Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ignition D4 Ltd
Ignition D4 Ltd is a dissolved company incorporated on 5 November 2014 with the registered office located in London, Greater London. Ignition D4 Ltd was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 July 2019
(6 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09296680
Private limited company
Age
10 years
Incorporated
5 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ignition D4 Ltd
Contact
Address
16 Kirby Street
London
EC1N 8TS
England
Same address for the past
6 years
Companies in EC1N 8TS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Philip Kenneth Andrews
Director • British • Lives in UK • Born in Dec 1964
Butt Miller Limited
Secretary
Mr Philip Kenneth Andrews
PSC • British • Lives in England • Born in Dec 1964
Ignition Ai Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ocapo Limited
Philip Kenneth Andrews is a mutual person.
Active
Digital Direct Solutions Ltd
Philip Kenneth Andrews is a mutual person.
Active
The Inside Agency Ltd
Philip Kenneth Andrews is a mutual person.
Active
Digital Lead Solutions Ltd
Philip Kenneth Andrews is a mutual person.
Active
Eprospects Limited
Philip Kenneth Andrews is a mutual person.
Active
Performance Advertising Media Limited
Philip Kenneth Andrews is a mutual person.
Active
Clear Skies (Eot Trustee) Limited
Philip Kenneth Andrews is a mutual person.
Active
Psa Partners LLP
Philip Kenneth Andrews is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£8.26K
Increased by £1.67K (+25%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£11.03K
Increased by £4.19K (+61%)
Total Liabilities
-£38.61K
Increased by £31.9K (+475%)
Net Assets
-£27.58K
Decreased by £27.7K (-21814%)
Debt Ratio (%)
350%
Increased by 251.85% (+257%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 9 Jul 2019
Voluntary Gazette Notice
6 Years Ago on 23 Apr 2019
Application To Strike Off
6 Years Ago on 12 Apr 2019
Nicholas David Horswell Resigned
6 Years Ago on 18 Mar 2019
James Nicholas Harrison Resigned
6 Years Ago on 18 Mar 2019
Full Accounts Submitted
6 Years Ago on 20 Dec 2018
Registered Address Changed
6 Years Ago on 11 Dec 2018
Mr James Nicholas Harrison Details Changed
6 Years Ago on 22 Nov 2018
Confirmation Submitted
6 Years Ago on 22 Nov 2018
Ignition Ai Limited (PSC) Appointed
8 Years Ago on 23 May 2017
Get Alerts
Get Credit Report
Discover Ignition D4 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jul 2019
First Gazette notice for voluntary strike-off
Submitted on 23 Apr 2019
Application to strike the company off the register
Submitted on 12 Apr 2019
Termination of appointment of James Nicholas Harrison as a director on 18 March 2019
Submitted on 22 Mar 2019
Termination of appointment of Nicholas David Horswell as a director on 18 March 2019
Submitted on 22 Mar 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 20 Dec 2018
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 16 Kirby Street London EC1N 8TS on 11 December 2018
Submitted on 11 Dec 2018
Confirmation statement made on 5 November 2018 with no updates
Submitted on 22 Nov 2018
Director's details changed for Mr James Nicholas Harrison on 22 November 2018
Submitted on 22 Nov 2018
Confirmation statement made on 5 November 2017 with updates
Submitted on 16 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs