Background WavePink WaveYellow Wave

IGNITE CONSULTING LTD (04620240)

IGNITE CONSULTING LTD (04620240) is an active UK company. incorporated on 18 December 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. IGNITE CONSULTING LTD has been registered for 23 years. Current directors include LONG, Mark Graham, SMITH, Mark Robert.

Company Number
04620240
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
27 27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LONG, Mark Graham, SMITH, Mark Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITE CONSULTING LTD

IGNITE CONSULTING LTD is an active company incorporated on 18 December 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. IGNITE CONSULTING LTD was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04620240

LTD Company

Age

23 Years

Incorporated 18 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

27 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

18 New Concordia Wharf Mill Street London SE1 2BB
From: 18 December 2002To: 19 August 2021
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jul 12
Loan Cleared
Aug 21
Director Joined
Nov 21
Funding Round
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Apr 24
Loan Secured
Dec 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LONG, Mark Graham

Active
27 Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 14 Aug 2008

LONG, Mark Graham

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born November 1960
Director
Appointed 18 Dec 2002

SMITH, Mark Robert

Active
Ormond Drive, HamptonTW12 2TL
Born July 1957
Director
Appointed 31 Oct 2007

LONG, Gillian Margaret

Resigned
The Barn Water Gate, SpaldingPE11 4QB
Secretary
Appointed 18 Dec 2002
Resigned 14 Aug 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Dec 2002
Resigned 20 Dec 2002

CONNOLLY, Timothy

Resigned
Mill Street, LondonSE1 2BB
Born January 1959
Director
Appointed 01 Sept 2004
Resigned 21 Jun 2012

MULLIN, David

Resigned
Richmond Park, WinchesterSO21 2DJ
Born September 1979
Director
Appointed 22 Nov 2021
Resigned 16 Apr 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Dec 2002
Resigned 20 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Dec 2021

Mr Mark Graham Long

Ceased
27 Old Gloucester Street, LondonWC1N 3AX
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 January 2022
RESOLUTIONSResolutions
Memorandum Articles
11 January 2022
MAMA
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Move Registers To Registered Office Company
17 January 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
24 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Legacy
26 March 2008
287Change of Registered Office
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
122122
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2003
287Change of Registered Office
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Incorporation Company
18 December 2002
NEWINCIncorporation