Company NameIgnitionone Limited
Company StatusDissolved
Company Number06836707
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameInnovation Interactive Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameWilliam Margiloff
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed09 March 2009(5 days after company formation)
Appointment Duration12 years, 4 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address27th Floor 200 Park Avenue
New York
Ny 10166
United States
Director NameMr Edward John Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator House Tyers Gate
London
SE1 3HX
Director NameScott Levine
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2009(5 days after company formation)
Appointment Duration1 year (resigned 10 March 2010)
RoleCompany Director
Correspondence Address90 Sagamore Drive
Plainview
Ny 11803
United States
Director NameBryan Wiener
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2009(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address17 Amber Lane
Oyster Bay
Ny 11771
United States
Secretary NameScott Levine
NationalityAmerican
StatusResigned
Appointed09 March 2009(5 days after company formation)
Appointment Duration1 year (resigned 10 March 2010)
RoleCompany Director
Correspondence Address90 Sagamore Drive
Plainview
Ny 11803
United States
Director NameMr Timothy Paul Andree
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2010(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 Raven Road
Colts Neck
New Jersey
Nj07722
Director NameToyohiko Shigeta
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed10 March 2010(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address217 Orchard Place
Redgewood
New Jersey
Nj07450
Director NameHiromi Yoshida
Date of BirthAugust 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed10 March 2010(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApt 22b, 440 Kent Avenue
Brooklyn
New York
Ny11211
Director NameNicholas Rey
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleCfo Dnw
Country of ResidenceNy Usa
Correspondence Address32 Avenue Of The Americas
16th Floor
New York
Ny 10013
United States
Director NameYushin Soga
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleRegional Financial Director
Country of ResidenceNy Usa
Correspondence Address32 Avenue Of The Americas
16th Floor
New York
Ny 10013
United States
Secretary NameMOFO Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence AddressC/O Mofo Notices Limited Citypoint
One Ropemaker Street
London
EC2Y 9AW

Contact

Websiteignitionone.com
Email address[email protected]
Telephone020 36976600
Telephone regionLondon

Location

Registered Address1 Waterhouse Square 138-142 Holborn
4th Floor
London
EC1N 2ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Ignitionone Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,509,197
Net Worth£1,097,397
Cash£150,157
Current Liabilities£1,017,570

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 April 2013Delivered on: 9 April 2013
Persons entitled: The Mayor & Commonalty & Citizens of the City of London

Classification: Rent deposit deed
Secured details: £133,312.50 due or to become due.
Particulars: Its interest in the deposit balance.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Windsor Life Assurance Company Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £71,000 see image for full details.
Outstanding

Filing History

4 October 2017Full accounts made up to 31 December 2016 (27 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Director's details changed for William Margiloff on 4 March 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
27 August 2015Auditor's resignation (1 page)
27 August 2015Resignation of an auditor (2 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
15 October 2014Full accounts made up to 31 December 2013 (15 pages)
10 April 2014Full accounts made up to 31 December 2012 (15 pages)
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
10 March 2014Termination of appointment of Nicholas Rey as a director (1 page)
10 March 2014Termination of appointment of Bryan Wiener as a director (1 page)
10 March 2014Termination of appointment of Timothy Andree as a director (1 page)
10 March 2014Termination of appointment of Yushin Soga as a director (1 page)
25 September 2013Registered office address changed from 5Th Floor Glen House Tottenham Court Road London W1T 7PL England on 25 September 2013 (1 page)
20 September 2013Registered office address changed from Third Floor 120 Charing Cross Road London WC2H 0JR on 20 September 2013 (1 page)
5 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2012Full accounts made up to 31 December 2011 (13 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
27 March 2012Register(s) moved to registered inspection location (1 page)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
26 March 2012Register inspection address has been changed (1 page)
5 March 2012Appointment of Nicholas Rey as a director (3 pages)
5 March 2012Termination of appointment of Hiromi Yoshida as a director (2 pages)
5 March 2012Termination of appointment of Toyohiko Shigeta as a director (2 pages)
5 March 2012Appointment of Yushin Soga as a director (3 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Full accounts made up to 31 December 2010 (14 pages)
11 August 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 11 August 2011 (2 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Memorandum and Articles of Association (11 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Company name changed innovation interactive LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
1 November 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
8 June 2010Registered office address changed from Macfarlanes Llp 20 Cursitor Street London EC4A 1LT on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
8 June 2010Registered office address changed from Macfarlanes Llp 20 Cursitor Street London EC4A 1LT on 8 June 2010 (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2010Appointment of Hiromi Yoshida as a director (3 pages)
19 April 2010Appointment of Timothy Andree as a director (3 pages)
19 April 2010Registered office address changed from 7Th Floor 140 Aldersgate Street London EC1A 4HY on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Bryan Wiener on 10 March 2010 (3 pages)
19 April 2010Appointment of Toyohiko Shigeta as a director (3 pages)
19 April 2010Termination of appointment of Scott Levine as a secretary (2 pages)
19 April 2010Termination of appointment of Scott Levine as a director (2 pages)
25 March 2009Director appointed william margiloff (1 page)
25 March 2009Director and secretary appointed scott levine (1 page)
25 March 2009Appointment terminated director edward lukins (1 page)
25 March 2009Appointment terminated secretary mofo secretaries LIMITED (2 pages)
25 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
25 March 2009Director appointed bryan wiener (1 page)
4 March 2009Incorporation (27 pages)