Company NameIgnio Limited
Company StatusActive
Company Number08729003
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMr Daniel Francesco Ciampolillo
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Grange Crescent
Sunderland
SR2 7BN
Director NameDaniel Peter Singleton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Crescent
Sunderland
SR2 7BN
Director NameMr David Leslie Singleton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleProcurement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Crescent
Sunderland
SR2 7BN

Location

Registered Address1 Grange Crescent
Sunderland
SR2 7BN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Daniel Francesco Ciampolillo
40.00%
Ordinary
40 at £1Daniel Peter Singleton
40.00%
Ordinary
20 at £1David Leslie Singleton
20.00%
Ordinary

Financials

Year2014
Net Worth-£25,754
Cash£426

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

22 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
25 March 2019Registered office address changed from Office 97 Viewpoint Consett Business Park Consett DH8 6BN United Kingdom to 1 Grange Crescent Sunderland SR2 7BN on 25 March 2019 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
23 November 2015Registered office address changed from 25 Walton Avenue North Shields Tyne and Wear NE29 9BG to Office 97 Viewpoint Consett Business Park Consett DH8 6BN on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 25 Walton Avenue North Shields Tyne and Wear NE29 9BG to Office 97 Viewpoint Consett Business Park Consett DH8 6BN on 23 November 2015 (1 page)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 June 2015Director's details changed for Mr David Leslie Singleton on 11 May 2015 (2 pages)
29 June 2015Director's details changed for Daniel Peter Singleton on 11 May 2015 (2 pages)
29 June 2015Director's details changed for Mr David Leslie Singleton on 11 May 2015 (2 pages)
29 June 2015Director's details changed for Daniel Francesco Ciampolillo on 11 May 2015 (2 pages)
29 June 2015Director's details changed for Daniel Francesco Ciampolillo on 11 May 2015 (2 pages)
29 June 2015Director's details changed for Daniel Peter Singleton on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from Arch 21 Forth Banks Newcastle Tyne & Wear NE1 3PG to 25 Walton Avenue North Shields Tyne and Wear NE29 9BG on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Arch 21 Forth Banks Newcastle Tyne & Wear NE1 3PG to 25 Walton Avenue North Shields Tyne and Wear NE29 9BG on 11 May 2015 (1 page)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
(37 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
(37 pages)