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

IGNITE PROLOGIC SOLUTIONS LIMITED

4TH FLOOR, THE ANCHORAGE, 34, BRIDGE STREET, READING, RG1 2LU,
Company Registration Number
05031466
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ignite Prologic Solutions Ltd
IGNITE PROLOGIC SOLUTIONS LIMITED was founded on 2004-02-02 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Ignite Prologic Solutions 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
IGNITE PROLOGIC SOLUTIONS LIMITED
 
Legal Registered Office
4TH FLOOR, THE ANCHORAGE, 34
BRIDGE STREET
READING
RG1 2LU
Other companies in RG1
 
Previous Names
PROLOGIC LIMITED24/07/2019
WATCHCYCLE PLC16/06/2004
Filing Information
Company Number 05031466
Company ID Number 05031466
Date formed 2004-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB727255723  
Last Datalog update: 2022-02-06 09:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNITE PROLOGIC SOLUTIONS 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.

Company Officers of IGNITE PROLOGIC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LTD
Company Secretary 2012-07-31
MARISA ELENA GOLDENBERG
Director 2017-08-01
ANDREW SIMON PRICE
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE RIOS ROYSTON
Director 2012-05-01 2017-08-01
DAVID RICHARD PARRY
Company Secretary 2005-07-26 2012-07-31
DAVID RICHARD PARRY
Director 2006-05-30 2012-07-31
PAUL LEIGHTON CLIFFORD
Director 2008-12-01 2012-05-31
MARK RICHARD QUARTERMAINE
Director 2008-11-06 2012-05-31
COLIN KENELM WELLS
Director 2008-11-06 2012-05-31
THOMAS DOUGLAS FISCHER
Director 2010-11-01 2012-05-25
SAMUEL JACKSON
Director 2004-06-29 2012-05-25
GARETH JOHN CHICK
Director 2004-06-29 2008-11-06
DEREK LEWIS
Director 2004-04-27 2008-11-06
DAVID GORDON THOMAS LITTLE
Director 2004-06-29 2007-06-19
CONOR DOMINIQUE CAHILL
Company Secretary 2004-06-29 2005-07-26
CONOR DOMINIQUE CAHILL
Director 2004-06-29 2005-07-26
ERIC ANDREW NEEDHAM
Company Secretary 2004-04-27 2004-07-07
ERIC ANDREW NEEDHAM
Director 2004-04-27 2004-07-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-02 2004-04-27
INSTANT COMPANIES LIMITED
Nominated Director 2004-02-02 2004-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LTD TRUELOVES GRANGE (INGATESTONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-09 CURRENT 2015-01-09 Active
PITSEC LTD FOLLY COURT (BARKHAM ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-07 CURRENT 2015-01-07 Active
PITSEC LTD INTELLIGENT VEHICLE SCAN LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
PITSEC LTD COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
PITSEC LTD STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-07 CURRENT 2014-10-07 Active
PITSEC LTD SENTIO COSTS LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Dissolved 2017-04-25
PITSEC LTD HELM CONSTRUCTION LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Liquidation
PITSEC LTD THAMES RESERVOIR (BATH ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-14 CURRENT 2014-05-14 Active
PITSEC LTD BANBURY LANE (KING SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
PITSEC LTD KINGS MEWS (SHALFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
PITSEC LTD OAKTREE DRIVE (EMSWORTH) MANAGEMENT COMPANY LTD Company Secretary 2013-09-12 CURRENT 2013-09-12 Active
PITSEC LTD WINTERBOURNE KENRICK (HARBORNE) MANAGEMENT COMPANY LTD Company Secretary 2013-04-17 CURRENT 2013-04-17 Active
PITSEC LTD ATTENTION PRODUCTIONS LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Active
PITSEC LTD CHAFFINCH CLOSE MANAGEMENT COMPANY LTD Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
PITSEC LTD ZEBRA DIAMOND HOLDINGS LIMITED Company Secretary 2012-09-03 CURRENT 2012-06-11 Active
PITSEC LTD PROLOGIC COMPUTER CONSULTANTS LIMITED Company Secretary 2012-07-31 CURRENT 1984-07-03 Dissolved 2017-01-24
PITSEC LTD HAZLETTE VENTURES LIMITED Company Secretary 2012-07-06 CURRENT 2005-02-07 Active
PITSEC LTD MI INTERACT LIMITED Company Secretary 2012-03-19 CURRENT 2012-03-19 Dissolved 2018-05-01
PITSEC LTD INDC LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Active - Proposal to Strike off
PITSEC LTD OCEAN CHOICE INTERNATIONAL LIMITED Company Secretary 2011-09-09 CURRENT 1999-01-08 Active
PITSEC LTD VICASOL PRODUCE LIMITED Company Secretary 2011-05-18 CURRENT 1991-09-12 Active
PITSEC LTD VERNEY ROAD (WINSLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-30 Active
ANDREW SIMON PRICE KAYAKO LIMITED Director 2018-03-12 CURRENT 2012-06-19 Active - Proposal to Strike off
ANDREW SIMON PRICE NUVIEW SYSTEMS LIMITED Director 2014-07-01 CURRENT 2011-09-16 Dissolved 2016-10-04
ANDREW SIMON PRICE PROLOGIC COMPUTER CONSULTANTS LIMITED Director 2012-07-18 CURRENT 1984-07-03 Dissolved 2017-01-24
ANDREW SIMON PRICE ESWC ACQUISITIONS LTD Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-01-21

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
2022-01-22Voluntary dissolution strike-off suspended
2022-01-22SOAS(A)Voluntary dissolution strike-off suspended
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-04Application to strike the company off the register
2022-01-04DS01Application to strike the company off the register
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2021-05-17PSC07CESSATION OF JOSEPH ANTHONY LIEMANDT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17PSC02Notification of Esw Capital Llc as a person with significant control on 2016-04-06
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-02-11CH01Director's details changed for Mr Andrew Simon Price on 2021-02-10
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-02-13PSC04Change of details for Mr Joseph Anthony Liemandt as a person with significant control on 2020-02-13
2019-08-06RES13Resolutions passed:
  • Change of name 18/07/2019
2019-07-24RES15CHANGE OF COMPANY NAME 24/07/19
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARISA ELENA GOLDENBERG
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM C/O Pitmans Llp 47 Castle St Reading Berkshire RG1 7SR
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-09-25AP01DIRECTOR APPOINTED MS MARISA ELENA GOLDENBERG
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE RIOS ROYSTON
2017-02-28AD02Register inspection address changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-05-27AUDAUDITOR'S RESIGNATION
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-02AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-03AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-03AD04Register(s) moved to registered office address
2014-02-03AD02Register inspection address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
2014-01-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-19AR0102/02/13 ANNUAL RETURN FULL LIST
2012-09-28AP04Appointment of corporate company secretary Pitsec Ltd
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY
2012-09-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID PARRY
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM Redwood House Berkhamsted Hertfordshire HP4 2DH
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01CERT10Certificate of re-registration from Public Limited Company to Private
2012-06-01MARRe-registration of memorandum and articles of association
2012-06-01RES02REREG PLC TO PRI; RES02 PASS DATE:01/06/2012
2012-06-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACKSON
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FISCHER
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WELLS
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD
2012-05-09AP01DIRECTOR APPOINTED MR ANDREW SIMON PRICE
2012-05-08AP01DIRECTOR APPOINTED MS DANIELLE RIOS ROYSTON
2012-03-13AR0102/02/12 BULK LIST
2011-11-07RES01ADOPT ARTICLES 26/09/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-31AR0102/02/11 BULK LIST
2010-11-09AP01DIRECTOR APPOINTED MR THOMAS DOUGLAS FISCHER
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-23AR0102/02/10 FULL LIST
2009-11-16RES01ALTER ARTICLES 21/07/2009
2009-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2009-01-20288aDIRECTOR APPOINTED MARK RICHARD QUARTERMAINE
2009-01-20288aDIRECTOR APPOINTED COLIN KENELM WELLS
2009-01-20288aDIRECTOR APPOINTED PAUL LEIGHTON CLIFFORD
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR GARETH CHICK
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR DEREK LEWIS
2008-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-13363sRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-02288bDIRECTOR RESIGNED
2007-02-19363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-15363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-09-27MEM/ARTSARTICLES OF ASSOCIATION
2005-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-25AUDAUDITOR'S RESIGNATION
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-08-1988(2)RAD 05/07/04--------- £ SI 4266666@.005=21333 £ IC 97599/118932
2004-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-10RES13SUB DIV CONSOLIDATE 29/06/04
2004-08-10RES14CAPITALISATION 29/06/04
2004-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-04123NC INC ALREADY ADJUSTED 29/06/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to IGNITE PROLOGIC SOLUTIONS 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 IGNITE PROLOGIC SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-07-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-07-15 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of IGNITE PROLOGIC SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGNITE PROLOGIC SOLUTIONS LIMITED
Trademarks
We have not found any records of IGNITE PROLOGIC SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGNITE PROLOGIC SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IGNITE PROLOGIC SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IGNITE PROLOGIC SOLUTIONS 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 IGNITE PROLOGIC SOLUTIONS 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 IGNITE PROLOGIC SOLUTIONS 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.