Active Company formed on the 2012-08-30
IGNIS BIOMASS 3 LIMITED OFFICE 206/207 MERLIN HOUSE BRUNEL ROAD THEALE READING RG7 4AB Active Company formed on the 2012-08-30
IGNIS BIOMASS 4 LIMITED Office 206/207 Merlin House Brunel Road Theale Reading RG7 4AB Active Company formed on the 2012-08-31

Company Officers of IGNIS BIOMASS LIMITED

Current Directors
Officer Role Date Appointed
FES FM LIMITED
Company Secretary 2016-01-06
EGAN DOUGLAS ARCHER
Director 2016-01-06
BENJAMIN MATTHEW CASHIN
Director 2016-01-06
PAUL JOHN IRELAND
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SHERVELL
Director 2016-01-06 2017-03-06
JOHN ANDREW CHAPPELL
Director 2010-12-09 2016-01-06
CHARLES CRAIG IBBETSON
Director 2010-12-09 2016-01-06
WILLIAM BLOCK WEIL
Director 2012-04-12 2016-01-06
JOHN NICHOLAS BULLER CURTIS
Director 2012-04-12 2015-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FES FM LIMITED IGNIS BIOMASS 3 LIMITED Company Secretary 2016-01-06 CURRENT 2012-08-30 Active
FES FM LIMITED IGNIS BIOMASS 4 LIMITED Company Secretary 2016-01-06 CURRENT 2012-08-31 Active
FES FM LIMITED IGNIS WICK LIMITED Company Secretary 2016-01-06 CURRENT 2010-12-14 Active
FES FM LIMITED IGNIS BIOMASS 2 LIMITED Company Secretary 2016-01-06 CURRENT 2012-08-30 Active
EGAN DOUGLAS ARCHER UMENTAS LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
EGAN DOUGLAS ARCHER GREN FINANCE LIMITED Director 2017-12-01 CURRENT 2013-03-28 Active
EGAN DOUGLAS ARCHER GREN RETROFIT FINANCE LIMITED Director 2017-12-01 CURRENT 2014-09-30 Active
EGAN DOUGLAS ARCHER EQUITIX ESI CHP 2 LIMITED Director 2017-09-28 CURRENT 2017-09-28 Liquidation
EGAN DOUGLAS ARCHER GREN WTE FINANCE LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
EGAN DOUGLAS ARCHER GREN WTE LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
EGAN DOUGLAS ARCHER GAIA HEAT LIMITED Director 2016-08-05 CURRENT 2012-01-06 Active
EGAN DOUGLAS ARCHER GAIA HEAT (CRIUS) LIMITED Director 2016-08-05 CURRENT 2014-07-14 Active - Proposal to Strike off
EGAN DOUGLAS ARCHER GAIA HEAT (CRONUS) LIMITED Director 2016-08-05 CURRENT 2014-07-15 Active - Proposal to Strike off
EGAN DOUGLAS ARCHER GAIA HEAT PROJECTS LIMITED Director 2016-08-05 CURRENT 2011-07-14 Active - Proposal to Strike off
EGAN DOUGLAS ARCHER GAIA HEAT (COEUS) LIMITED Director 2016-08-05 CURRENT 2013-06-12 Active
EGAN DOUGLAS ARCHER GAIA HEAT BIOMASS LIMITED Director 2016-08-05 CURRENT 2013-06-18 Active - Proposal to Strike off
EGAN DOUGLAS ARCHER IGNIS BIOMASS 3 LIMITED Director 2016-01-06 CURRENT 2012-08-30 Active
EGAN DOUGLAS ARCHER IGNIS BIOMASS 4 LIMITED Director 2016-01-06 CURRENT 2012-08-31 Active
EGAN DOUGLAS ARCHER IGNIS WICK LIMITED Director 2016-01-06 CURRENT 2010-12-14 Active
EGAN DOUGLAS ARCHER IGNIS BIOMASS 2 LIMITED Director 2016-01-06 CURRENT 2012-08-30 Active
EGAN DOUGLAS ARCHER EQUITIX EEEF BIOMASS 2 LIMITED Director 2015-11-06 CURRENT 2015-10-23 Active
EGAN DOUGLAS ARCHER GREN RETROFIT (LIGHTNING) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
EGAN DOUGLAS ARCHER GREN CHP FINANCE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
EGAN DOUGLAS ARCHER GREN CHP (SHEFF) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
EGAN DOUGLAS ARCHER GREN CHP LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
BENJAMIN MATTHEW CASHIN EQUITIX ESI CHP 2 LIMITED Director 2017-09-28 CURRENT 2017-09-28 Liquidation
BENJAMIN MATTHEW CASHIN GREN WTE (BADDESLEY) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
BENJAMIN MATTHEW CASHIN GREN WTE FINANCE LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BENJAMIN MATTHEW CASHIN GREN WTE LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BENJAMIN MATTHEW CASHIN GAIA HEAT LIMITED Director 2016-08-05 CURRENT 2012-01-06 Active
BENJAMIN MATTHEW CASHIN GAIA HEAT (CRIUS) LIMITED Director 2016-08-05 CURRENT 2014-07-14 Active - Proposal to Strike off
BENJAMIN MATTHEW CASHIN GAIA HEAT PROJECTS LIMITED Director 2016-08-05 CURRENT 2011-07-14 Active - Proposal to Strike off
BENJAMIN MATTHEW CASHIN GAIA HEAT (COEUS) LIMITED Director 2016-08-05 CURRENT 2013-06-12 Active
BENJAMIN MATTHEW CASHIN GAIA HEAT BIOMASS LIMITED Director 2016-08-05 CURRENT 2013-06-18 Active - Proposal to Strike off
BENJAMIN MATTHEW CASHIN BALCAS SPV NO.2 LIMITED Director 2016-06-17 CURRENT 2013-05-15 Active
BENJAMIN MATTHEW CASHIN EQUITIX ESI CHP (WREXHAM) LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS 3 LIMITED Director 2016-01-06 CURRENT 2012-08-30 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS 4 LIMITED Director 2016-01-06 CURRENT 2012-08-31 Active
BENJAMIN MATTHEW CASHIN IGNIS WICK LIMITED Director 2016-01-06 CURRENT 2010-12-14 Active
BENJAMIN MATTHEW CASHIN IGNIS BIOMASS 2 LIMITED Director 2016-01-06 CURRENT 2012-08-30 Active
BENJAMIN MATTHEW CASHIN EQUITIX EEEF BIOMASS 2 LIMITED Director 2015-11-06 CURRENT 2015-10-23 Active
BENJAMIN MATTHEW CASHIN GREN CHP FINANCE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
BENJAMIN MATTHEW CASHIN GREN CHP (SHEFF) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
BENJAMIN MATTHEW CASHIN GREN CHP LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
BENJAMIN MATTHEW CASHIN BOXED ESCO SERVICES LIMITED Director 2014-11-28 CURRENT 2014-08-15 Active
BENJAMIN MATTHEW CASHIN GREN RETROFIT LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
BENJAMIN MATTHEW CASHIN GREN RETROFIT FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
BENJAMIN MATTHEW CASHIN GREN BIOMASS (NORFOLK) LTD Director 2014-02-24 CURRENT 2014-01-09 Active
BENJAMIN MATTHEW CASHIN GG ECO ENERGY LIMITED Director 2013-07-26 CURRENT 2013-06-07 Active
BENJAMIN MATTHEW CASHIN PORT OF TYNE WOOD PELLET LIMITED Director 2013-06-12 CURRENT 2013-04-12 Active
BENJAMIN MATTHEW CASHIN EQUITIX STORAGE AND HANDLING 3 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
BENJAMIN MATTHEW CASHIN ROUNDWOOD ENERGY LIMITED Director 2013-04-26 CURRENT 2012-12-18 Active
BENJAMIN MATTHEW CASHIN GREN FINANCE LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
BENJAMIN MATTHEW CASHIN GREN TRUSTEE LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
BENJAMIN MATTHEW CASHIN GREN BIOMASS LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
BENJAMIN MATTHEW CASHIN EQUITIX ENERGY EFFICIENCY EPS GP 1 LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
BENJAMIN MATTHEW CASHIN EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
BENJAMIN MATTHEW CASHIN EQUITIX ENERGY EFFICIENT GP 1 LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
BENJAMIN MATTHEW CASHIN BRAELAWN LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
PAUL JOHN IRELAND UK GREEN INVESTMENT FCG LIMITED Director 2017-08-18 CURRENT 2015-10-23 Active
PAUL JOHN IRELAND RECIRC CALEDONIA LTD Director 2017-06-08 CURRENT 2014-11-28 Active
PAUL JOHN IRELAND BALCAS SPV NO.2 LIMITED Director 2017-03-20 CURRENT 2013-05-15 Active
PAUL JOHN IRELAND GREN BIOMASS (NORFOLK) LTD Director 2017-03-10 CURRENT 2014-01-09 Active
PAUL JOHN IRELAND EQUITIX ESI CHP (WREXHAM) LIMITED Director 2017-03-09 CURRENT 2016-02-11 Active
PAUL JOHN IRELAND ROUNDWOOD ENERGY LIMITED Director 2017-03-08 CURRENT 2012-12-18 Active
PAUL JOHN IRELAND IGNIS WICK LIMITED Director 2017-03-06 CURRENT 2010-12-14 Active
PAUL JOHN IRELAND GG ECO ENERGY LIMITED Director 2017-02-24 CURRENT 2013-06-07 Active
PAUL JOHN IRELAND GREN RETROFIT (LIGHTNING) LIMITED Director 2017-02-22 CURRENT 2015-03-23 Active
PAUL JOHN IRELAND GREN WTE (BADDESLEY) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
PAUL JOHN IRELAND GREN CHP (NOTTINGHAM) LIMITED Director 2017-02-22 CURRENT 2015-06-23 Active
PAUL JOHN IRELAND GAIA HEAT LIMITED Director 2017-02-21 CURRENT 2012-01-06 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
2024-05-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-15DIRECTOR APPOINTED MRS CHARLOTTE PHILLIPS
2024-02-15APPOINTMENT TERMINATED, DIRECTOR SOPHIE REBECCA BLACKBURN
2024-02-15APPOINTMENT TERMINATED, DIRECTOR URMO HEINAM
2024-02-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-05Memorandum articles filed
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Office 102, Merlin House Brunel Road Theale Reading RG7 4AB England
2023-08-17DIRECTOR APPOINTED MR JOSEPH DAVID SCOTT
2023-08-17Director's details changed for Mr Joseph David Scott on 2023-08-07
2023-07-18Current accounting period shortened from 31/03/24 TO 31/12/23
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM 1210 Arlington Business Park Theale Reading RG7 4TY England
2023-07-18CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR GREGOR ROBIN QUARRY CARFRAE
2023-05-16APPOINTMENT TERMINATED, DIRECTOR OLALEKAN OMONIWA
2023-05-16APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PRICE
2023-05-16DIRECTOR APPOINTED MS SOPHIE REBECCA BLACKBURN
2023-05-16DIRECTOR APPOINTED MR URMO HEINAM
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-24AP01DIRECTOR APPOINTED MR OLALEKAN OMONIWA
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR EGAN DOUGLAS ARCHER
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE LOïC NICOLAS ARNOULT
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM Unit 4, 12 Richfield Avenue Richfield Avenue Reading RG1 8EQ England
2020-09-29AP01DIRECTOR APPOINTED MR ALEXANDER PRICE
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-04-11CH01Director's details changed for Mr Christophe Loïc Nicolas Arnoult on 2019-04-10
2019-04-11CH01Director's details changed for Mr Christophe Loïc Nicolas Arnoult on 2019-04-10
2019-04-10AP01DIRECTOR APPOINTED MR CHRISTOPHE LOIC NICOLAS ARNOULT
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATTHEW CASHIN
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM C/O Craig Thomson - Company Secretary Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading RG1 8BW England
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1200100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MR PAUL JOHN IRELAND
2017-04-21AP04Appointment of Fes Fm Limited as company secretary on 2016-01-06
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERVELL
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074653050001
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1000100
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-06AR0111/06/16 ANNUAL RETURN FULL LIST
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
2016-01-20SH08Change of share class name or designation
2016-01-20RES12VARYING SHARE RIGHTS AND NAMES
2016-01-20RES01ADOPT ARTICLES 20/01/16
2016-01-11AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IBBETSON
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEIL
2016-01-11AP01DIRECTOR APPOINTED EGAN DOUGLAS ARCHER
2016-01-11AP01DIRECTOR APPOINTED MR BENJAMIN MATTHEW CASHIN
2016-01-11AP01DIRECTOR APPOINTED MR IAN SHERVELL
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS BULLER CURTIS
2015-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-11-23SH0110/09/14 STATEMENT OF CAPITAL GBP 1200100
2015-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000100
2015-06-11AR0111/06/15 FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1000100
2014-07-01AR0111/06/14 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-03AR0111/06/13 FULL LIST
2012-07-31SH0102/07/12 STATEMENT OF CAPITAL GBP 1000100
2012-06-12AR0111/06/12 FULL LIST
2012-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-02RES01ADOPT ARTICLES 11/04/2012
2012-05-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-27SH0113/04/12 STATEMENT OF CAPITAL GBP 500100
2012-04-26AP01DIRECTOR APPOINTED WILLIAM BLOCK WEIL
2012-04-26AP01DIRECTOR APPOINTED JOHN NICHOLAS BULLER CURTIS
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-13AR0111/06/11 FULL LIST
2010-12-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IGNIS BIOMASS 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 IGNIS BIOMASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IGNIS BIOMASS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IGNIS BIOMASS LIMITED

Intangible Assets
Patents
We have not found any records of IGNIS BIOMASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGNIS BIOMASS LIMITED
Trademarks
We have not found any records of IGNIS BIOMASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGNIS BIOMASS 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 (82990 - Other business support service activities n.e.c.) as IGNIS BIOMASS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IGNIS BIOMASS 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 IGNIS BIOMASS 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 IGNIS BIOMASS 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.