Background WavePink WaveYellow Wave

IGNITHO TECHNOLOGIES UK LIMITED (08812354)

IGNITHO TECHNOLOGIES UK LIMITED (08812354) is an active UK company. incorporated on 12 December 2013. with registered office in Eastbourne. The company operates in the Information and Communication sector, engaged in other information technology service activities. IGNITHO TECHNOLOGIES UK LIMITED has been registered for 12 years. Current directors include CLARE, Robert Anthony, OLASSA, Joseph Jose, SOLOMAN, Roney.

Company Number
08812354
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
2 Upperton Gardens, Eastbourne, BN21 2AH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARE, Robert Anthony, OLASSA, Joseph Jose, SOLOMAN, Roney
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITHO TECHNOLOGIES UK LIMITED

IGNITHO TECHNOLOGIES UK LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Eastbourne. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IGNITHO TECHNOLOGIES UK LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08812354

LTD Company

Age

12 Years

Incorporated 12 December 2013

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

VERBAT TECHNOLOGIES (UK) LIMITED
From: 12 December 2013To: 8 August 2016
Contact
Address

2 Upperton Gardens Eastbourne, BN21 2AH,

Previous Addresses

Accountancy House 90 Walworth Road London SE1 6SW
From: 16 November 2015To: 27 July 2018
90 Walworth Road London SE1 6SW
From: 12 December 2013To: 16 November 2015
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Apr 15
Funding Round
May 15
Director Left
May 15
Director Joined
May 16
Funding Round
May 16
Director Joined
May 17
Director Left
Dec 18
New Owner
May 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jun 20
Director Joined
Sept 24
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CLARE, Robert Anthony

Active
Upperton Gardens, EastbourneBN21 2AH
Born August 1962
Director
Appointed 01 Jan 2020

OLASSA, Joseph Jose

Active
Upperton Gardens, EastbourneBN21 2AH
Born November 1977
Director
Appointed 24 Apr 2015

SOLOMAN, Roney

Active
Upperton Gardens, EastbourneBN21 2AH
Born January 1968
Director
Appointed 09 Sept 2024

KALLARACKAL, Vinoo Thomas

Resigned
Upperton Gardens, EastbourneBN21 2AH
Born May 1980
Director
Appointed 08 May 2017
Resigned 31 Dec 2019

KALLARACKAL, Vinoo Thomas

Resigned
Walworth Road, LondonSE1 6SW
Born May 1980
Director
Appointed 28 Oct 2014
Resigned 28 Oct 2014

OLASSA, Jijo Jose

Resigned
Kirkland Drive, EnfieldEN2 0RT
Born November 1977
Director
Appointed 12 Dec 2013
Resigned 12 Dec 2013

SOLOMAN, Roney

Resigned
Accountancy House, LondonSE1 6SW
Born January 1968
Director
Appointed 10 May 2016
Resigned 12 Dec 2018

SOLOMAN, Roney

Resigned
Walworth Road, LondonSE1 6SW
Born January 1968
Director
Appointed 12 Dec 2013
Resigned 29 May 2015

YUKO COMPUTERS PRIVATE LIMTED

Resigned
Walworth Road, LondonSE1 6SW
Corporate director
Appointed 12 Dec 2013
Resigned 12 Dec 2013

Persons with significant control

3

2 Active
1 Ceased
Upperton Gardens, EastbourneBN21 2AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021

Mr Vinoo Thomas Kallarackal

Ceased
Upperton Gardens, EastbourneBN21 2AH
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2019
Ceased 15 Jun 2020

Mr Joseph Jose Olassa

Active
Upperton Gardens, EastbourneBN21 2AH
Born November 1977

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
8 August 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Incorporation Company
12 December 2013
NEWINCIncorporation