Background WavePink WaveYellow Wave

IGN CAPITAL LIMITED (09926944)

IGN CAPITAL LIMITED (09926944) is an active UK company. incorporated on 22 December 2015. with registered office in Cottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. IGN CAPITAL LIMITED has been registered for 10 years. Current directors include SPURR, Dan.

Company Number
09926944
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
2 Exeter Street, Cottingham, HU16 4LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
SPURR, Dan
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGN CAPITAL LIMITED

IGN CAPITAL LIMITED is an active company incorporated on 22 December 2015 with the registered office located in Cottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. IGN CAPITAL LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

09926944

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

HUDSON JAMES HUMAN CAPITAL LTD
From: 22 December 2015To: 11 May 2017
Contact
Address

2 Exeter Street New Village Road Cottingham, HU16 4LU,

Previous Addresses

Hudson James Central House 47 st Paul's Street Leeds LS1 2TE England
From: 22 December 2015To: 13 October 2020
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
May 17
Loan Secured
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
New Owner
Dec 17
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPURR, Dan

Active
Exeter Street, CottinghamHU16 4LU
Born May 1985
Director
Appointed 13 Oct 2020

ROBBINS, Kenton Scott

Resigned
Central House, LeedsLS1 2TE
Born February 1971
Director
Appointed 22 Dec 2015
Resigned 24 May 2017

SPURR, Dan

Resigned
Central House, LeedsLS1 2TE
Born May 1984
Director
Appointed 22 Dec 2015
Resigned 13 Oct 2020

SPURR, Lucy Jane

Resigned
Central House, LeedsLS1 2TE
Born June 1980
Director
Appointed 24 May 2017
Resigned 13 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Lucy Jane Spurr

Ceased
Central House, LeedsLS1 2TE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017
Ceased 13 Oct 2020

Mr Daniel Spurr

Active
Exeter Street, CottinghamHU16 4LU
Born May 1985

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

44

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Resolution
11 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Incorporation Company
22 December 2015
NEWINCIncorporation