Background WavePink WaveYellow Wave

IGNITION NEW BUSINESS SOLUTIONS LIMITED (04857208)

IGNITION NEW BUSINESS SOLUTIONS LIMITED (04857208) is an active UK company. incorporated on 6 August 2003. 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. IGNITION NEW BUSINESS SOLUTIONS LIMITED has been registered for 22 years. Current directors include WALKER, Jonathan Paul, WRIGHT, Kenneth Paul.

Company Number
04857208
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WALKER, Jonathan Paul, WRIGHT, Kenneth Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITION NEW BUSINESS SOLUTIONS LIMITED

IGNITION NEW BUSINESS SOLUTIONS LIMITED is an active company incorporated on 6 August 2003 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. IGNITION NEW BUSINESS SOLUTIONS LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04857208

LTD Company

Age

22 Years

Incorporated 6 August 2003

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5 Old Broad Street London EC2N 1AD
From: 6 August 2003To: 1 April 2021
Timeline

17 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BYE, Karina Jane

Active
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 30 Apr 2025

WALKER, Jonathan Paul

Active
Gracechurch Street, LondonEC3V 0BG
Born April 1971
Director
Appointed 31 Aug 2018

WRIGHT, Kenneth Paul

Active
Gracechurch Street, LondonEC3V 0BG
Born September 1970
Director
Appointed 27 Feb 2012

BEGGS, Kirsten Ann

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 01 Sept 2020
Resigned 28 Feb 2023

CHEMNEY, Andrew Simon

Resigned
Old Hall Barn, EntwistleBL7 0LR
Secretary
Appointed 06 Aug 2003
Resigned 13 Nov 2007

O'REILLY, Sarah Amy

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 19 Jun 2024
Resigned 30 Apr 2025

RIDDY, Caroline Anne

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 01 Mar 2023
Resigned 19 Jun 2024

SMALL, Jeremy Peter

Resigned
5 Old Broad StreetEC2N 1AD
Secretary
Appointed 13 Nov 2007
Resigned 16 Jun 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 08 Aug 2003

BLANC, Amanda Jayne

Resigned
5 Old Broad StreetEC2N 1AD
Born August 1967
Director
Appointed 14 Feb 2011
Resigned 10 Apr 2018

BUTLER, Michael Ian

Resigned
5 Old Broad StreetEC2N 1AD
Born March 1967
Director
Appointed 02 Feb 2010
Resigned 16 Dec 2011

CALDER, Colin John

Resigned
2 Gorselands, ReadingRG4 8QZ
Born October 1946
Director
Appointed 31 Mar 2008
Resigned 25 Aug 2009

CHEMNEY, Andrew Simon

Resigned
Old Hall Barn, EntwistleBL7 0LR
Born January 1964
Director
Appointed 06 Aug 2003
Resigned 13 Nov 2007

DAVIES, Mark Peter

Resigned
7 George Fox Lane, NuneatonCV13 6BE
Born May 1960
Director
Appointed 09 Jun 2008
Resigned 23 Aug 2009

HEAP, Andrew Paul

Resigned
1 Old Post Office Row, PendletonBB7 1PZ
Born August 1970
Director
Appointed 01 Sept 2004
Resigned 06 Mar 2009

HOOPER, Shaun Ian

Resigned
6 Beckworth Close, Haywards HeathRH16 2EJ
Born March 1972
Director
Appointed 13 Nov 2007
Resigned 18 Mar 2008

HUBBARD, Peter John

Resigned
14 Queens Gate, BristolBS9 1TZ
Born November 1955
Director
Appointed 31 Mar 2008
Resigned 11 Apr 2008

KENNY, Steven Malcolm

Resigned
12 Chatterton, RamsbottomBL0 0PG
Born December 1965
Director
Appointed 06 Aug 2003
Resigned 13 Nov 2007

KIERNAN, Kevin Neil

Resigned
150 Kristiansand Way, LetchworthSG6 1TY
Born February 1968
Director
Appointed 13 Nov 2007
Resigned 03 Jul 2008

MALIK, Waseem Ullah

Resigned
5 Old Broad StreetEC2N 1AD
Born July 1976
Director
Appointed 22 Jun 2015
Resigned 31 Mar 2018

MASO Y GUELL RIVET, Philippe Louis Herbert

Resigned
5 Old Broad StreetEC2N 1AD
Born February 1966
Director
Appointed 09 Jun 2008
Resigned 02 Mar 2011

MIDDLE, Anthony Edward

Resigned
5 Old Broad StreetEC2N 1AD
Born January 1970
Director
Appointed 31 Mar 2008
Resigned 07 Jun 2010

ORGAN, Robert Charles William

Resigned
5 Old Broad StreetEC2N 1AD
Born June 1969
Director
Appointed 16 Apr 2013
Resigned 20 Apr 2015

SHORTLE, Tina Marie

Resigned
5 Old Broad StreetEC2N 1AD
Born March 1966
Director
Appointed 02 Feb 2010
Resigned 15 Feb 2011

WAKS, Evan Craig

Resigned
5 Old Broad StreetEC2N 1AD
Born September 1969
Director
Appointed 27 Feb 2012
Resigned 31 Mar 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Aug 2003
Resigned 08 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Old Broad Street, LondonEC2N 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 May 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Resolution
3 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Auditors Resignation Company
20 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Resolution
24 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2011
CC04CC04
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
353353
Legacy
24 March 2009
288bResignation of Director or Secretary
Memorandum Articles
5 December 2008
MEM/ARTSMEM/ARTS
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
225Change of Accounting Reference Date
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
287Change of Registered Office
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
22 October 2007
AAMDAAMD
Legacy
5 October 2007
363aAnnual Return
Resolution
5 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
15 May 2007
123Notice of Increase in Nominal Capital
Legacy
15 May 2007
88(3)88(3)
Legacy
15 May 2007
88(2)R88(2)R
Legacy
15 May 2007
88(2)R88(2)R
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
29 December 2004
225Change of Accounting Reference Date
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
353353
Legacy
18 September 2003
287Change of Registered Office
Legacy
18 September 2003
88(2)R88(2)R
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation