About

Registered Number: 06414297
Date of Incorporation: 31/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 4 Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY

 

Ignite Software Systems Ltd was registered on 31 October 2007, it's status at Companies House is "Active". The current directors of Ignite Software Systems Ltd are Blyth, Richard Alexander, Parry, Bradley John. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Richard Alexander 16 October 2013 26 April 2019 1
PARRY, Bradley John 31 October 2007 13 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 November 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 06 March 2019
AP01 - Appointment of director 19 November 2018
CS01 - N/A 08 November 2018
CH01 - Change of particulars for director 08 November 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 21 November 2017
CS01 - N/A 03 November 2017
PSC08 - N/A 01 November 2017
PSC09 - N/A 01 November 2017
AA - Annual Accounts 01 September 2017
CH01 - Change of particulars for director 20 January 2017
RESOLUTIONS - N/A 01 December 2016
SH01 - Return of Allotment of shares 11 November 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 29 September 2016
RESOLUTIONS - N/A 24 April 2016
CONNOT - N/A 24 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 16 October 2013
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
225 - Change of Accounting Reference Date 07 November 2008
287 - Change in situation or address of Registered Office 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
CERTNM - Change of name certificate 26 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.