Background WavePink WaveYellow Wave

IGNITE ASSET MANAGEMENT LIMITED (11517017)

IGNITE ASSET MANAGEMENT LIMITED (11517017) is an active UK company. incorporated on 14 August 2018. with registered office in Wigan. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IGNITE ASSET MANAGEMENT LIMITED has been registered for 7 years. Current directors include FORDHAM, Theo Sebastian, MCCORMAC, Timothy.

Company Number
11517017
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 years
Address
779 Atherton Road, Wigan, WN2 4SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORDHAM, Theo Sebastian, MCCORMAC, Timothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITE ASSET MANAGEMENT LIMITED

IGNITE ASSET MANAGEMENT LIMITED is an active company incorporated on 14 August 2018 with the registered office located in Wigan. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IGNITE ASSET MANAGEMENT LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11517017

LTD Company

Age

7 Years

Incorporated 14 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

779 Atherton Road Hindley Green Wigan, WN2 4SB,

Previous Addresses

Tower House 269 Walmersley Road Bury Lancashire BL9 6NX United Kingdom
From: 2 July 2024To: 9 July 2025
Walter Dawson & Son First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England
From: 11 April 2024To: 2 July 2024
Suite 04 Strata House 34a Waterloo Road London NW2 7UH United Kingdom
From: 14 August 2018To: 11 April 2024
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Sept 19
Director Joined
Sept 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Apr 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FORDHAM, Theo Sebastian

Active
Atherton Road, WiganWN2 4SB
Born October 1982
Director
Appointed 14 Aug 2018

MCCORMAC, Timothy

Active
Atherton Road, WiganWN2 4SB
Born October 1973
Director
Appointed 13 Sept 2019

Persons with significant control

2

Mr Timothy Mccormac

Active
Atherton Road, WiganWN2 4SB
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019

Mr Theo Sebastian Fordham

Active
269 Walmersley Road, BuryBL9 6NX
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
17 July 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
25 February 2020
RESOLUTIONSResolutions
Confirmation Statement
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Incorporation Company
14 August 2018
NEWINCIncorporation