Background WavePink WaveYellow Wave

IGNITE SOFTWARE SYSTEMS LIMITED (06414297)

IGNITE SOFTWARE SYSTEMS LIMITED (06414297) is an active UK company. incorporated on 31 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. IGNITE SOFTWARE SYSTEMS LIMITED has been registered for 18 years. Current directors include WONG, Thomas C.

Company Number
06414297
Status
active
Type
ltd
Incorporated
31 October 2007
Age
18 years
Address
Level 26 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
WONG, Thomas C
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITE SOFTWARE SYSTEMS LIMITED

IGNITE SOFTWARE SYSTEMS LIMITED is an active company incorporated on 31 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. IGNITE SOFTWARE SYSTEMS LIMITED was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

06414297

LTD Company

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

WANNA INSURE LIMITED
From: 26 August 2008To: 24 April 2016
SUPO II LIMITED
From: 31 October 2007To: 26 August 2008
Contact
Address

Level 26 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

, 4 Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY
From: 31 October 2007To: 6 September 2021
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Sept 10
Director Joined
Oct 13
Funding Round
Nov 16
Loan Secured
Nov 17
Director Joined
Nov 18
Director Left
Apr 19
Funding Round
Dec 20
Loan Cleared
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Mar 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WONG, Thomas C

Active
22 Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 31 Aug 2021

GC COMPANY SERVICES LTD

Resigned
4 Reading Road, ReadingRG8 7LY
Corporate secretary
Appointed 26 Aug 2008
Resigned 21 Jan 2009

MH SECRETARIES LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate nominee secretary
Appointed 31 Oct 2007
Resigned 26 Aug 2008

AIRD, Brian Robert

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born February 1967
Director
Appointed 31 Aug 2021
Resigned 09 Feb 2023

BLYTH, Richard Alexander

Resigned
Reading Road, ReadingRG8 7LY
Born July 1979
Director
Appointed 16 Oct 2013
Resigned 26 Apr 2019

FINCHETT, Stephen Thomas

Resigned
Reading Road, ReadingRG8 7LY
Born February 1968
Director
Appointed 02 Nov 2018
Resigned 31 Aug 2021

JACKSON, Simon Andrew

Resigned
The Old Grain Store, RutlandLE15 8BW
Born March 1962
Director
Appointed 31 Oct 2007
Resigned 26 Aug 2008

MACLACHLAN, James Tobias

Resigned
Reading Road, ReadingRG8 7LY
Born March 1986
Director
Appointed 26 Aug 2008
Resigned 31 Aug 2021

PARRY, Bradley John

Resigned
Taylor Drive, BournemouthBH8 0PZ
Born January 1963
Director
Appointed 31 Oct 2007
Resigned 13 Aug 2010

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate nominee director
Appointed 31 Oct 2007
Resigned 31 Oct 2007

Persons with significant control

1

22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2023
AAAnnual Accounts
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Resolution
24 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
24 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
12 February 2009
288cChange of Particulars
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
7 November 2008
225Change of Accounting Reference Date
Legacy
5 September 2008
287Change of Registered Office
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
88(2)R88(2)R
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Incorporation Company
31 October 2007
NEWINCIncorporation