Background WavePink WaveYellow Wave

IGNATA LIMITED (08261209)

IGNATA LIMITED (08261209) is an active UK company. incorporated on 19 October 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. IGNATA LIMITED has been registered for 13 years.

Company Number
08261209
Status
active
Type
ltd
Incorporated
19 October 2012
Age
13 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNATA LIMITED

IGNATA LIMITED is an active company incorporated on 19 October 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. IGNATA LIMITED was registered 13 years ago.(SIC: 78109, 78200, 78300)

Status

active

Active since 13 years ago

Company No

08261209

LTD Company

Age

13 Years

Incorporated 19 October 2012

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

SF RESOURCING LIMITED
From: 19 October 2012To: 17 May 2016
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

4th Floor 7 Swallow Place Westminster London W1B 2AG United Kingdom
From: 17 May 2016To: 3 October 2016
27B Floral Street Covent Garden London WC2E 9DP
From: 4 December 2014To: 17 May 2016
60 Grosvenor Street London W1K 3HZ
From: 19 October 2012To: 4 December 2014
Timeline

34 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Jul 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Loan Secured
Feb 16
Loan Cleared
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Mar 17
Loan Secured
Apr 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Funding Round
Oct 18
Funding Round
Oct 18
Loan Secured
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Loan Secured
May 21
Director Left
Oct 21
Capital Update
Jan 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Mortgage Charge Part Cease With Charge Number
1 February 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 January 2023
SH19Statement of Capital
Legacy
25 January 2023
SH20SH20
Legacy
25 January 2023
CAP-SSCAP-SS
Resolution
25 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 October 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Resolution
19 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
26 July 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Resolution
17 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Resolution
19 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Group
30 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Resolution
17 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 July 2013
AA01Change of Accounting Reference Date
Legacy
24 January 2013
MG01MG01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Incorporation Company
19 October 2012
NEWINCIncorporation