Active
Company Information for IGNITE (NORTH) LIMITED
THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
|
Company Registration Number
08814879
Private Limited Company
Active |
Company Name | ||
---|---|---|
IGNITE (NORTH) LIMITED | ||
Legal Registered Office | ||
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Other companies in DH9 | ||
Previous Names | ||
|
Company Number | 08814879 | |
---|---|---|
Company ID Number | 08814879 | |
Date formed | 2013-12-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-08 11:56:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IGNITE (NORTH) HOLDINGS LIMITED | THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ | Active - Proposal to Strike off | Company formed on the 2015-03-18 |
Officer | Role | Date Appointed |
---|---|---|
STAVROULLA ATALIOTIS |
||
KATHERINE HELEN SUNTER |
||
PERICLES ATALIOTIS |
||
AIDAN DAVID SUNTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHROME COMMERCIAL PROPERTY LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
IGNITE (NORTH) HOLDINGS LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
CHROME CLASSIC INVESTMENTS LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
LELLO INVEST LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
CHROME COMMERCIAL PROPERTY LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
IGNITE (NORTH) HOLDINGS LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
CHROME CLASSIC INVESTMENTS LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
MELIOR INVESTMENTS LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active - Proposal to Strike off | |
CHROME PROPERTY INVESTMENTS LIMITED | Director | 2012-03-27 | CURRENT | 2010-09-01 | Active | |
CHROME PROPERTY MAINTENANCE LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Dissolved 2016-07-26 | |
PETH HOUSE STABLE LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR SAMUEL JOHN DARKIN | ||
Director's details changed for Mr Mark Timothy Hopton on 2023-07-27 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
PSC02 | Notification of Hopton Trading Holdings Limited as a person with significant control on 2020-06-09 | |
PSC07 | CESSATION OF THE CHROME GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088148790003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 14/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERICLES ATALIOTIS | |
TM02 | Termination of appointment of Stavroulla Ataliotis on 2018-11-30 | |
AP01 | DIRECTOR APPOINTED MR MARK TIMOTHY HOPTON | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM 7-9 Front Street Chester Le Street DH3 3BQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088148790002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM F15/F16 Tanfield Lea Business Centre Tanfield Lea North Industrial Estate Stanley Co. Durham DH9 9DB | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088148790002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088148790001 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 06/01/15 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of variation of share rights<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul> | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS STAVROULLA ATALIOTIS | |
AP03 | SECRETARY APPOINTED MRS KATHERINE HELEN SUNTER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 495 GREEN LANES LONDON N13 4BS UNITED KINGDOM | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
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 IGNITE (NORTH) LIMITED
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as IGNITE (NORTH) LIMITED are:
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. |