SIGNIFO LTD
Overview
Company Name | SIGNIFO LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03922382 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIGNIFO LTD?
- Business and domestic software development (62012) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Web portals (63120) / Information and communication
Where is SIGNIFO LTD located?
Registered Office Address | Number 3 Des Roches Square OX28 4BE Witney Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIGNIFO LTD?
Company Name | From | Until |
---|---|---|
E2ETOOLBOX LIMITED | Apr 07, 2000 | Apr 07, 2000 |
JAZZCAVE LIMITED | Mar 22, 2000 | Mar 22, 2000 |
COMLEGAL 65 LIMITED | Feb 09, 2000 | Feb 09, 2000 |
What are the latest accounts for SIGNIFO LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SIGNIFO LTD?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for SIGNIFO LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Ryan Corlett as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 31 pages | AA | ||
Registration of charge 039223820004, created on May 09, 2024 | 9 pages | MR01 | ||
Confirmation statement made on Feb 29, 2024 with updates | 4 pages | CS01 | ||
Change of details for Project Wind Bidco Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC05 | ||
Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Appointment of Ryan Corlett as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Notification of Project Wind Bidco Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC02 | ||
Cessation of Elmo Software Uk Holdings Limited as a person with significant control on Nov 30, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Natalie Jayne Toms as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Richard Haslam as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Andrew May as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 039223820003 in full | 1 pages | MR04 | ||
Statement of capital following an allotment of shares on Dec 15, 2020
| 3 pages | SH01 | ||
Director's details changed for Mr James Richard Haslam on Nov 10, 2023 | 2 pages | CH01 | ||
Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Registration of charge 039223820003, created on Apr 21, 2023 | 52 pages | MR01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Elmo Software Uk Holdings Limited as a person with significant control on Apr 07, 2022 | 2 pages | PSC05 | ||
Satisfaction of charge 039223820002 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 25 pages | AA | ||
Who are the officers of SIGNIFO LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAY, Andrew | Director | Des Roches Square OX28 4BE Witney Number 3 Oxfordshire England | England | British | Director | 316578040001 | ||||||||
CLAISSE, Charles Henry | Secretary | 504 Seddon House Barbican EC2Y 8BX London | British | 70047870002 | ||||||||||
PAREKH, Sanjay Manoj | Secretary | 14 Woodside HG1 5NG Harrogate | British | Manager | 69286680003 | |||||||||
BREWIS, James | Director | 73 Ferndale Road SW4 7RL London | New Zealand | Manager | 69286600005 | |||||||||
CORLETT, Ryan | Director | Des Roches Square OX28 4BE Witney Number 3 Oxfordshire England | England | British | Director | 316644690001 | ||||||||
DEWAR, Richard Malcolm | Director | 24 Crossways Shenfield CM15 8QX Brentwood Essex | United Kingdom | British | Manager | 103602750002 | ||||||||
HASLAM, James Richard | Director | Des Roches Square OX28 4BE Witney Number 3 Oxfordshire England | Australia | British,Australian | Director | 277748790001 | ||||||||
KEMP, Richard Harry | Director | 21 Napier Avenue SW6 3PS London | England | British | Solicitor | 17317830002 | ||||||||
MASTERMAN, Michael George | Director | 26 Margaret Street Cottesloe 6011 Western Australia | Australian | Australian | Economist | 89756560002 | ||||||||
PAREKH, Sanjay Manoj | Director | 14 Woodside HG1 5NG Harrogate | England | British | Manager | 69286680003 | ||||||||
REYNOLDS, Adam | Director | Des Roches Square OX28 4BE Witney Number 3 Oxfordshire England | England | English | Company Director | 325825070001 | ||||||||
TAILLEFER, Philippe | Director | 54 Broxash Road SW11 6AB London | Canadian | Manager | 69474280001 | |||||||||
TOMS, Natalie Jayne | Director | Des Roches Square OX28 4BE Witney Number 3 Oxfordshire England | England | British | Cfo | 167385170002 | ||||||||
WILKES, Corinne Luan | Director | Des Roches Square OX28 4BE Witney Number 3 Oxfordshire England | England | British | Company Director | 183841860001 | ||||||||
2ND HEAD LIMITED | Director | Eaton OX13 5PR Abingdon 7 Oxfordshire United Kingdom |
| 168579710001 |
Who are the persons with significant control of SIGNIFO LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Wind Bidco Limited | Nov 30, 2023 | 149-151 Regent Street W1B 4JD London Heddon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elmo Software Uk Holdings Limited | Dec 16, 2020 | CV37 6YW Stratford-Upon-Avon 15 Warwick Road Warwickshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Richards | Apr 06, 2016 | OX28 4BE Witney 3 Des Roches Square Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Ms Corinne Luan Wilkes | Apr 06, 2016 | OX28 4BE Witney 3 Des Roches Square Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Adam Reynolds | Apr 06, 2016 | OX28 4BE Witney 3 Des Roches Square Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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