Company NameIgnition Risk Management Ltd
DirectorStephen Nigel Raine
Company StatusActive
Company Number03419946
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Previous NamesS. N. Raine Limited and Network Direct (UK) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Stephen Nigel Raine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Long Leys Road
Lincoln
LN1 1DP
Secretary NameGary Bentley
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Snowdrop Close
Helmshore
Lancashire
BB4 5EA
Secretary NameRachel Schofield
NationalityBritish
StatusResigned
Appointed30 August 2001(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 26 March 2009)
RoleFinance Manager
Correspondence Address9 Moorpark Avenue
Rochdale
Lancashire
OL11 3JQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.ignitionrm.com
Telephone0845 3138383
Telephone regionUnknown

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Raine
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,128
Cash£491
Current Liabilities£152,863

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

1 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
12 June 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
2 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
6 April 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
2 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
8 April 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
20 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
21 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
23 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
24 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
24 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Director's details changed for Stephen Nigel Raine on 14 August 2010 (2 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Stephen Nigel Raine on 14 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed network direct (uk) LTD.\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
6 April 2010Company name changed network direct (uk) LTD.\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
18 August 2009Return made up to 14/08/09; full list of members (3 pages)
18 August 2009Return made up to 14/08/09; full list of members (3 pages)
7 April 2009Appointment terminated secretary rachel schofield (1 page)
7 April 2009Appointment terminated secretary rachel schofield (1 page)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 August 2008Return made up to 14/08/08; full list of members (3 pages)
26 August 2008Return made up to 14/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 September 2007Return made up to 14/08/07; full list of members (2 pages)
28 September 2007Return made up to 14/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 September 2006Return made up to 14/08/06; full list of members (2 pages)
19 September 2006Return made up to 14/08/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 September 2005Return made up to 14/08/05; full list of members (2 pages)
29 September 2005Return made up to 14/08/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 September 2004Return made up to 14/08/04; full list of members (6 pages)
27 September 2004Return made up to 14/08/04; full list of members (6 pages)
8 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Registered office changed on 26/03/03 from: 3 muirfield close heywood lancashire OL10 2DS (1 page)
26 March 2003Registered office changed on 26/03/03 from: 3 muirfield close heywood lancashire OL10 2DS (1 page)
21 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 August 2002Return made up to 14/08/02; full list of members (6 pages)
9 August 2002Return made up to 14/08/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Return made up to 14/08/01; full list of members (6 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Return made up to 14/08/01; full list of members (6 pages)
7 September 2001Secretary resigned (1 page)
4 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 August 2000Return made up to 14/08/00; full list of members (6 pages)
14 August 2000Return made up to 14/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 December 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 October 1998Return made up to 14/08/98; full list of members (6 pages)
7 October 1998Return made up to 14/08/98; full list of members (6 pages)
19 May 1998Company name changed S. N. raine LIMITED\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed S. N. raine LIMITED\certificate issued on 20/05/98 (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
14 August 1997Incorporation (17 pages)
14 August 1997Incorporation (17 pages)