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

IGNATA RETAIL & FMCG LIMITED

60 Grosvenor Street, London, W1K 3HZ,
Company Registration Number
06689706
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ignata Retail & Fmcg Ltd
IGNATA RETAIL & FMCG LIMITED was founded on 2008-09-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ignata Retail & Fmcg Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IGNATA RETAIL & FMCG LIMITED
 
Legal Registered Office
60 Grosvenor Street
London
W1K 3HZ
Other companies in W1K
 
Previous Names
THE EXSURGO PARTNERSHIP LIMITED09/08/2018
4TEC RECRUITMENT LIMITED26/03/2009
Filing Information
Company Number 06689706
Company ID Number 06689706
Date formed 2008-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-27
Account next due 31/12/2022
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts SMALL
Last Datalog update: 2022-11-20 22:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNATA RETAIL & FMCG 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 IGNATA RETAIL & FMCG LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2009-01-16
MATTHEW BURTON
Director 2015-06-10
JAMES CAAN
Director 2015-06-08
GIOVANNI DE CONCILIIS
Director 2018-05-30
SAIRA DEMMER
Director 2015-12-01
DEEPAK JALAN
Director 2009-02-09
LUKE ALEXANDER WILLIAMS
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BEN SEARLS
Director 2016-11-29 2017-08-31
ADAM JUSTIN DENNIS FLETCHER
Director 2015-06-10 2017-02-03
ANTHONY IAN MINNIS
Director 2015-06-10 2016-11-29
DANIEL STUART-SMITH
Director 2015-06-10 2015-09-30
STEPHEN MILTON MIX
Director 2012-10-01 2015-08-06
DAVID JOHN MCLEAN-REID
Director 2014-02-25 2015-06-08
JEREMY LEIF CANNING
Director 2013-06-04 2013-11-30
ALEXANDER DAMIAN VINCENT RAUBITSCHEK
Director 2012-10-01 2013-06-30
CHRISTOPHER PAUL LEDBURY
Director 2009-02-09 2013-03-14
JAMES CAAN
Director 2009-02-10 2012-10-01
DAVID SIMON JENKINS
Director 2009-02-10 2011-10-05
TRISTAN NICHOLAS RAMUS
Director 2008-09-04 2009-02-09
RJP SECRETARIES LIMITED
Company Secretary 2008-09-04 2009-01-09
JLS CORPORATE LIMITED
Director 2008-09-04 2008-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN ANTHONY DOLAN ATTENTI CONSULTING SERVICES LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-07 Active
GRAHAM JOHN ANTHONY DOLAN NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED Company Secretary 2009-05-14 CURRENT 2009-03-24 Active
GRAHAM JOHN ANTHONY DOLAN TECHNICAL RESOURCING SOLUTIONS LIMITED Company Secretary 2009-01-16 CURRENT 2002-10-24 Active - Proposal to Strike off
GRAHAM JOHN ANTHONY DOLAN CARITAS RECRUITMENT LTD Company Secretary 2009-01-12 CURRENT 2008-10-21 Active
GRAHAM JOHN ANTHONY DOLAN NGAGE OPERATIONS LIMITED Company Secretary 2009-01-10 CURRENT 2008-03-13 Active
GRAHAM JOHN ANTHONY DOLAN EDEN BROWN LIMITED Company Secretary 2009-01-10 CURRENT 1998-09-29 Active
GRAHAM JOHN ANTHONY DOLAN HAMILTON BRADSHAW VENTURES LIMITED Company Secretary 2009-01-09 CURRENT 2008-06-06 Dissolved 2013-12-10
GRAHAM JOHN ANTHONY DOLAN NGAGE SPECIALIST RECRUITMENT LIMITED Company Secretary 2009-01-09 CURRENT 2007-03-28 Active
GRAHAM JOHN ANTHONY DOLAN RESOURCING GROUP LIMITED Company Secretary 2009-01-01 CURRENT 2003-07-15 Active
GRAHAM JOHN ANTHONY DOLAN COMMUNITY RESOURCING LIMITED Company Secretary 2008-12-01 CURRENT 2000-12-12 Active
GRAHAM JOHN ANTHONY DOLAN TECHNICAL RESOURCING SOLUTIONS PS LIMITED Company Secretary 2008-12-01 CURRENT 2005-12-01 Active - Proposal to Strike off
MATTHEW BURTON DREAMWORKS INTERNATIONAL LIMITED Director 2015-07-20 CURRENT 1996-03-15 Active
MATTHEW BURTON DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2015-07-20 CURRENT 1997-07-04 Active
MATTHEW BURTON MATT BURTON ASSOCIATES LTD Director 2006-10-17 CURRENT 2006-10-17 Active
MATTHEW BURTON OFF THE BEAT LIMITED Director 2000-10-22 CURRENT 1996-04-02 Dissolved 2017-11-14
JAMES CAAN VENTURES ACCELERATED LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
JAMES CAAN TJC PROFESSIONAL LIMITED Director 2015-04-30 CURRENT 2011-10-21 Active - Proposal to Strike off
JAMES CAAN IGNATA LIMITED Director 2015-04-30 CURRENT 2012-10-19 Active
JAMES CAAN COHESION INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2012-09-21 Active
JAMES CAAN BLUEBOX CORPORATE FINANCE PARTNERS LIMITED Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2014-02-18
JAMES CAAN VERVE RECRUITMENT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
JAMES CAAN HB HEALTHCARE LIMITED Director 2009-12-22 CURRENT 2009-12-05 Active
JAMES CAAN INSYNERGY INVESTMENT MANAGEMENT LIMITED Director 2009-02-06 CURRENT 2008-01-08 Dissolved 2015-12-24
JAMES CAAN HAMILTON BRADSHAW LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active
SAIRA DEMMER ADAMSON AND PARTNERS LIMITED Director 2017-06-20 CURRENT 1969-12-12 Active
SAIRA DEMMER A & P PROFESSIONAL LIMITED Director 2017-06-20 CURRENT 2014-10-14 Active
SAIRA DEMMER STAR CAPITAL RESOURCING LIMITED Director 2017-02-06 CURRENT 2006-02-23 Active - Proposal to Strike off
SAIRA DEMMER SJC PARTNERS LTD Director 2017-02-06 CURRENT 2014-07-30 Active
SAIRA DEMMER MARKETING SELECTION LIMITED Director 2017-02-03 CURRENT 2008-03-08 Active - Proposal to Strike off
SAIRA DEMMER SALES SELECTION LIMITED Director 2017-02-03 CURRENT 2008-03-07 Active - Proposal to Strike off
SAIRA DEMMER SYNERGIS UK LTD Director 2017-01-13 CURRENT 2002-12-12 Dissolved 2017-07-11
SAIRA DEMMER MATT BURTON ASSOCIATES LTD Director 2016-01-15 CURRENT 2006-10-17 Active
SAIRA DEMMER VIDA CONNECTED SPECIALISTS LIMITED Director 2015-12-01 CURRENT 2007-12-04 Active
SAIRA DEMMER TJC PROFESSIONAL LIMITED Director 2015-12-01 CURRENT 2011-10-21 Active - Proposal to Strike off
SAIRA DEMMER SF RECRUITMENT LIMITED Director 2015-12-01 CURRENT 2012-07-31 Active
SAIRA DEMMER MATT BURTON GROUP LIMITED Director 2015-12-01 CURRENT 2012-09-21 Active
SAIRA DEMMER REFINED SELECTION LIMITED Director 2015-12-01 CURRENT 2014-01-10 Active
DEEPAK JALAN VENTURES ACCELERATED LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
DEEPAK JALAN ODYSSEY GROUP HOLDINGS LIMITED Director 2018-02-27 CURRENT 2003-10-22 Active
DEEPAK JALAN QUOINSTONE INVESTMENT MANAGEMENT LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
DEEPAK JALAN POD GROUP SERVICES LIMITED Director 2017-11-23 CURRENT 2017-11-01 Active
DEEPAK JALAN R GUIDE LIMITED Director 2017-09-18 CURRENT 2016-03-10 Active
DEEPAK JALAN GROSVENOR PROPCO NOMINEES LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DEEPAK JALAN HANAMI INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2014-04-15 Active
DEEPAK JALAN LONDON PROPERTY MANAGEMENT RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-06-20 Active - Proposal to Strike off
DEEPAK JALAN CLARUS EDUCATION LIMITED Director 2016-08-10 CURRENT 2015-03-31 Active
DEEPAK JALAN HAYWARD HAWK LIMITED Director 2016-08-10 CURRENT 2015-12-03 Active
DEEPAK JALAN WALTER JAMES LIMITED Director 2016-08-10 CURRENT 2011-10-21 Active
DEEPAK JALAN TOTAL FACILITIES RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-07-23 Active
DEEPAK JALAN BEEKEN REEVES LIMITED Director 2016-08-10 CURRENT 2014-12-10 Active - Proposal to Strike off
DEEPAK JALAN VENATRIX LIMITED Director 2016-08-10 CURRENT 2015-09-02 Active
DEEPAK JALAN GKR LONDON LTD Director 2016-08-10 CURRENT 2010-07-14 Active
DEEPAK JALAN GRAHAM MATTHEWS LIMITED Director 2016-08-10 CURRENT 2014-12-16 Active
DEEPAK JALAN ELITE GROUPE RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2015-01-15 Active
DEEPAK JALAN MERAKI TALENT LIMITED Director 2016-08-10 CURRENT 2014-08-06 Active
DEEPAK JALAN PITT PROPERTY DEVELOPMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
DEEPAK JALAN PCP 2014 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GROSVENOR PROPCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GEMINI SG LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
DEEPAK JALAN RESOURCING CAPITAL VENTURES LIMITED Director 2014-03-18 CURRENT 2013-11-21 Active
DEEPAK JALAN HAMILTON BRADSHAW LIMITED Director 2014-02-13 CURRENT 2003-01-24 Active
DEEPAK JALAN DREAMWORKS INTERNATIONAL LIMITED Director 2013-06-30 CURRENT 1996-03-15 Active
DEEPAK JALAN DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2013-06-30 CURRENT 1997-07-04 Active
DEEPAK JALAN ZODIAC 3 LIMITED Director 2013-05-22 CURRENT 2011-03-17 Active - Proposal to Strike off
DEEPAK JALAN COHESION INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2012-09-21 Active
DEEPAK JALAN SF RECRUITMENT LIMITED Director 2012-11-02 CURRENT 2012-07-31 Active
DEEPAK JALAN IGNATA LIMITED Director 2012-11-02 CURRENT 2012-10-19 Active
DEEPAK JALAN SB PROPCO 3 LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-01-07
DEEPAK JALAN ACCOUTER DESIGN LIMITED Director 2012-08-21 CURRENT 2012-07-11 Liquidation
DEEPAK JALAN MANSELL BISHOP ACCOUNTING SERVICES LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2016-01-28
DEEPAK JALAN VERVE RECRUITMENT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
DEEPAK JALAN HB GLOBAL CAPITAL LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2013-12-10
DEEPAK JALAN HB (90 NORTH) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2017-03-07
DEEPAK JALAN TIMOTHY JAMES CONSULTING LIMITED Director 2011-11-03 CURRENT 2003-10-07 Active - Proposal to Strike off
DEEPAK JALAN HB IMPACT PARTNERS LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-02-11
DEEPAK JALAN TJC PROFESSIONAL LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
DEEPAK JALAN D.R.C. HOLDING COMPANY LTD Director 2009-12-22 CURRENT 2008-04-01 Active
DEEPAK JALAN HB HEALTHCARE LIMITED Director 2009-12-22 CURRENT 2009-12-05 Active
DEEPAK JALAN LOCUMLINX LIMITED Director 2009-12-22 CURRENT 2003-02-10 Active
DEEPAK JALAN D.R.C. LOCUMS LIMITED Director 2009-12-22 CURRENT 2001-02-06 Active
LUKE ALEXANDER WILLIAMS ZODIAC 3 LIMITED Director 2018-01-19 CURRENT 2011-03-17 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS GEMINI SG LIMITED Director 2018-01-19 CURRENT 2014-04-08 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS VIDA CONNECTED SPECIALISTS LIMITED Director 2015-12-01 CURRENT 2007-12-04 Active
LUKE ALEXANDER WILLIAMS TJC PROFESSIONAL LIMITED Director 2015-12-01 CURRENT 2011-10-21 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS SF RECRUITMENT LIMITED Director 2015-12-01 CURRENT 2012-07-31 Active
LUKE ALEXANDER WILLIAMS MATT BURTON GROUP LIMITED Director 2015-12-01 CURRENT 2012-09-21 Active
LUKE ALEXANDER WILLIAMS TIMOTHY JAMES CONSULTING LIMITED Director 2015-12-01 CURRENT 2003-10-07 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS IGNATA LIMITED Director 2015-10-01 CURRENT 2012-10-19 Active
LUKE ALEXANDER WILLIAMS D.R.C. HOLDING COMPANY LTD Director 2015-07-08 CURRENT 2008-04-01 Active
LUKE ALEXANDER WILLIAMS HB HEALTHCARE LIMITED Director 2015-07-08 CURRENT 2009-12-05 Active
LUKE ALEXANDER WILLIAMS LOCUMLINX LIMITED Director 2015-07-08 CURRENT 2003-02-10 Active
LUKE ALEXANDER WILLIAMS D.R.C. LOCUMS LIMITED Director 2015-07-08 CURRENT 2001-02-06 Active
LUKE ALEXANDER WILLIAMS NOLAN PARTNERS PROFESSIONAL LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2015-08-18
LUKE ALEXANDER WILLIAMS ADAMSON AND PARTNERS LIMITED Director 2014-11-21 CURRENT 1969-12-12 Active
LUKE ALEXANDER WILLIAMS A & P PROFESSIONAL LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
LUKE ALEXANDER WILLIAMS REFINED SELECTION LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
LUKE ALEXANDER WILLIAMS EUROMEDICA EXECUTIVE SEARCH LIMITED Director 2013-05-10 CURRENT 2013-05-10 Liquidation
LUKE ALEXANDER WILLIAMS HB PRIME ADVANTAGE LIMITED Director 2012-12-04 CURRENT 2010-12-20 Dissolved 2015-02-26

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
2022-10-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-14Application to strike the company off the register
2022-01-14DS01Application to strike the company off the register
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BURTON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BURTON
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 27/12/20
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAAN
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM JOHN WEBBER
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALEXANDER WILLIAMS
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-12-16SH06Cancellation of shares. Statement of capital on 2020-11-30 GBP 100.01
2020-12-15RES09Resolution of authority to purchase a number of shares
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI DE CONCILIIS
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-17CH01Director's details changed for Mr James Caan on 2020-09-17
2019-12-15AP01DIRECTOR APPOINTED MR JAMES WILLIAM JOHN WEBBER
2019-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SAIRA DEMMER
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-09-20CH01Director's details changed for Mr Matthew James Burton on 2019-09-01
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-06CH01Director's details changed for Mr Matthew Burton on 2018-11-01
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-27CH01Director's details changed for Mr James Caan on 2018-09-01
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-08-20PSC07CESSATION OF SYNDICATED INVESTOR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20PSC09Withdrawal of a person with significant control statement on 2018-08-20
2018-08-09RES15CHANGE OF COMPANY NAME 09/08/18
2018-08-02CH01Director's details changed for Ms Saira Demmer on 2018-07-01
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 105.28
2018-06-18SH0130/05/18 STATEMENT OF CAPITAL GBP 105.28
2018-06-12RES01ADOPT ARTICLES 12/06/18
2018-06-12RES12VARYING SHARE RIGHTS AND NAMES
2018-06-05AP01DIRECTOR APPOINTED MR GIOVANNI DE CONCILIIS
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BEN SEARLS
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 100.01
2017-10-13SH06Cancellation of shares. Statement of capital on 2017-09-28 GBP 100.01
2017-10-13RES09Resolution of authority to purchase a number of shares
2017-10-13RES01ADOPT ARTICLES 28/09/2017
2017-10-13SH03Purchase of own shares
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-06PSC02Notification of Matt Burton Group Limited as a person with significant control on 2016-04-06
2017-09-06PSC03Notification of Syndicated Investor Group Limited as a person with significant control on 2016-04-06
2017-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/16
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JUSTIN DENNIS FLETCHER
2017-01-05RES01ADOPT ARTICLES 29/11/2016
2017-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 111.12
2017-01-04SH0129/11/16 STATEMENT OF CAPITAL GBP 111.12
2016-12-08AP01DIRECTOR APPOINTED MR BEN SEARLS
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MINNIS
2016-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 4TH FLOOR 7 SWALLOW PLACE WESTMINSTER LONDON W1B 2AG
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 066897060006
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA DEMMER / 01/03/2016
2016-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAIRA WAHEED / 01/03/2016
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066897060005
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066897060004
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-15AA28/12/14 TOTAL EXEMPTION SMALL
2015-12-04AP01DIRECTOR APPOINTED MS SAIRA WAHEED
2015-12-04AP01DIRECTOR APPOINTED MR LUKE ALEXANDER WILLIAMS
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STUART-SMITH
2015-10-15AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-09-30AR0104/09/15 FULL LIST
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAN MINNIS / 01/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILTON MIX / 01/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAAN / 01/08/2015
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIX
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 60 GROSVENOR STREET LONDON W1K 3HZ
2015-06-19AP01DIRECTOR APPOINTED MR JAMES CAAN
2015-06-17AP01DIRECTOR APPOINTED MR DANIEL STUART-SMITH
2015-06-17AP01DIRECTOR APPOINTED MR MATTHEW BURTON
2015-06-17AP01DIRECTOR APPOINTED MR ANTHONY IAN MINNIS
2015-06-17AP01DIRECTOR APPOINTED MR ADAM JUSTIN DENNIS FLETCHER
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLEAN-REID
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-23SH0612/12/14 STATEMENT OF CAPITAL GBP 100.01
2014-12-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 11/11/2014
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 119.2
2014-10-02AR0104/09/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED DAVID JOHN MCLEAN-REID
2014-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ANTHONY DOLAN / 03/01/2014
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CANNING
2013-09-30AR0104/09/13 FULL LIST
2013-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ANTHONY DOLAN / 01/09/2013
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAUBITSCHEK
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 32 BUCKINGHAM WAY FRIMLEY CAMBERLEY SURREY GU16 8XF UNITED KINGDOM
2013-06-05AP01DIRECTOR APPOINTED JEREMY LEIF CANNING
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEDBURY
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 23/09/2012
2012-10-18AR0104/09/12 FULL LIST
2012-10-17RES01ADOPT ARTICLES 20/08/2012
2012-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAAN
2012-10-16AP01DIRECTOR APPOINTED MR ALEXANDER DAMIAN VINCENT RAUBITSCHEK
2012-10-16AP01DIRECTOR APPOINTED STEPHEN MILTON MIX
2012-10-16SH0120/08/12 STATEMENT OF CAPITAL GBP 119.2
2012-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAAN / 01/01/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LEDBURY / 23/03/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 01/03/2012
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 01/09/2011
2011-10-06AR0104/09/11 FULL LIST
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-13AR0104/09/10 FULL LIST
2010-01-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 28/08/2009
2009-10-15RES13SUBDIVIDE
2009-10-15RES01ADOPT ARTICLES
2009-10-14AR0104/09/09 FULL LIST
2009-10-09AP01DIRECTOR APPOINTED DAVID JENKINS
2009-09-05288aDIRECTOR APPOINTED JAMES CAAN LOGGED FORM
2009-05-14225PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-05-14122S-DIV
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-25CERTNMCOMPANY NAME CHANGED 4TEC RECRUITMENT LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-09288aDIRECTOR APPOINTED DEEPAK JALAN LOGGED FORM
2009-03-06288aDIRECTOR APPOINTED JAMES CAAN
2009-03-06288aDIRECTOR APPOINTED CHRISTOPHER PAUL LEDBURY
2009-02-11288aDIRECTOR APPOINTED DEEPAK JALAN
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR TRISTAN RAMUS
2009-01-22288aDIRECTOR APPOINTED TRISTAN NICHOLAS RAMUS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JLS CORPORATE LIMITED
2009-01-21288aSECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY RJP SECRETARIES LIMITED
2008-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-04New incorporation
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to IGNATA RETAIL & FMCG 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 IGNATA RETAIL & FMCG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-12-21 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
RENT DEPOSIT DEED 2011-05-19 Outstanding THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY
DEBENTURE 2009-03-11 Outstanding SYNDICATED INVESTOR GROUP LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 60,000
Creditors Due After One Year 2012-03-31 £ 60,000
Creditors Due Within One Year 2013-03-31 £ 397,101
Creditors Due Within One Year 2012-03-31 £ 510,829
Provisions For Liabilities Charges 2013-03-31 £ 8,057
Provisions For Liabilities Charges 2012-03-31 £ 14,462

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 IGNATA RETAIL & FMCG LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 109,206
Cash Bank In Hand 2012-03-31 £ 105,778
Current Assets 2013-03-31 £ 773,346
Current Assets 2012-03-31 £ 856,133
Debtors 2013-03-31 £ 664,140
Debtors 2012-03-31 £ 750,355
Shareholder Funds 2013-03-31 £ 378,464
Shareholder Funds 2012-03-31 £ 363,600
Tangible Fixed Assets 2013-03-31 £ 70,276
Tangible Fixed Assets 2012-03-31 £ 92,758

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IGNATA RETAIL & FMCG LIMITED registering or being granted any patents
Domain Names

IGNATA RETAIL & FMCG LIMITED owns 1 domain names.

exsurgo.co.uk  

Trademarks
We have not found any records of IGNATA RETAIL & FMCG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGNATA RETAIL & FMCG 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 (78200 - Temporary employment agency activities) as IGNATA RETAIL & FMCG LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where IGNATA RETAIL & FMCG 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 IGNATA RETAIL & FMCG 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 IGNATA RETAIL & FMCG 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.