Background WavePink WaveYellow Wave

IGNITE HOLDCO LIMITED (12193728)

IGNITE HOLDCO LIMITED (12193728) is an active UK company. incorporated on 6 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. IGNITE HOLDCO LIMITED has been registered for 6 years. Current directors include CUNNINGHAM, Paul Gerard, MALIK, Jillur Rahman, UPTON, Christopher Roy and 1 others.

Company Number
12193728
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CUNNINGHAM, Paul Gerard, MALIK, Jillur Rahman, UPTON, Christopher Roy, WADHERA, Naveen
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNITE HOLDCO LIMITED

IGNITE HOLDCO LIMITED is an active company incorporated on 6 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. IGNITE HOLDCO LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12193728

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 26 April 2021To: 11 October 2022
C/O Helios Investment Partners Llp, 2nd Floor, 12 Charles Ii Street London SW1Y 4QU
From: 6 September 2019To: 26 April 2021
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Capital Update
Nov 19
Loan Secured
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Capital Update
Jun 20
Funding Round
Jun 20
Capital Update
Jun 22
Funding Round
Jun 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 25 Nov 2019

CUNNINGHAM, Paul Gerard

Active
50 Broadway, LondonSW1H 0DB
Born January 1965
Director
Appointed 06 Sept 2019

MALIK, Jillur Rahman

Active
50 Broadway, LondonSW1H 0DB
Born September 1979
Director
Appointed 12 Dec 2023

UPTON, Christopher Roy

Active
50 Broadway, LondonSW1H 0DB
Born December 1986
Director
Appointed 12 Dec 2023

WADHERA, Naveen

Active
50 Broadway, LondonSW1H 0DB
Born April 1977
Director
Appointed 06 Sept 2019

CUNNINGHAM, Paul Gerard

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 06 Sept 2019
Resigned 25 Nov 2019

BOZZINO, Julius Manuel

Resigned
50 Broadway, LondonSW1H 0DB
Born October 1970
Director
Appointed 25 Nov 2019
Resigned 12 Dec 2023

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0DB
Born July 1957
Director
Appointed 25 Nov 2019
Resigned 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 June 2022
SH19Statement of Capital
Legacy
8 June 2022
SH20SH20
Legacy
8 June 2022
CAP-SSCAP-SS
Resolution
8 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Legacy
5 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2020
SH19Statement of Capital
Legacy
5 June 2020
CAP-SSCAP-SS
Resolution
5 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Miscellaneous
6 January 2020
MISCMISC
Appoint Corporate Secretary Company With Name Date
10 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Capital Allotment Shares
30 November 2019
SH01Allotment of Shares
Resolution
30 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Legacy
21 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2019
SH19Statement of Capital
Legacy
21 November 2019
CAP-SSCAP-SS
Resolution
21 November 2019
RESOLUTIONSResolutions
Memorandum Articles
31 October 2019
MAMA
Resolution
17 October 2019
RESOLUTIONSResolutions
Miscellaneous
26 September 2019
MISCMISC
Incorporation Company
6 September 2019
NEWINCIncorporation