Background WavePink WaveYellow Wave

IGNIS BIDCO LIMITED (09840527)

IGNIS BIDCO LIMITED (09840527) is an active UK company. incorporated on 26 October 2015. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IGNIS BIDCO LIMITED has been registered for 10 years. Current directors include PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham.

Company Number
09840527
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
Fire House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNIS BIDCO LIMITED

IGNIS BIDCO LIMITED is an active company incorporated on 26 October 2015 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IGNIS BIDCO LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09840527

LTD Company

Age

10 Years

Incorporated 26 October 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

DE FACTO 2219 LIMITED
From: 26 October 2015To: 8 June 2017
Contact
Address

Fire House Mayflower Close Chandler's Ford Eastleigh, SO53 4AR,

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 26 October 2015To: 27 July 2017
Timeline

30 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 19
Director Joined
Mar 20
Loan Secured
Oct 20
Loan Secured
May 21
Director Left
Feb 22
Loan Secured
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PEIRCE, Christopher Mark

Active
Mayflower Close, EastleighSO53 4AR
Born June 1987
Director
Appointed 28 Nov 2025

TITLEY, Mitchell Cunningham

Active
Mayflower Close, EastleighSO53 4AR
Born May 1972
Director
Appointed 26 Feb 2026

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 26 Oct 2015
Resigned 07 Jun 2017

BURNS, Simon John Mcgregor

Resigned
Mayflower Close, EastleighSO53 4AR
Born February 1980
Director
Appointed 18 Jul 2017
Resigned 23 Nov 2023

CHENNELL, David John

Resigned
Mayflower Close, EastleighSO53 4AR
Born February 1979
Director
Appointed 30 Jan 2020
Resigned 31 Jan 2025

HARRISON, Russell

Resigned
Mayflower Close, EastleighSO53 4AR
Born January 1985
Director
Appointed 31 Jan 2025
Resigned 26 Feb 2026

HAYES, Lorna

Resigned
Mayflower Close, EastleighSO53 4AR
Born June 1977
Director
Appointed 18 Jul 2017
Resigned 23 Nov 2023

HAYNES, Charles John Edmund

Resigned
Mayflower Close, EastleighSO53 4AR
Born April 1971
Director
Appointed 03 Jun 2019
Resigned 28 Nov 2025

LEWIS, Adam Stephen

Resigned
Mayflower Close, EastleighSO53 4AR
Born January 1982
Director
Appointed 07 Jun 2017
Resigned 18 Jul 2017

ROGERSON, Mark

Resigned
Mayflower Close, EastleighSO53 4AR
Born February 1964
Director
Appointed 07 Jun 2017
Resigned 18 Jul 2017

TOPLEY, Paul Nicholas

Resigned
Mayflower Close, EastleighSO53 4AR
Born June 1962
Director
Appointed 18 Jul 2017
Resigned 31 Oct 2020

YATES, William John

Resigned
LondonEC1A 2AL
Born February 1981
Director
Appointed 26 Oct 2015
Resigned 07 Jun 2017

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 26 Oct 2015
Resigned 07 Jun 2017

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 26 Oct 2015
Resigned 07 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Mayflower Close, EastleighSO53 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Ceased 04 Jul 2017

Travers Smith Secretaries Limited

Ceased
Snow Hill, LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2016
Ceased 07 Jun 2017

Travers Smith Limited

Ceased
Snow Hill, LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2016
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 December 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 June 2017
AA01Change of Accounting Reference Date
Resolution
8 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Incorporation Company
26 October 2015
NEWINCIncorporation