Background WavePink WaveYellow Wave

LETS IGNITE LIMITED (10070323)

LETS IGNITE LIMITED (10070323) is an active UK company. incorporated on 17 March 2016. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. LETS IGNITE LIMITED has been registered for 10 years. Current directors include RAJOKA, Mehmood Hayat.

Company Number
10070323
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
64b Yardley Green Road, Birmingham, B9 5QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
RAJOKA, Mehmood Hayat
SIC Codes
62012, 62020, 62090, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETS IGNITE LIMITED

LETS IGNITE LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. LETS IGNITE LIMITED was registered 10 years ago.(SIC: 62012, 62020, 62090, 73110)

Status

active

Active since 10 years ago

Company No

10070323

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CLICK TO DEAL LTD
From: 17 March 2016To: 16 January 2023
Contact
Address

64b Yardley Green Road Birmingham, B9 5QE,

Previous Addresses

4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England
From: 6 August 2023To: 28 November 2023
64 Yardley Green Road Birmingham B9 5QE England
From: 13 June 2022To: 6 August 2023
Rajoka 1 Victoria Square Birmingham B1 1BD England
From: 10 February 2021To: 13 June 2022
47 Bamville Road Birmingham B8 2TJ England
From: 17 March 2016To: 10 February 2021
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RAJOKA, Mehmood Hayat

Active
Yardley Green Road, BirminghamB9 5QE
Born April 1990
Director
Appointed 17 Mar 2016

Persons with significant control

1

Mr Mehmood Hayat Rajoka

Active
Yardley Green Road, BirminghamB9 5QE
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 October 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Incorporation Company
17 March 2016
NEWINCIncorporation