IGNITE DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

18/07/2518 July 2025 NewChange of details for Daniel Hydes as a person with significant control on 2024-06-13

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Daniel Hydes on 2024-06-13

View Document

16/07/2516 July 2025 New

View Document

15/07/2515 July 2025 NewTermination of appointment of Graham Webster as a director on 2024-03-05

View Document

15/07/2515 July 2025 NewAppointment of Mr Graham Webster as a director on 2022-01-12

View Document

12/06/2512 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Change of details for Daniel Hydes as a person with significant control on 2024-07-01

View Document

17/07/2417 July 2024 Change of details for Mr Richard Ian Yeatman as a person with significant control on 2024-07-01

View Document

17/07/2417 July 2024 Director's details changed for Mr Daniel Hydes on 2024-07-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

17/07/2417 July 2024 Director's details changed for Mr Richard Ian Yeatman on 2024-07-01

View Document

15/05/2415 May 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

30/04/2430 April 2024 Termination of appointment of Manranjan Singh Virdee as a director on 2024-04-10

View Document

22/03/2422 March 2024 Registration of charge 090541430002, created on 2024-03-20

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-06

View Document

23/08/2323 August 2023 Change of details for Daniel Hydes as a person with significant control on 2023-08-17

View Document

23/08/2323 August 2023 Change of details for Mr Richard Ian Yeatman as a person with significant control on 2023-08-17

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Satisfaction of charge 090541430001 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN YEATMAN / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN YEATMAN / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL HYDES / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HYDES / 10/08/2020

View Document

27/11/1927 November 2019 27/11/19 STATEMENT OF CAPITAL GBP 117.647

View Document

05/11/195 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR MANRANJAN SINGH VIRDEE

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BIRTLES / 17/06/2019

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRTLES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM C/O IGNITE DATA LTD R+, ALDWYCH HOUSE 2, BLAGRAVE STREET READING RG1 1AZ UNITED KINGDOM

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 5A FRASCATI WAY MAIDENHEAD BERKSHIRE SL6 4UY ENGLAND

View Document

22/02/1922 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 400 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN HACKEMANN

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

21/07/1821 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB UNITED KINGDOM

View Document

05/03/185 March 2018 SUB-DIVISION 21/02/18

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW READ

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090541430001

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL HYDES

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR SEAN HACKEMANN

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM C/O PINK ACCOUNTING RESOURCES THE CLOCK HOUSE STATION APPROACH MARLOW SL7 1NT

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMART

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW READ

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MR DANIEL HYDES

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 17/05/16 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1620 June 2016 Statement of capital following an allotment of shares on 2016-05-17

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR NICHOLAS BIRTLES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR TIMOTHY SMART

View Document

23/05/1623 May 2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD YEATMAN / 17/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID READ / 17/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HYDES / 17/05/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 CURREXT FROM 31/05/2015 TO 31/10/2015

View Document

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company