General information

Name:

Ignition Technology Limited

Office Address:

Cody Technology Park Old Ively Road GU14 0LX Farnborough

Number: 09380523

Incorporation date: 2015-01-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this company was established is 8th January 2015. Registered under 09380523, the firm is listed as a Private Limited Company. You may find the headquarters of the company during office times under the following address: Cody Technology Park Old Ively Road, GU14 0LX Farnborough. Ignition Technology Ltd was registered nine years from now under the name of Unifi Security. The enterprise's classified under the NACE and SIC code 46510: Wholesale of computers, computer peripheral equipment and software. 2022-12-31 is the last time when account status updates were filed.

Graham A., Jesper T. and Peter L. are listed as company's directors and have been cooperating as the Management Board for 3 years.

The companies that control this firm are as follows: Ignition Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Alton at Mill Lane, GU34 2QJ and was registered as a PSC under the registration number 13463105.

  • Previous company's names
  • Ignition Technology Ltd 2015-01-15
  • Unifi Security Limited 2015-01-08

Financial data based on annual reports

Company staff

Graham A.

Role: Director

Appointed: 02 July 2021

Latest update: 19 February 2024

Jesper T.

Role: Director

Appointed: 02 July 2021

Latest update: 19 February 2024

Peter L.

Role: Director

Appointed: 08 January 2015

Latest update: 19 February 2024

People with significant control

Ignition Bidco Limited
Address: Alresford House Mill Lane, Alton, GU34 2QJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 13463105
Notified on 2 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sean R.
Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control:
1/2 or less of shares
Peter L.
Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control:
1/2 or less of shares
Paul R.
Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-08
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Monday 8th January 2024 (CS01)
filed on: 8th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
9
Company Age

Closest Companies - by postcode