Background WavePink WaveYellow Wave

IGNITION BREWERY LIMITED (09736769)

IGNITION BREWERY LIMITED (09736769) is an active UK company. incorporated on 17 August 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer. IGNITION BREWERY LIMITED has been registered for 10 years. Current directors include JEFFERY, Samuel, KING, David, LEE, Kieran.

Company Number
09736769
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 2015
Age
10 years
Address
44a Sydenham Road, London, SE26 5QF
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
JEFFERY, Samuel, KING, David, LEE, Kieran
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITION BREWERY LIMITED

IGNITION BREWERY LIMITED is an active company incorporated on 17 August 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. IGNITION BREWERY LIMITED was registered 10 years ago.(SIC: 11050)

Status

active

Active since 10 years ago

Company No

09736769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 17 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

44a Sydenham Road London, SE26 5QF,

Previous Addresses

72 Lee High Road Lewisham London SE13 5PT
From: 17 August 2015To: 23 May 2017
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jul 16
New Owner
Aug 17
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JEFFERY, Samuel

Active
Sydenham Road, LondonSE26 5QF
Born October 1990
Director
Appointed 31 Aug 2023

KING, David

Active
Sydenham Road, LondonSE26 5QF
Born June 1983
Director
Appointed 31 Aug 2023

LEE, Kieran

Active
Sydenham Road, LondonSE26 5QF
Born August 1989
Director
Appointed 31 Aug 2023

EVANS, William Peter Amery

Resigned
Sydenham Road, LondonSE26 5QF
Born April 1984
Director
Appointed 01 Jul 2016
Resigned 31 Aug 2023

KING, David

Resigned
Sydenham Road, LondonSE26 5QF
Born May 1983
Director
Appointed 31 Aug 2023
Resigned 31 Aug 2023

MCGUINNESS, Terence Joseph

Resigned
Sydenham Road, LondonSE26 5QF
Born March 1983
Director
Appointed 17 Aug 2015
Resigned 31 Aug 2023

O'SHEA, Nicholas Martin

Resigned
Sydenham Road, LondonSE26 5QF
Born January 1978
Director
Appointed 17 Aug 2015
Resigned 31 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Brighter Horizons

Active
Downham Community Centre, BromleyBR1 5PE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Sept 2023

Mr William Peter Amery Evans

Ceased
Sydenham Road, LondonSE26 5QF
Born April 1984

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 31 Aug 2023

Mr Nicholas Martin O'Shea

Ceased
Sydenham Road, LondonSE26 5QF
Born January 1978

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
30 December 2023
AA01Change of Accounting Reference Date
Memorandum Articles
6 October 2023
MAMA
Notification Of A Person With Significant Control
1 October 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2015
NEWINCIncorporation