Background WavePink WaveYellow Wave

IGNITE HOMES LIMITED (08044195)

IGNITE HOMES LIMITED (08044195) is an active UK company. incorporated on 24 April 2012. with registered office in Doncaster. The company operates in the Construction sector, engaged in construction of domestic buildings. IGNITE HOMES LIMITED has been registered for 13 years. Current directors include SMITH, Gemma Leigh, WEAVER, Andrew Richard.

Company Number
08044195
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
Quay Point, Doncaster, DN4 5PL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SMITH, Gemma Leigh, WEAVER, Andrew Richard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITE HOMES LIMITED

IGNITE HOMES LIMITED is an active company incorporated on 24 April 2012 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. IGNITE HOMES LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08044195

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Quay Point Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

Southdale House Westholme Road Halifax West Yorkshire HX1 4JF
From: 24 April 2012To: 8 July 2015
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Dec 16
Director Joined
Mar 17
Director Joined
May 17
Director Left
Feb 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Loan Secured
Jul 20
Director Left
Dec 20
Loan Secured
Mar 21
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SMITH, Gemma Leigh

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1984
Director
Appointed 30 Nov 2016

WEAVER, Andrew Richard

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born August 1973
Director
Appointed 14 Mar 2017

DAVIS, Julian Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Secretary
Appointed 08 Jul 2015
Resigned 31 May 2024

BOLTON, David George

Resigned
Westholme Road, HalifaxHX1 4JF
Born December 1949
Director
Appointed 22 Jan 2014
Resigned 31 Dec 2014

CUNNINGHAM, Vernon Joseph

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1967
Director
Appointed 30 Nov 2016
Resigned 31 May 2024

DAVIS, Julian Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1975
Director
Appointed 08 Jul 2015
Resigned 31 May 2024

DAVIS, Mark Robert

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born August 1970
Director
Appointed 30 Nov 2016
Resigned 09 Feb 2018

HUGHES, Neil

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born May 1966
Director
Appointed 30 Nov 2016
Resigned 21 Dec 2018

MOORE, Paul Roger

Resigned
Westholme Road, HalifaxHX1 4JF
Born January 1972
Director
Appointed 24 Apr 2012
Resigned 26 Jun 2015

ROBINSON, Paul Dean

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born October 1964
Director
Appointed 30 Nov 2016
Resigned 09 Aug 2019

ROBSON, Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1973
Director
Appointed 30 Nov 2016
Resigned 02 Nov 2020

ROSINDALE, Mark

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born June 1962
Director
Appointed 26 Jun 2015
Resigned 18 Nov 2016

TERRETT, Neil Ian Kenneth

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born November 1977
Director
Appointed 26 Apr 2017
Resigned 21 Dec 2018

WREN, James Joseph

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born May 1950
Director
Appointed 22 Jan 2014
Resigned 01 Jan 2016

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

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
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Incorporation Company
24 April 2012
NEWINCIncorporation