CONTENT IGNITE LIMITED

Register to unlock more data on OkredoRegister

CONTENT IGNITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08845668

Incorporation date

15/01/2014

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 15/01/2014)
dot icon01/10/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon26/03/2025
Satisfaction of charge 088456680001 in full
dot icon26/03/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon25/03/2025
Amended accounts made up to 2023-09-30
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon18/01/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon06/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/12/2022
Notification of Content Ignite Holdings Limited 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 icon09/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon16/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon18/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon13/05/2021
Resolutions
dot icon11/05/2021
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 BH242QE on 2021-05-11
dot icon07/10/2020
Registered office address changed from Eims House 12-14 Dean Park Crescent Bournemouth Dorset BH1 1HS United Kingdom to 5th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL on 2020-10-07
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon02/09/2020
Director's details changed for Mr Benjamin Mark David Spencer on 2020-08-30
dot icon02/09/2020
Director's details changed for Mr James Hanslip on 2020-08-30
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon04/09/2019
Termination of appointment of Lee Groombridge as a director on 2019-06-30
dot icon01/07/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon12/11/2018
Confirmation statement made on 2018-08-30 with updates
dot icon22/08/2018
Current accounting period shortened from 2019-03-31 to 2018-09-30
dot icon22/08/2018
Registered office address changed from 32 West Way Bournemouth BH9 3ED England to Eims House 12-14 Dean Park Crescent Bournemouth Dorset BH1 1HS on 2018-08-22
dot icon22/08/2018
Registered office address changed from 32 West Way Bournemouth BH9 3ED to 32 West Way Bournemouth BH9 3ED on 2018-08-22
dot icon22/08/2018
Registration of charge 088456680001, created on 2018-08-16
dot icon11/05/2018
Micro company accounts made up to 2018-03-31
dot icon09/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon16/05/2017
Termination of appointment of Craig Stapley as a director on 2017-05-03
dot icon16/05/2017
Termination of appointment of Craig Stapley as a director on 2017-05-03
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon26/08/2016
Appointment of Mr Craig Stapley as a director on 2016-08-15
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon21/12/2015
Registered office address changed from 44 Argyll Road Poole Dorset BH12 2DR England to 32 West Way Bournemouth BH9 3ED on 2015-12-21
dot icon15/12/2015
Registered office address changed from Number 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to 44 Argyll Road Poole Dorset BH12 2DR on 2015-12-15
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon24/01/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon20/01/2014
Appointment of Mr Benjamin Mark David Spencer as a director
dot icon20/01/2014
Appointment of Mr Lee Groombridge as a director
dot icon20/01/2014
Appointment of Mr James Hanslip as a director
dot icon20/01/2014
Appointment of Mr James Hanslip as a director
dot icon17/01/2014
Termination of appointment of Barbara Kahan as a director
dot icon15/01/2014
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
29/08/2026
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
5
204.78K
-
0.00
80.06K
-
2022
4
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanslip, James
Director
15/01/2014 - Present
6
Spencer, Benjamin Mark David
Director
15/01/2014 - Present
7

Persons with Significant Control

2
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 LIMITED

CONTENT IGNITE LIMITED is an(a) Active company incorporated on 15/01/2014 with the registered office located at Wynfield 14 Grange Road, St. Leonards, Ringwood, Hampshire BH24 2QE. There are currently 2 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 LIMITED?

toggle

CONTENT IGNITE LIMITED is currently Active. It was registered on 15/01/2014 .

Where is CONTENT IGNITE LIMITED located?

toggle

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

What does CONTENT IGNITE LIMITED do?

toggle

CONTENT IGNITE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONTENT IGNITE LIMITED?

toggle

The latest filing was on 01/10/2025: Amended total exemption full accounts made up to 2024-09-30.