Ignite Business Results Limited

General information

Name:

Ignite Business Results Ltd

Office Address:

C/o England-clarke Llp Milnwood 13 North Parade RH12 2BT Horsham

Number: 02981287

Incorporation date: 1994-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ignite Business Results began its operations in 1994 as a Private Limited Company registered with number: 02981287. The firm has been functioning for 30 years and the present status is active. The company's office is registered in Horsham at C/o England-clarke Llp Milnwood. Anyone can also find the firm by the zip code : RH12 2BT. The company switched its registered name three times. Before 2009 the firm has been working on providing the services it's been known for under the name of Ultima Performance Training but currently the firm is registered under the business name Ignite Business Results Limited. This business's principal business activity number is 96090 meaning Other service activities not elsewhere classified. Ignite Business Results Ltd filed its account information for the period up to 31st March 2023. Its latest annual confirmation statement was released on 20th October 2023.

According to the official data, the firm is supervised by one director: Crispin S., who was appointed in November 2000. Since 1997/09/30 Victoria S., had been supervising this specific firm till the resignation on 2010/05/03. What is more another director, including Andrew B. quit on 1997/09/30.

  • Previous company's names
  • Ignite Business Results Limited 2009-08-27
  • Ultima Performance Training Limited 2001-05-11
  • Ultima Management Consultants Limited 1995-04-18
  • Lisabourne Limited 1994-10-20

Financial data based on annual reports

Company staff

Crispin S.

Role: Director

Appointed: 01 November 2000

Latest update: 18 March 2024

People with significant control

Crispin S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Crispin S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 April 2014
Annual Accounts 13th April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13th April 2015
Annual Accounts 1st March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1st March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2013

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2014

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2015

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Accountant/Auditor,
2014 - 2015

Name:

Russell New Limited

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
29
Company Age

Closest Companies - by postcode