Background WavePink WaveYellow Wave

IG ELEMENTS LTD (NI607452)

IG ELEMENTS LTD (NI607452) is an active UK company. incorporated on 17 May 2011. with registered office in Newry. The company operates in the Manufacturing sector, engaged in unknown sic code (22230). IG ELEMENTS LTD has been registered for 14 years. Current directors include HUDSON, Stuart, RUTTER, Andrew Phillip.

Company Number
NI607452
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
6b Upper Water Street, Newry, BT34 1DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
HUDSON, Stuart, RUTTER, Andrew Phillip
SIC Codes
22230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IG ELEMENTS LTD

IG ELEMENTS LTD is an active company incorporated on 17 May 2011 with the registered office located in Newry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230). IG ELEMENTS LTD was registered 14 years ago.(SIC: 22230)

Status

active

Active since 14 years ago

Company No

NI607452

LTD Company

Age

14 Years

Incorporated 17 May 2011

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 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

IG GRP LTD
From: 8 July 2011To: 31 July 2015
MILLVALE TRADING LIMITED
From: 17 May 2011To: 8 July 2011
Contact
Address

6b Upper Water Street Newry, BT34 1DJ,

Previous Addresses

Ballreagh Industrial Estate Sandholes Road Cookstown Co Tyrone BT80 9DG
From: 9 June 2011To: 7 October 2024
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 17 May 2011To: 9 June 2011
Timeline

34 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Share Issue
Jun 11
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
Jan 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Jan 16
Director Left
Jan 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Jan 21
Loan Cleared
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Nov 24
2
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HUDSON, Stuart

Active
1011 Stratford Road, SolihullB90 4BN
Born October 1971
Director
Appointed 14 Aug 2024

RUTTER, Andrew Phillip

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1978
Director
Appointed 14 Aug 2024

COYLE, Sean Robert

Resigned
Sandholes Road, CookstownBT80 9DG
Secretary
Appointed 01 Sept 2020
Resigned 14 Aug 2024

COYLE, Sean Plunkett

Resigned
Sandholes Road, CookstownBT80 9DG
Secretary
Appointed 23 May 2011
Resigned 01 Sept 2020

COYLE, Sean Robert

Resigned
Sandholes Road, CookstownBT80 9DG
Born May 1980
Director
Appointed 01 Sept 2020
Resigned 14 Aug 2024

COYLE, Sean Plunkett

Resigned
Sandholes Road, CookstownBT80 9DG
Born July 1956
Director
Appointed 23 May 2011
Resigned 01 Sept 2020

DUFFIN, John Patrick

Resigned
Sandholes Road, CookstownBT80 9DG
Born August 1973
Director
Appointed 06 Jun 2011
Resigned 14 Aug 2024

KELLY, Eithne Margaret

Resigned
Sandholes Road, CookstownBT80 9DG
Born December 1958
Director
Appointed 06 Jun 2011
Resigned 14 Aug 2024

KELLY, Liam

Resigned
Sandholes Road, CookstownBT80 9DG
Born December 1972
Director
Appointed 06 Jun 2011
Resigned 31 Dec 2018

MCFARLAND, Derrick

Resigned
Sandholes Road, CookstownBT80 9DG
Born April 1970
Director
Appointed 06 Jun 2011
Resigned 14 Aug 2024

O'CALLAGHAN, Gerard Austin

Resigned
Sandholes Road, CookstownBT80 9DG
Born July 1974
Director
Appointed 06 Jun 2011
Resigned 31 Dec 2015

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 17 May 2011
Resigned 23 May 2011

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 17 May 2011
Resigned 23 May 2011

Persons with significant control

5

1 Active
4 Ceased
1011 Stratford Road, SolihullB90 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2024
Ballyreagh Business Park, CookstownBT80 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2022
Ceased 14 Aug 2024

Mr Sean Plunkett Coyle

Ceased
Upper Water Street, NewryBT34 1DJ
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2018
Ceased 14 Aug 2024

Mr Sean Robert Coyle

Ceased
Sandholes Road, CookstownBT80 9DG
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 30 Nov 2018

Mr Owen Michael Coyle

Ceased
Sandholes Road, CookstownBT80 9DG
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 August 2024
MR05Certification of Charge
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Whole Cease And Release With Charge Number
1 December 2021
MR05Certification of Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
25 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
3 November 2015
RP04RP04
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 March 2013
RP04RP04
Change Account Reference Date Company Previous Shortened
25 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Memorandum Articles
8 July 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
7 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Resolution
13 June 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Capital Alter Shares Subdivision
9 June 2011
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Incorporation Company
17 May 2011
NEWINCIncorporation