IGNITE ENERGY ACCESS UK LTD

Register to unlock more data on OkredoRegister

IGNITE ENERGY ACCESS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08128940

Incorporation date

03/07/2012

Size

Dormant

Contacts

Registered address

Registered address

20 Wenlock Road 20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon08/04/2026
Appointment of Mr Greyson Onesmo Metili as a secretary on 2026-04-08
dot icon08/04/2026
Appointment of Mr Oliver Paul Cooper as a director on 2026-04-08
dot icon30/01/2026
Director's details changed for Mrs Helen Zulu on 2026-01-28
dot icon30/01/2026
Director's details changed for Mrs Helen Zulu on 2026-01-28
dot icon21/01/2026
Termination of appointment of Gil Karie as a director on 2026-01-20
dot icon24/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/11/2025
Certificate of change of name
dot icon12/11/2025
Registered office address changed from Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW England to 20 Wenlock Road 20 Wenlock Road London N1 7GU on 2025-11-12
dot icon11/11/2025
Termination of appointment of Andrew Thomas Twynam as a director on 2025-11-11
dot icon11/11/2025
Appointment of Mr Gil Karie as a director on 2025-11-11
dot icon11/11/2025
Appointment of Mrs Helen Zulu as a director on 2025-11-11
dot icon01/11/2025
Appointment of Mr Andrew Thomas Twynam as a director on 2025-09-23
dot icon01/11/2025
Termination of appointment of Gillian-Alexandre Alexandre Huart as a director on 2025-09-23
dot icon01/11/2025
Change of details for Engie Afrique Sas as a person with significant control on 2025-10-10
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon08/05/2025
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-08
dot icon07/04/2025
Registered office address changed from Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07
dot icon16/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/08/2024
Registered office address changed from Mercator House New Road Herstmonceux Hailsham East Sussex BN27 1PX to Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ on 2024-08-29
dot icon30/07/2024
Termination of appointment of Interfirm Secretary Ltd as a secretary on 2024-07-30
dot icon22/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon27/06/2022
Appointment of Interfirm Secretary Ltd as a secretary on 2022-06-24
dot icon27/06/2022
Termination of appointment of Falk Reimann as a secretary on 2022-06-24
dot icon21/03/2022
Secretary's details changed for Falk Reimann on 2022-03-21
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon29/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon19/01/2021
Termination of appointment of Hassen Kacem as a director on 2021-01-18
dot icon19/01/2021
Appointment of Gillian-Alexandre Huart as a director on 2021-01-18
dot icon25/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon20/02/2020
Secretary's details changed for Falk Reimann on 2020-02-20
dot icon20/02/2020
Director's details changed for Hassen Kacem on 2020-02-20
dot icon12/11/2019
All of the property or undertaking has been released from charge 081289400001
dot icon11/11/2019
Resolutions
dot icon08/11/2019
Cessation of Mobisol Gmbh as a person with significant control on 2019-10-31
dot icon08/11/2019
Notification of Engie Afrique Sas as a person with significant control on 2019-10-31
dot icon06/11/2019
Termination of appointment of Andrew Richard Goodwin as a director on 2019-10-31
dot icon06/11/2019
Appointment of Hassen Kacem as a director on 2019-10-31
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon14/02/2019
Secretary's details changed for Falk Reimann on 2019-02-14
dot icon13/02/2019
Termination of appointment of Matthias Karl Bernd Reichel as a secretary on 2019-02-13
dot icon13/02/2019
Termination of appointment of Hartmut Schuening as a secretary on 2019-02-13
dot icon13/02/2019
Appointment of Falk Reimann as a secretary on 2019-02-13
dot icon12/02/2019
Termination of appointment of Thomas Gottschalk as a director on 2019-02-12
dot icon11/02/2019
Appointment of Andrew Richard Goodwin as a director on 2019-02-11
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon09/02/2018
Appointment of Dr. Hartmut Schuening as a secretary on 2018-02-08
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon21/06/2017
Registration of charge 081289400001, created on 2017-06-12
dot icon24/05/2017
Termination of appointment of Interfirm Secretary Limited as a secretary on 2017-05-23
dot icon24/05/2017
Appointment of Mr Matthias Karl Bernd Reichel as a secretary on 2017-05-24
dot icon26/09/2016
Micro company accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon26/09/2015
Micro company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Hoogan & Dots Secretarial Service Ltd as a secretary on 2014-07-16
dot icon16/07/2014
Appointment of Interfirm Secretary Limited as a secretary on 2014-07-16
dot icon16/07/2014
Registered office address changed from 4 Salamanca Pl Suite 18 London SE1 7HB England to Mercator House New Road Herstmonceux Hailsham East Sussex BN27 1PX on 2014-07-16
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/08/2013
Previous accounting period shortened from 2013-07-31 to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon03/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOOGAN & DOTS SECRETARIAL SERVICE LTD
Corporate Secretary
03/07/2012 - 16/07/2014
372
INTERFIRM SECRETARY LIMITED
Corporate Secretary
16/07/2014 - 23/05/2017
6
Twynam, Andrew Thomas
Director
23/09/2025 - 11/11/2025
14
Cooper, Oliver Paul
Director
08/04/2026 - Present
7
Huart, Gillian-Alexandre Alexandre
Director
18/01/2021 - 23/09/2025
1

Persons with Significant Control

1
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 IGNITE ENERGY ACCESS UK LTD

IGNITE ENERGY ACCESS UK LTD is an(a) Active company incorporated on 03/07/2012 with the registered office located at 20 Wenlock Road 20 Wenlock Road, London N1 7GU. 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 IGNITE ENERGY ACCESS UK LTD?

toggle

IGNITE ENERGY ACCESS UK LTD is currently Active. It was registered on 03/07/2012 .

Where is IGNITE ENERGY ACCESS UK LTD located?

toggle

IGNITE ENERGY ACCESS UK LTD is registered at 20 Wenlock Road 20 Wenlock Road, London N1 7GU.

What does IGNITE ENERGY ACCESS UK LTD do?

toggle

IGNITE ENERGY ACCESS UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for IGNITE ENERGY ACCESS UK LTD?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Greyson Onesmo Metili as a secretary on 2026-04-08.