Background WavePink WaveYellow Wave

IGNIS TOPCO LIMITED (10846957)

IGNIS TOPCO LIMITED (10846957) is an active UK company. incorporated on 3 July 2017. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IGNIS TOPCO LIMITED has been registered for 8 years. Current directors include PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham.

Company Number
10846957
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
Fire House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNIS TOPCO LIMITED

IGNIS TOPCO LIMITED is an active company incorporated on 3 July 2017 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IGNIS TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10846957

LTD Company

Age

8 Years

Incorporated 3 July 2017

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

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

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

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 3 July 2017To: 27 July 2017
Timeline

33 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Director Joined
Jan 18
Director Left
Apr 18
Funding Round
Oct 18
Director Joined
Jun 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Apr 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Joined
Aug 20
Funding Round
Oct 20
Director Left
Mar 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
9
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

BURNS, Simon John Mcgregor

Resigned
Mayflower Close, EastleighSO53 4AR
Born February 1980
Director
Appointed 19 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

GRAY, Alistair Edward

Resigned
Mayflower Close, EastleighSO53 4AR
Born September 1988
Director
Appointed 24 Oct 2019
Resigned 22 Apr 2020

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 19 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 03 Jul 2017
Resigned 23 Nov 2023

MORRIS, Matthew David Andrew

Resigned
Mayflower Close, EastleighSO53 4AR
Born April 1992
Director
Appointed 25 Aug 2020
Resigned 04 Mar 2022

RINGROSE, Adrian Michael

Resigned
Mayflower Close, EastleighSO53 4AR
Born April 1967
Director
Appointed 01 Nov 2017
Resigned 31 Mar 2025

ROGERSON, Mark

Resigned
Mayflower Close, EastleighSO53 4AR
Born February 1964
Director
Appointed 03 Jul 2017
Resigned 31 Jan 2018

TOPLEY, Paul Nicholas

Resigned
Mayflower Close, EastleighSO53 4AR
Born June 1962
Director
Appointed 19 Jul 2017
Resigned 23 Nov 2023

Persons with significant control

2

1 Active
1 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 23 Nov 2023
Festival Square, 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 03 Jul 2017
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

71

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
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
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
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 Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
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
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
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
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 Group
21 April 2021
AAAnnual Accounts
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 August 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 August 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 August 2020
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 November 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Legacy
12 September 2019
RP04CS01RP04CS01
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Legacy
3 September 2019
RP04CS01RP04CS01
Confirmation Statement
8 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
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
Change Account Reference Date Company Current Shortened
27 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Incorporation Company
3 July 2017
NEWINCIncorporation