IGNITIONONE LIMITED
LONDON INNOVATION INTERACTIVE LIMITED

Hellopages » Greater London » Camden » W1T 7PL

Company number 06836707
Status Active
Incorporation Date 4 March 2009
Company Type Private Limited Company
Address 5TH FLOOR GLEN HOUSE, 200-208 TOTTENHAM COURT ROAD, LONDON, W1T 7PL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for William Margiloff on 4 March 2016. The most likely internet sites of IGNITIONONE LIMITED are www.ignitionone.co.uk, and www.ignitionone.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Ignitionone Limited is a Private Limited Company. The company registration number is 06836707. Ignitionone Limited has been working since 04 March 2009. The present status of the company is Active. The registered address of Ignitionone Limited is 5th Floor Glen House 200 208 Tottenham Court Road London W1t 7pl. . MARGILOFF, William is a Director of the company. Secretary LEVINE, Scott has been resigned. Secretary MOFO SECRETARIES LIMITED has been resigned. Director ANDREE, Timothy Paul has been resigned. Director LEVINE, Scott has been resigned. Director LUKINS, Edward John has been resigned. Director REY, Nicholas has been resigned. Director SHIGETA, Toyohiko has been resigned. Director SOGA, Yushin has been resigned. Director WIENER, Bryan has been resigned. Director YOSHIDA, Hiromi has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
MARGILOFF, William
Appointed Date: 09 March 2009
55 years old

Resigned Directors

Secretary
LEVINE, Scott
Resigned: 10 March 2010
Appointed Date: 09 March 2009

Secretary
MOFO SECRETARIES LIMITED
Resigned: 09 March 2009
Appointed Date: 04 March 2009

Director
ANDREE, Timothy Paul
Resigned: 01 July 2013
Appointed Date: 10 March 2010
64 years old

Director
LEVINE, Scott
Resigned: 10 March 2010
Appointed Date: 09 March 2009
60 years old

Director
LUKINS, Edward John
Resigned: 09 March 2009
Appointed Date: 04 March 2009
59 years old

Director
REY, Nicholas
Resigned: 01 July 2013
Appointed Date: 07 December 2011
64 years old

Director
SHIGETA, Toyohiko
Resigned: 07 December 2011
Appointed Date: 10 March 2010
72 years old

Director
SOGA, Yushin
Resigned: 01 July 2013
Appointed Date: 07 December 2011
60 years old

Director
WIENER, Bryan
Resigned: 01 July 2013
Appointed Date: 09 March 2009
55 years old

Director
YOSHIDA, Hiromi
Resigned: 07 December 2011
Appointed Date: 10 March 2010
71 years old

IGNITIONONE LIMITED Events

17 Mar 2017
Confirmation statement made on 4 March 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Director's details changed for William Margiloff on 4 March 2016
06 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 44 more events
25 Mar 2009
Director appointed william margiloff
25 Mar 2009
Appointment terminated secretary mofo secretaries LIMITED
25 Mar 2009
Appointment terminated director edward lukins
25 Mar 2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
04 Mar 2009
Incorporation

IGNITIONONE LIMITED Charges

2 April 2013
Rent deposit deed
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: The Mayor & Commonalty & Citizens of the City of London
Description: Its interest in the deposit balance.
31 May 2011
Deposit deed
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Windsor Life Assurance Company Limited
Description: The sum of £71,000 see image for full details.