CONTENT IGNITE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONTENT IGNITE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11506159

Incorporation date

08/08/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wynfield 14 Grange Road, St. Leonards, Ringwood, Hampshire BH24 2QECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2018)
dot icon17/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon01/07/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon05/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-09-30
dot icon07/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-09-30
dot icon12/12/2022
Notification of Benjamin Mark David Spencer as a person with significant control on 2022-10-01
dot icon09/12/2022
Withdrawal of a person with significant control statement on 2022-12-09
dot icon09/12/2022
Notification of James Hanslip as a person with significant control on 2022-10-01
dot icon16/08/2022
Confirmation statement made on 2022-07-04 with updates
dot icon29/06/2022
Statement of capital following an allotment of shares on 2021-10-01
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/10/2021
Satisfaction of charge 115061590001 in full
dot icon27/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon27/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon27/10/2021
Termination of appointment of Mark Diffey as a director on 2021-09-01
dot icon18/06/2021
Registered office address changed from 5th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL England to Wynfield 14 Grange Road St. Leonards Ringwood Hampshire BH24 2QE on 2021-06-18
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/04/2021
Resolutions
dot icon08/04/2021
Termination of appointment of Jonathan Johann Edward as a director on 2021-03-31
dot icon23/11/2020
Director's details changed for Mr Jonathan Johann Edward on 2020-10-01
dot icon07/10/2020
Micro company accounts made up to 2019-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-07 with updates
dot icon02/10/2020
Registered office address changed from Dean Park House 5th Floor, Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL England to 5th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL on 2020-10-02
dot icon01/10/2020
Registered office address changed from Eims House 12-14 Dean Park Crescent Bournemouth Dorset BH1 1HS United Kingdom to Dean Park House 5th Floor, Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL on 2020-10-01
dot icon24/09/2019
Termination of appointment of Lee Groombridge as a director on 2019-07-31
dot icon24/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon14/01/2019
Resolutions
dot icon13/09/2018
Resolutions
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon29/08/2018
Registration of charge 115061590001, created on 2018-08-16
dot icon22/08/2018
Notification of a person with significant control statement
dot icon22/08/2018
Cessation of Lm Systems Holdings Limited as a person with significant control on 2018-08-16
dot icon22/08/2018
Appointment of Mr Benjamin Mark David Spencer as a director on 2018-08-16
dot icon22/08/2018
Appointment of Mr James Hanslip as a director on 2018-08-16
dot icon22/08/2018
Appointment of Mr Lee Groombridge as a director on 2018-08-16
dot icon22/08/2018
Appointment of Mr Donald Charles Mcqueen as a director on 2018-08-16
dot icon08/08/2018
Current accounting period extended from 2019-08-31 to 2019-09-30
dot icon08/08/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Benjamin Mark David
Director
16/08/2018 - Present
7
Hanslip, James
Director
16/08/2018 - Present
5
Mcqueen, Donald Charles
Director
16/08/2018 - Present
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTENT IGNITE HOLDINGS LIMITED

CONTENT IGNITE HOLDINGS LIMITED is an(a) Active company incorporated on 08/08/2018 with the registered office located at Wynfield 14 Grange Road, St. Leonards, Ringwood, Hampshire BH24 2QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTENT IGNITE HOLDINGS LIMITED?

toggle

CONTENT IGNITE HOLDINGS LIMITED is currently Active. It was registered on 08/08/2018 .

Where is CONTENT IGNITE HOLDINGS LIMITED located?

toggle

CONTENT IGNITE HOLDINGS LIMITED is registered at Wynfield 14 Grange Road, St. Leonards, Ringwood, Hampshire BH24 2QE.

What does CONTENT IGNITE HOLDINGS LIMITED do?

toggle

CONTENT IGNITE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONTENT IGNITE HOLDINGS LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-07-04 with no updates.