Ignis Global Ltd BURTON-ON-TRENT


Founded in 2015, Ignis Global, classified under reg no. 09530894 is an active company. Currently registered at Rice & Co Limited Curzon Street Business Centre DE14 2DH, Burton-on-trent the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Benjamin W., appointed on 22 July 2017. There are currently no secretaries appointed. As of 16 June 2024, there were 2 ex directors - Gavin C., Nicholas J. and others listed below. There were no ex secretaries.

Ignis Global Ltd Address / Contact

Office Address Rice & Co Limited Curzon Street Business Centre
Office Address2 Curzon Street
Town Burton-on-trent
Post code DE14 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09530894
Date of Incorporation Wed, 8th Apr 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Benjamin W.

Position: Director

Appointed: 22 July 2017

Gavin C.

Position: Director

Appointed: 08 April 2015

Resigned: 30 July 2017

Nicholas J.

Position: Director

Appointed: 08 April 2015

Resigned: 22 July 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Benjamin W. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Gavin C. This PSC owns 25-50% shares. Then there is Nicholas J., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Benjamin W.

Notified on 27 April 2018
Nature of control: 75,01-100% shares

Gavin C.

Notified on 6 April 2016
Ceased on 30 July 2017
Nature of control: 25-50% shares

Nicholas J.

Notified on 6 April 2016
Ceased on 22 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand30030030030030030030084 367
Current Assets      300109 572
Debtors       25 205
Other Debtors       1 000
Property Plant Equipment       43 214
Other
Accumulated Depreciation Impairment Property Plant Equipment       14 405
Average Number Employees During Period 2 11112
Creditors       102 503
Increase From Depreciation Charge For Year Property Plant Equipment       14 405
Net Current Assets Liabilities      3007 069
Other Creditors       98 922
Other Taxation Social Security Payable       2 313
Property Plant Equipment Gross Cost       57 619
Total Additions Including From Business Combinations Property Plant Equipment       57 619
Total Assets Less Current Liabilities30030030030030030030050 283
Trade Creditors Trade Payables       1 268
Trade Debtors Trade Receivables       24 205

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements