Background WavePink WaveYellow Wave

IGNITION CREDIT PLC (04315993)

IGNITION CREDIT PLC (04315993) is an active UK company. incorporated on 2 November 2001. with registered office in Truro. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. IGNITION CREDIT PLC has been registered for 24 years. Current directors include CAUNTER, Paul, DEVOY, Sean Michael, Mr., SWIFT, Stephen.

Company Number
04315993
Status
active
Type
plc
Incorporated
2 November 2001
Age
24 years
Address
Sterling House, Green Court, Truro Business Park, Truro, TR4 9LF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
CAUNTER, Paul, DEVOY, Sean Michael, Mr., SWIFT, Stephen
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITION CREDIT PLC

IGNITION CREDIT PLC is an active company incorporated on 2 November 2001 with the registered office located in Truro. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. IGNITION CREDIT PLC was registered 24 years ago.(SIC: 64910)

Status

active

Active since 24 years ago

Company No

04315993

PLC Company

Age

24 Years

Incorporated 2 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

IGNITION CREDIT LTD
From: 16 September 2004To: 21 July 2005
GAP INVESTMENTS LTD
From: 2 November 2001To: 16 September 2004
Contact
Address

Sterling House, Green Court, Truro Business Park Threemilestone Truro, TR4 9LF,

Previous Addresses

, Sterling House, Threemilestone, Truro, Cornwall, TR4 9LF
From: 2 November 2001To: 13 November 2009
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jun 16
Loan Secured
Feb 18
Director Left
Apr 18
Loan Secured
Sept 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Feb 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jul 22
Director Left
May 24
Director Joined
Aug 24
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CAUNTER, Paul

Active
Green Court, Truro Business Park, TruroTR4 9LF
Born December 1971
Director
Appointed 20 Mar 2009

DEVOY, Sean Michael, Mr.

Active
Temple Court, ColeshillB46 1HH
Born February 1967
Director
Appointed 29 Nov 2018

SWIFT, Stephen

Active
Green Court, Truro Business Park, TruroTR4 9LF
Born December 1964
Director
Appointed 05 Aug 2024

HUMPREYS, Vida Kim

Resigned
1 Quad Villas, BathBA2 5DN
Secretary
Appointed 02 Nov 2001
Resigned 19 May 2005

HUNT, Steven Charles

Resigned
Green Court, Truro Business Park, TruroTR4 9LF
Secretary
Appointed 31 May 2006
Resigned 11 Jan 2020

WILLIAMSON, Mark

Resigned
62 Arundel Way, NewquayTR7 3AG
Secretary
Appointed 18 May 2005
Resigned 31 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 2001
Resigned 02 Nov 2001

GOUGH, Paul

Resigned
52-55 Piccadilly, LondonW1J 0DX
Born January 1972
Director
Appointed 31 Mar 2015
Resigned 30 Nov 2020

HIGGINBOTHAM, James

Resigned
Temple Way, BirminghamB46 1HH
Born February 1969
Director
Appointed 30 Nov 2020
Resigned 30 Apr 2024

HUMPREYS, Wayne Alan

Resigned
1 Quad Villas, BathBA2 5DN
Born April 1957
Director
Appointed 02 Nov 2001
Resigned 19 May 2005

HUNT, Steven Charles

Resigned
Green Court, Truro Business Park, TruroTR4 9LF
Born August 1965
Director
Appointed 07 Jul 2005
Resigned 11 Jan 2020

TUTTE, Alan Edward

Resigned
Green Court, Truro Business Park, TruroTR4 9LF
Born June 1966
Director
Appointed 02 Nov 2001
Resigned 31 Mar 2018

WILLIAMSON, Mark

Resigned
62 Arundel Way, NewquayTR7 3AG
Born June 1959
Director
Appointed 18 May 2005
Resigned 31 May 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Nov 2001
Resigned 02 Nov 2001

Persons with significant control

3

1 Active
2 Ceased

Mrs Marie-Louise Mallin

Ceased
Cavendish Square, LondonW1G 0PW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2025

Star Asset Finance Limited

Ceased
Piccadilly, LondonW1J 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018

Mr Anthony Granville Mallin

Active
Cavendish Square, LondonW1G 0PW
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
13 March 2020
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
13 March 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
5 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Auditors Resignation Limited Company
21 April 2015
AA03AA03
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Legacy
3 March 2012
MG01MG01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
28 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Resolution
16 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288cChange of Particulars
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
287Change of Registered Office
Auditors Resignation Company
12 December 2007
AUDAUD
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
225Change of Accounting Reference Date
Legacy
26 August 2005
287Change of Registered Office
Certificate Re Registration Private To Public Limited Company
21 July 2005
CERT5CERT5
Legacy
21 July 2005
43(3)e43(3)e
Accounts Balance Sheet
21 July 2005
BSBS
Auditors Statement
21 July 2005
AUDSAUDS
Auditors Report
21 July 2005
AUDRAUDR
Re Registration Memorandum Articles
21 July 2005
MARMAR
Legacy
21 July 2005
43(3)43(3)
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
88(2)R88(2)R
Legacy
21 July 2005
123Notice of Increase in Nominal Capital
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
123Notice of Increase in Nominal Capital
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
16 November 2002
225Change of Accounting Reference Date
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Incorporation Company
2 November 2001
NEWINCIncorporation