Company NameIgnition People Limited
DirectorsAndrew Jeremy Burchall and Adam Herron
Company StatusActive
Company Number11096431
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
BA4 5WT
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(1 month, 4 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr John William Shadwell
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(1 month, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
12 October 2022Full accounts made up to 1 April 2022 (25 pages)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
5 November 2021Full accounts made up to 2 April 2021 (26 pages)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 November 2020Full accounts made up to 3 April 2020 (26 pages)
8 July 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
31 January 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages)
4 December 2019Termination of appointment of John William Shadwell as a director on 14 October 2019 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with updates (6 pages)
27 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2019Change of share class name or designation (2 pages)
12 September 2019Full accounts made up to 29 March 2019 (24 pages)
21 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (7 pages)
3 September 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
28 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 80
(4 pages)
27 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 100
(5 pages)
26 February 2018Change of share class name or designation (2 pages)
23 February 2018Secretary's details changed for Mr Graham John Anthony Doilan on 5 December 2017 (1 page)
22 February 2018Appointment of Mr John William Shadwell as a director on 2 February 2018 (2 pages)
22 February 2018Appointment of Mr Adam Herron as a director on 2 February 2018 (2 pages)
22 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)