Company NameIgnition D4 Ltd
Company StatusDissolved
Company Number09296680
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameDatasentiment Ltd

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Philip Kenneth Andrews
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerbury Morella Close
Virginia Water
Surrey
GU25 4AT
Secretary NameButt Miller Limited (Corporation)
StatusClosed
Appointed23 May 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 09 July 2019)
Correspondence Address92 Park Street
Camberley
Surrey
GU15 3NY
Secretary NameMrs Sarah Andrews
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBerbury Morella Close
Virginia Water
Surrey
GU25 4AT
Director NameMr James Nicholas Harrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Nicholas David Horswell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2019)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Ladbroke Square
London
W11 3NA

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
12 April 2019Application to strike the company off the register (1 page)
22 March 2019Termination of appointment of Nicholas David Horswell as a director on 18 March 2019 (1 page)
22 March 2019Termination of appointment of James Nicholas Harrison as a director on 18 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2018Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 16 Kirby Street London EC1N 8TS on 11 December 2018 (1 page)
22 November 2018Director's details changed for Mr James Nicholas Harrison on 22 November 2018 (2 pages)
22 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
16 November 2017Notification of Ignition Ai Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr Philip Kenneth Andrews as a person with significant control on 24 May 2017 (2 pages)
16 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
16 November 2017Change of details for Mr Philip Kenneth Andrews as a person with significant control on 24 May 2017 (2 pages)
16 November 2017Cessation of James Nicholas Harrison as a person with significant control on 24 May 2017 (1 page)
16 November 2017Cessation of James Nicholas Harrison as a person with significant control on 16 November 2017 (1 page)
16 November 2017Notification of Ignition Ai Limited as a person with significant control on 23 May 2017 (2 pages)
16 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 June 2017Appointment of Mr Nicholas David Horswell as a director on 23 June 2017 (2 pages)
28 June 2017Appointment of Mr Nicholas David Horswell as a director on 23 June 2017 (2 pages)
27 June 2017Sub-division of shares on 24 May 2017 (4 pages)
27 June 2017Sub-division of shares on 24 May 2017 (4 pages)
25 June 2017Change of share class name or designation (1 page)
25 June 2017Change of share class name or designation (1 page)
14 June 2017Termination of appointment of Sarah Andrews as a secretary on 23 May 2017 (1 page)
14 June 2017Appointment of Butt Miller Limited as a secretary on 23 May 2017 (2 pages)
14 June 2017Appointment of Butt Miller Limited as a secretary on 23 May 2017 (2 pages)
14 June 2017Termination of appointment of Sarah Andrews as a secretary on 23 May 2017 (1 page)
27 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
27 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Appointment of Mr James Nicholas Harrison as a director on 7 December 2015 (2 pages)
20 January 2016Appointment of Mr James Nicholas Harrison as a director on 7 December 2015 (2 pages)
19 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 1,001
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 1,001
(3 pages)
27 November 2015Registered office address changed from Berbury Morella Close Virginia Water Surrey GU254AT to 92 Park Street Camberley Surrey GU15 3NY on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Berbury Morella Close Virginia Water Surrey GU254AT to 92 Park Street Camberley Surrey GU15 3NY on 27 November 2015 (1 page)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
5 November 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
5 November 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)