Background WavePink WaveYellow Wave

IGNE GROUP LIMITED (14740656)

IGNE GROUP LIMITED (14740656) is an active UK company. incorporated on 20 March 2023. with registered office in Ross-On-Wye. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. IGNE GROUP LIMITED has been registered for 3 years. Current directors include ARENTOFT, Kent, FORSYTH, Calum James, HUNTER, Robert Edward and 2 others.

Company Number
14740656
Status
active
Type
ltd
Incorporated
20 March 2023
Age
3 years
Address
Overross House, Ross-On-Wye, HR9 7US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ARENTOFT, Kent, FORSYTH, Calum James, HUNTER, Robert Edward, MAHMOOD, Tariq, WITTGREN, Carl Joel
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNE GROUP LIMITED

IGNE GROUP LIMITED is an active company incorporated on 20 March 2023 with the registered office located in Ross-On-Wye. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. IGNE GROUP LIMITED was registered 3 years ago.(SIC: 64202)

Status

active

Active since 3 years ago

Company No

14740656

LTD Company

Age

3 Years

Incorporated 20 March 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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Overross House Ross Park Ross-On-Wye, HR9 7US,

Previous Addresses

Unit 2 Phocle Park Business Village Upton Bishop Ross on Wye HR9 7XU United Kingdom
From: 20 March 2023To: 30 October 2024
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Oct 23
Loan Secured
Nov 23
Director Joined
Dec 23
Loan Secured
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Feb 24
Director Left
Apr 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ARENTOFT, Kent

Active
Ross Park, Ross-On-WyeHR9 7US
Born September 1962
Director
Appointed 18 Dec 2023

FORSYTH, Calum James

Active
Ross Park, Ross-On-WyeHR9 7US
Born February 1966
Director
Appointed 18 Dec 2023

HUNTER, Robert Edward

Active
Ross Park, Ross-On-WyeHR9 7US
Born September 1972
Director
Appointed 20 Mar 2023

MAHMOOD, Tariq

Active
Ross Park, Ross-On-WyeHR9 7US
Born September 1972
Director
Appointed 01 Apr 2025

WITTGREN, Carl Joel

Active
Ross Park, Ross-On-WyeHR9 7US
Born March 1992
Director
Appointed 07 Dec 2023

O'SULLIVAN, Thomas Bernard

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born September 1968
Director
Appointed 20 Mar 2023
Resigned 07 Mar 2025

RICHARDS, Andrew John

Resigned
Phocle Park Business Village, Ross On WyeHR9 7XU
Born June 1968
Director
Appointed 20 Mar 2023
Resigned 08 Apr 2024

Persons with significant control

1

Ross Park, Ross On WyeHR9 7US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Legacy
5 December 2023
RPCH01RPCH01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Incorporation Company
20 March 2023
NEWINCIncorporation