Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGNIFI LIMITED
Company Information for

IGNIFI LIMITED

87 TURNMILL STREET, LONDON, EC1M 5QU,
Company Registration Number
02128733
Private Limited Company
Active

Company Overview

About Ignifi Ltd
IGNIFI LIMITED was founded on 1987-05-07 and has its registered office in London. The organisation's status is listed as "Active". Ignifi Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IGNIFI LIMITED
 
Legal Registered Office
87 TURNMILL STREET
LONDON
EC1M 5QU
Other companies in NE11
 
Previous Names
NB GROUP LIMITED11/02/2015
Filing Information
Company Number 02128733
Company ID Number 02128733
Date formed 1987-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB357150656  
Last Datalog update: 2024-06-05 23:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNIFI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IGNIFI LIMITED
The following companies were found which have the same name as IGNIFI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IGNIFIT, LLC 1425 BROADWAY # 20-3184 SEATTLE WA 981223854 Dissolved Company formed on the 2016-04-27

Company Officers of IGNIFI LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MEIRION PHILLIPS
Company Secretary 2000-06-26
ROBERT MEIRION PHILLIPS
Director 2000-06-26
DAVID WATSON
Director 1998-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GUY KEBELL
Director 1990-12-31 2017-12-31
BRIAN WAITES
Director 1993-06-02 2014-02-05
NICHOLAS ROWLAND ARTHUR FAGENTS
Director 1999-09-23 2008-11-20
PAUL TAYLOR
Director 1999-10-05 2000-10-20
NIGEL ROBERT BALL
Company Secretary 1997-10-20 2000-06-30
NIGEL ROBERT BALL
Director 1998-03-09 2000-06-30
THOMAS JOSEPH DAVID STOCK
Director 1998-08-14 2000-05-19
LYNN KEBELL
Director 1993-06-02 1999-11-19
LESLEY WAITES
Director 1993-06-02 1999-11-19
BRIAN WAITES
Company Secretary 1990-12-31 1997-10-20
GEORGE WATKIN KEBELL
Director 1990-12-31 1995-03-31
MARGARET ESTHER KEBELL
Director 1993-06-02 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MEIRION PHILLIPS NB ESTATES LIMITED Company Secretary 2000-06-26 CURRENT 1998-10-26 Dissolved 2013-11-19
ROBERT MEIRION PHILLIPS NB PRINT LIMITED Company Secretary 2000-06-26 CURRENT 1994-03-15 Dissolved 2013-11-05
ROBERT MEIRION PHILLIPS NB GROUP (HOLDINGS) LIMITED Company Secretary 2000-06-26 CURRENT 1995-06-20 Dissolved 2017-06-27
ROBERT MEIRION PHILLIPS NB ESTATES LIMITED Director 2000-06-26 CURRENT 1998-10-26 Dissolved 2013-11-19
ROBERT MEIRION PHILLIPS NB GROUP (HOLDINGS) LIMITED Director 2000-06-26 CURRENT 1995-06-20 Dissolved 2017-06-27
DAVID WATSON NB GROUP (HOLDINGS) LIMITED Director 2014-02-05 CURRENT 1995-06-20 Dissolved 2017-06-27
DAVID WATSON NB PRINT LIMITED Director 1994-03-15 CURRENT 1994-03-15 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES QUARENDON
2023-01-20APPOINTMENT TERMINATED, DIRECTOR ROBERT MEIRION PHILLIPS
2023-01-20APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21DIRECTOR APPOINTED DOMINIC PETER JOHN HAWES-FAIRLEY
2022-12-21AP01DIRECTOR APPOINTED DOMINIC PETER JOHN HAWES-FAIRLEY
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 021287330016
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021287330016
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 021287330015
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021287330015
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 021287330014
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 021287330014
2022-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021287330013
2022-04-13CH01Director's details changed for Mr Matthew Leonard Carlton on 2022-04-13
2022-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW LEONARD CARLTON on 2022-04-13
2021-07-09AP01DIRECTOR APPOINTED MR MATTHEW LEONARD CARLTON
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-04-21TM02Termination of appointment of Robert Meirion Phillips on 2021-03-02
2021-04-21AP03Appointment of Mr Matthew Leonard Carlton as company secretary on 2021-03-02
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM 43 West Sunniside Sunderland SR1 1BA England
2021-04-21AP01DIRECTOR APPOINTED MR SIMON JAMES QUARENDON
2021-04-21PSC07CESSATION OF CHRISTOPHER GUY KEBELL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21PSC02Notification of Selbey Anderson Limited as a person with significant control on 2021-03-02
2021-02-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021287330012
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-02-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-02-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY KEBELL
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 150000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 150000
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31AA01Previous accounting period shortened from 30/06/15 TO 31/12/14
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-11RES15CHANGE OF NAME 11/02/2015
2015-02-11CERTNMCompany name changed nb group LIMITED\certificate issued on 11/02/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 150000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WAITES
2014-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for David Watson on 2013-04-01
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021287330012
2013-01-04AR0131/12/12 FULL LIST
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-05AR0131/12/11 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-04AR0131/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEIRION PHILLIPS / 02/10/2010
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MEIRION PHILLIPS / 02/10/2010
2010-11-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATSON / 01/10/2009
2009-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS FAGENTS
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: MAYFLOWER HOUSE FIFTH AVENUE BUSINESS CENTRE TEAM VALLEY NEWCASTLE UPON TYNE TYNE & WEAR NE11 0HF
2003-02-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-11-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-27288bDIRECTOR RESIGNED
2000-11-27288bDIRECTOR RESIGNED
2000-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
2000-01-29395PARTICULARS OF MORTGAGE/CHARGE
2000-01-19225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
2000-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1994-02-03FULL ACCOUNTS MADE UP TO 31/03/93
1993-02-02FULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to IGNIFI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IGNIFI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2012-12-04 Outstanding CHRISTOPHER GUY KEBELL
DEBENTURE 2012-12-04 Satisfied BRIAN WAITES
ALL ASSETS DEBENTURE 2012-06-20 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2010-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2001-11-20 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2001-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE 2000-01-28 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 1999-10-18 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 1999-09-06 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 1995-05-04 Satisfied LLOYDS BOWMAKER LIMITED
SINGLE DEBENTURE 1993-07-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IGNIFI LIMITED

Intangible Assets
Patents
We have not found any records of IGNIFI LIMITED registering or being granted any patents
Domain Names

IGNIFI LIMITED owns 1 domain names.

nbgroup.co.uk  

Trademarks
We have not found any records of IGNIFI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IGNIFI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2014-03-28 GBP £827
Durham County Council 2013-08-27 GBP £715
Durham County Council 2013-07-15 GBP £600
Durham County Council 2013-04-29 GBP £621
South Tyneside Council 2013-04-09 GBP £600
South Tyneside Council 2013-04-09 GBP £634
South Tyneside Council 2013-04-09 GBP £760
South Tyneside Council 2012-12-07 GBP £600
South Tyneside Council 2012-12-05 GBP £600
South Tyneside Council 2012-08-10 GBP £634
South Tyneside Council 2012-08-03 GBP £2,541
South Tyneside Council 2012-07-31 GBP £511
South Tyneside Council 2012-06-22 GBP £760
South Tyneside Council 2012-05-18 GBP £500
Durham County Council 2010-11-24 GBP £1,178
Durham County Council 2010-11-24 GBP £6,109
Durham County Council 2010-11-24 GBP £1,160
Durham County Council 2010-11-04 GBP £1,624
Durham County Council 2010-10-29 GBP £811
Durham County Council 2010-10-06 GBP £1,397
Durham County Council 2010-10-05 GBP £1,156

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IGNIFI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGNIFI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IGNIFI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.