Background WavePink WaveYellow Wave

IGNITION AI LIMITED (07534103)

IGNITION AI LIMITED (07534103) is an active UK company. incorporated on 17 February 2011. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. IGNITION AI LIMITED has been registered for 15 years. Current directors include GILLAN, Tamara.

Company Number
07534103
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
Leofric House, Coventry, CV3 1JN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GILLAN, Tamara
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITION AI LIMITED

IGNITION AI LIMITED is an active company incorporated on 17 February 2011 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. IGNITION AI LIMITED was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07534103

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 1 October 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 16 February 2023 (3 years ago)
Submitted on 16 February 2023 (3 years ago)

Next Due

Due by 1 March 2024
For period ending 16 February 2024

Previous Company Names

RETIRE RIGHT NOW LIMITED
From: 17 February 2011To: 23 September 2014
Contact
Address

Leofric House 18b Binley Road Coventry, CV3 1JN,

Previous Addresses

Brockhills House Sway Road New Milton Hampshire BH25 5QU England
From: 23 December 2021To: 16 February 2023
1 Melbury Close Lymington SO41 9HS England
From: 25 November 2020To: 23 December 2021
16 Kirby Street London EC1N 8TS England
From: 12 June 2017To: 25 November 2020
20 Farringdon Road London EC1M 3HE England
From: 11 January 2017To: 12 June 2017
New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP
From: 11 July 2014To: 11 January 2017
35 Paul Street London EC2A 4UQ
From: 17 February 2011To: 11 July 2014
Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
May 11
Director Left
May 11
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 18
Share Buyback
Mar 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GILLAN, Tamara

Active
18b Binley Road, CoventryCV3 1JN
Born March 1975
Director
Appointed 13 Feb 2023

HORDER CORPORATE SERVICES LIMITED

Resigned
Hadley Highstone, BarnetEN5 4PU
Corporate secretary
Appointed 03 Jun 2011
Resigned 11 Sept 2017

HARRISON, James Nicholas

Resigned
Sway Road, New MiltonBH25 5QU
Born February 1971
Director
Appointed 17 Feb 2011
Resigned 14 Feb 2023

HORDER, Charles

Resigned
Hadley Highstone, BarnetEN5 4PU
Born August 1957
Director
Appointed 17 Feb 2011
Resigned 17 Feb 2011

HORSWELL, Nicholas David

Resigned
Sway Road, New MiltonBH25 5QU
Born July 1950
Director
Appointed 31 Jan 2015
Resigned 14 Feb 2023

KLANDER, Oliver Hans Werner

Resigned
Kirby Street, LondonEC1N 8TS
Born September 1978
Director
Appointed 15 Apr 2019
Resigned 20 Jan 2020

MATTEOLI, Stefano

Resigned
Sway Road, New MiltonBH25 5QU
Born December 1980
Director
Appointed 31 Jan 2015
Resigned 02 Jan 2023

PHILLIPS, Mark David

Resigned
Kirby Street, LondonEC1N 8TS
Born August 1970
Director
Appointed 31 Jan 2015
Resigned 10 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
18b Binley Road, CoventryCV3 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 13 Feb 2023

Mr James Nicholas Harrison

Ceased
18b Binley Road, CoventryCV3 1JN
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 13 Feb 2023
Fundings
Financials
Latest Activities

Filing History

71

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 April 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
19 March 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
17 April 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Resolution
19 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
6 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Incorporation Company
17 February 2011
NEWINCIncorporation