SIGNUM TECHNOLOGIES LIMITED

SIGNUM TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIGNUM TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03322042
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIGNUM TECHNOLOGIES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is SIGNUM TECHNOLOGIES LIMITED located?

    Registered Office Address
    29 Mott Close
    OX29 7AH Witney
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGNUM TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLOCKRISE LIMITEDFeb 21, 1997Feb 21, 1997

    What are the latest accounts for SIGNUM TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SIGNUM TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for SIGNUM TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01
    XDX6QIBN

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA
    XDDQIY88

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA
    XCZQA60B

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01
    XCXE7DMU

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01
    XBYANJUA

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA
    XBWA0J4X

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01
    XAYAJJXF

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA
    XAX42PBN

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA
    XA661AW8

    Statement of capital on Apr 15, 2021

    • Capital: GBP 46,014.77
    5 pagesSH19
    AA1MVOIA

    legacy

    1 pagesCAP-SS
    AA1MVOI2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce capital redemption reserve 25/03/2021
    RES13

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01
    XA1DCLJD

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01
    X901Z4BK

    Change of details for Mr Graham Ernest Shaw as a person with significant control on Jan 29, 2020

    2 pagesPSC04
    X8XOVH8E

    Change of details for Dr David Hilton as a person with significant control on Jan 29, 2020

    2 pagesPSC04
    X8XOVGS8

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA
    X8E4ES2B

    Registered office address changed from 72 Queen Emma's Dyke Witney Oxfordshire OX28 4DX to 29 Mott Close Witney OX29 7AH on May 03, 2019

    1 pagesAD01
    X84NREVT

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01
    X7ZS6EVL

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA
    X7JJLR2G

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01
    X70L3D61

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA
    X6JMK0FT

    Confirmation statement made on Feb 21, 2017 with updates

    7 pagesCS01
    X61QQR2O

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA
    X5XD23YR

    Annual return made up to Feb 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 46,014.77
    SH01
    X51BFJ4O

    Who are the officers of SIGNUM TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Graham Ernest
    Mott Close
    OX29 7AH Witney
    29
    England
    Secretary
    Mott Close
    OX29 7AH Witney
    29
    England
    BritishManaging Director103447860002
    ELSDEN, John Kirk Saunderson
    Mott Close
    OX29 7AH Witney
    29
    England
    Director
    Mott Close
    OX29 7AH Witney
    29
    England
    United KingdomBritishCompany Chairman7584640001
    HILTON, David, Dr
    Mott Close
    OX29 7AH Witney
    29
    England
    Director
    Mott Close
    OX29 7AH Witney
    29
    England
    United KingdomBritishMathematician42777150001
    SHAW, Graham Ernest
    Mott Close
    OX29 7AH Witney
    29
    England
    Director
    Mott Close
    OX29 7AH Witney
    29
    England
    EnglandBritishManaging Director103447860002
    GARNETT, Margaret Anne
    Nobins House Natton
    Ashchurch
    GL20 7BG Tewkesbury
    Gloucestershire
    Secretary
    Nobins House Natton
    Ashchurch
    GL20 7BG Tewkesbury
    Gloucestershire
    British30958100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEEVOR, John Patrick
    20 Beech Close
    Highnam
    GL2 8EG Gloucester
    Gloucestershire
    Director
    20 Beech Close
    Highnam
    GL2 8EG Gloucester
    Gloucestershire
    United KingdomBritishAssistant Lawyer39785270001
    BJORKLUND, Kurt
    51a Gunterstone Road
    W14 9BF London
    Director
    51a Gunterstone Road
    W14 9BF London
    FinnishInvestment Executive74445440001
    HUGHES, David Michael
    Queen Emma's Dyke
    OX28 4DX Witney
    72
    Oxfordshire
    United Kingdom
    Director
    Queen Emma's Dyke
    OX28 4DX Witney
    72
    Oxfordshire
    United Kingdom
    United KingdomBritishVenture Capitalist15718340001
    TEASDALE, Nicholas John
    Lime Trees Church Road
    Cookham Dean
    SL6 9PG Maidenhead
    Berkshire
    Director
    Lime Trees Church Road
    Cookham Dean
    SL6 9PG Maidenhead
    Berkshire
    Great BritainBritishChartered Accountant55089230001
    WARREN, Richard Geoffrey
    9 Apple Tree Close
    Woodmancote
    GL52 4UA Cheltenham
    Gloucestershire
    Director
    9 Apple Tree Close
    Woodmancote
    GL52 4UA Cheltenham
    Gloucestershire
    United KingdomBritishEngineer17909210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SIGNUM TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SM5 3LB Carshalton
    11 Beeches Avenue
    Surrey
    United Kingdom
    Apr 06, 2016
    SM5 3LB Carshalton
    11 Beeches Avenue
    Surrey
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02847591
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr David Hilton
    OX29 7AH Witney
    29 Mott Close
    Oxfordshire
    England
    Apr 06, 2016
    OX29 7AH Witney
    29 Mott Close
    Oxfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Graham Ernest Shaw
    OX29 7AH Witney
    29 Mott Close
    Oxfordshire
    England
    Apr 06, 2016
    OX29 7AH Witney
    29 Mott Close
    Oxfordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0