Background WavePink WaveYellow Wave

IGNITE SPORT UK LIMITED (03747182)

IGNITE SPORT UK LIMITED (03747182) is an active UK company. incorporated on 7 April 1999. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. IGNITE SPORT UK LIMITED has been registered for 27 years. Current directors include EALES, Darryl Charles, MERRITT, Justin.

Company Number
03747182
Status
active
Type
ltd
Incorporated
7 April 1999
Age
27 years
Address
The Community Arena Oxford City Football Club, Oxford, OX3 0NQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
EALES, Darryl Charles, MERRITT, Justin
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITE SPORT UK LIMITED

IGNITE SPORT UK LIMITED is an active company incorporated on 7 April 1999 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. IGNITE SPORT UK LIMITED was registered 27 years ago.(SIC: 93110)

Status

active

Active since 27 years ago

Company No

03747182

LTD Company

Age

27 Years

Incorporated 7 April 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

IGNITE SPORTS LIMITED
From: 20 September 2012To: 25 September 2012
PREMIER SPORTS GROUP LIMITED
From: 7 April 1999To: 20 September 2012
Contact
Address

The Community Arena Oxford City Football Club Marsh Lane Oxford, OX3 0NQ,

Previous Addresses

77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF
From: 7 April 1999To: 30 January 2019
Timeline

6 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Oct 14
Loan Cleared
Apr 21
Director Joined
May 21
Funding Round
May 21
Loan Secured
May 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EALES, Darryl Charles

Active
Main Road, IlkestonDE7 6EF
Born October 1960
Director
Appointed 19 May 2021

MERRITT, Justin

Active
Oxford City Football Club, OxfordOX3 0NQ
Born March 1975
Director
Appointed 08 Apr 1999

MERRITT, Justin

Resigned
7 The Comfrey, AylesburyHP19 0FL
Secretary
Appointed 08 Apr 1999
Resigned 16 Sept 2003

SMITH, Carolyn Sarah

Resigned
7 The Comfrey, AylesburyHP19 0FL
Secretary
Appointed 16 Sept 2003
Resigned 03 Jan 2012

VUN, Yit Lun

Resigned
2 Heath Drive, SuttonSM2 5RP
Secretary
Appointed 07 Apr 1999
Resigned 09 Apr 1999

BLACKBURN, John Dellam

Resigned
2 Heath Drive, SuttonSM2 5RP
Born May 1949
Director
Appointed 07 Apr 1999
Resigned 09 Apr 1999

DRYSDALE, Malcolm Allen

Resigned
8 Mount Way, Princes RisboroughHP27 9BQ
Born January 1946
Director
Appointed 28 Jan 2003
Resigned 16 Sept 2003

DRYSDALE, Malcolm Allen

Resigned
8 Mount Way, Princes RisboroughHP27 9BQ
Born January 1946
Director
Appointed 08 Apr 1999
Resigned 04 Dec 2000

GARDNER, Jonathan Edward

Resigned
Telford Road, BicesterOX26 4LD
Born February 1982
Director
Appointed 01 Oct 2007
Resigned 31 Aug 2014

RAYNER, Robert Andrew

Resigned
37 Eastfield Road, Princes RisboroughHP27 0JA
Born August 1955
Director
Appointed 21 Aug 2000
Resigned 16 Sept 2003

Persons with significant control

1

Mr Justin Merritt

Active
Oxford City Football Club, OxfordOX3 0NQ
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Memorandum Articles
9 June 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 June 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
17 September 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Secretary Company With Name
31 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
363aAnnual Return
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Legacy
8 December 2008
123Notice of Increase in Nominal Capital
Resolution
8 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
29 December 2003
287Change of Registered Office
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
88(2)R88(2)R
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
287Change of Registered Office
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Incorporation Company
7 April 1999
NEWINCIncorporation