Background WavePink WaveYellow Wave

IGNITE SALES AND MARKETING LIMITED (04760602)

IGNITE SALES AND MARKETING LIMITED (04760602) is an active UK company. incorporated on 12 May 2003. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IGNITE SALES AND MARKETING LIMITED has been registered for 22 years. Current directors include O'GRADY, Damian Edward.

Company Number
04760602
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
Pavilion View, Brighton, BN1 1EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'GRADY, Damian Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITE SALES AND MARKETING LIMITED

IGNITE SALES AND MARKETING LIMITED is an active company incorporated on 12 May 2003 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IGNITE SALES AND MARKETING LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04760602

LTD Company

Age

22 Years

Incorporated 12 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Pavilion View 19 New Road Brighton, BN1 1EY,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

O'GRADY, Damian Edward

Active
19 New Road, BrightonBN1 1EY
Born April 1967
Director
Appointed 12 May 2003

STANFORD, Edgar William

Resigned
Deben Vane, WoodbridgeIP12 4BS
Secretary
Appointed 12 May 2003
Resigned 09 May 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 May 2003
Resigned 12 May 2003

MACINTYRE, Donald Vincent

Resigned
34 Claremont Gardens, MarlowSL7 1BS
Born May 1966
Director
Appointed 30 Nov 2007
Resigned 24 Oct 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 May 2003
Resigned 12 May 2003

Persons with significant control

1

Mr Damian Edward O'Grady

Active
19 New Road, BrightonBN1 1EY
Born April 1967

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

64

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
26 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
363aAnnual Return
Legacy
16 June 2003
225Change of Accounting Reference Date
Legacy
16 June 2003
88(2)R88(2)R
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
287Change of Registered Office
Incorporation Company
12 May 2003
NEWINCIncorporation