Background WavePink WaveYellow Wave

PROJECT IGNIS BIDCO LIMITED (14628880)

PROJECT IGNIS BIDCO LIMITED (14628880) is an active UK company. incorporated on 31 January 2023. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT IGNIS BIDCO LIMITED has been registered for 3 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
14628880
Status
active
Type
ltd
Incorporated
31 January 2023
Age
3 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT IGNIS BIDCO LIMITED

PROJECT IGNIS BIDCO LIMITED is an active company incorporated on 31 January 2023 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT IGNIS BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14628880

LTD Company

Age

3 Years

Incorporated 31 January 2023

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Loan Secured
Nov 23
Loan Secured
Jul 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 28 Feb 2023

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 06 Mar 2023

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 28 Feb 2023

CARTWRIGHT, Ben Joseph

Resigned
2 Dominus Way, LeicesterLE19 1RP
Born April 1987
Director
Appointed 31 Jan 2023
Resigned 23 Oct 2025

FRANKS, Paul Jonathan

Resigned
2 Dominus Way, LeicesterLE19 1RP
Born November 1971
Director
Appointed 31 Jan 2023
Resigned 23 Oct 2025

Persons with significant control

1

2 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Resolution
10 March 2023
RESOLUTIONSResolutions
Memorandum Articles
10 March 2023
MAMA
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2023
NEWINCIncorporation