SIGNIFICAN'T (UK) LIMITED

SIGNIFICAN'T (UK) LIMITED

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

    Company NameSIGNIFICAN'T (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04724725
    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 SIGNIFICAN'T (UK) LIMITED?

    • Translation and interpretation activities (74300) / Professional, scientific and technical activities

    Where is SIGNIFICAN'T (UK) LIMITED located?

    Registered Office Address
    C/O Irwin Mitchell Llp Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIGNIFICAN'T (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIGNIFICAN'T (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for SIGNIFICAN'T (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from St Agnes House 6 Cresswell Park London SE3 9rd to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on Dec 03, 2025

    1 pagesAD01

    Termination of appointment of Victor Vega as a director on Jun 12, 2025

    1 pagesTM01

    Accounts for a medium company made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paget Leonard Alves as a director on Jan 09, 2025

    2 pagesAP01

    Termination of appointment of Jorge Rodriguez as a director on Jan 09, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Cynthia Williams as a secretary on Apr 18, 2023

    1 pagesTM02

    Termination of appointment of Andrew Paul Dewey as a director on Jul 18, 2022

    1 pagesTM01

    Appointment of Mr Matthew William King as a director on Jul 18, 2022

    2 pagesAP01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Appointment of Mr Victor Vega as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of Jo-Ann Yuen as a director on Apr 29, 2022

    1 pagesTM01

    Appointment of Mr Jorge Rodriguez as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Randy Scott Wood as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Reed Eugene Steiner as a director on Jul 19, 2021

    1 pagesTM01

    Appointment of Jo-Ann Yuen as a director on Jul 18, 2021

    2 pagesAP01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2020

    9 pagesAA

    Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Who are the officers of SIGNIFICAN'T (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALVES, Paget Leonard
    Cresswell Park
    St Agnes House
    SE3 9RD London
    6
    England
    Director
    Cresswell Park
    St Agnes House
    SE3 9RD London
    6
    England
    United StatesAmerican331475740001
    KING, Matthew William
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    ScotlandBritish298412710001
    KING, Matthew William
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    Secretary
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    266021680001
    MCWHINNEY, Jeffrey Harold
    Langton Way
    SE3 7TJ Blackheath
    63
    London
    United Kingdom
    Secretary
    Langton Way
    SE3 7TJ Blackheath
    63
    London
    United Kingdom
    British93522840002
    WILLIAMS, Cynthia
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    Secretary
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    275857610001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    DEWEY, Andrew Paul
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    Director
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    ScotlandBritish158505730002
    FRANCOIS, Brigitte Francine Josephine Elina Marie
    Langton Way
    SE3 7TJ London
    63
    England
    Director
    Langton Way
    SE3 7TJ London
    63
    England
    EnglandBelgian93522540001
    FRANCOIS, Brigitte Francine Josephine Elina Marie
    63 Langton Way
    SE3 7TJ Blackheath
    London
    Director
    63 Langton Way
    SE3 7TJ Blackheath
    London
    EnglandBelgian93522540001
    MCWHINNEY, Andrew Stephen Jules
    Langton Way
    SE3 7TJ London
    63
    England
    Director
    Langton Way
    SE3 7TJ London
    63
    England
    EnglandIrish197726440001
    MCWHINNEY, James Jeffrey Christian
    Langton Way
    SE3 7TJ London
    63
    England
    Director
    Langton Way
    SE3 7TJ London
    63
    England
    EnglandIrish197726400002
    MCWHINNEY, Jeffrey Harold
    Langton Way
    SE3 7TJ London
    63
    England
    Director
    Langton Way
    SE3 7TJ London
    63
    England
    United KingdomBritish93522840002
    MCWHINNEY, Thomas Harold Michel
    Langton Way
    SE3 7TJ London
    63
    England
    Director
    Langton Way
    SE3 7TJ London
    63
    England
    EnglandIrish197726290001
    MCWHINNEY, Thomas Harold Michel
    Catford Hill
    SE6 4PP London
    4 Perry Mansions
    England
    Director
    Catford Hill
    SE6 4PP London
    4 Perry Mansions
    England
    United KingdomIrish203847890001
    MCWHINNEY, Zoe Sharon Elina
    Langton Way
    SE3 7TJ London
    63
    England
    Director
    Langton Way
    SE3 7TJ London
    63
    England
    EnglandIrish197726370001
    RODRIGUEZ, Jorge
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    Director
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    United StatesAmerican293973740001
    STEINER, Reed Eugene
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    Director
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    United StatesAmerican275856950001
    VEGA, Victor
    South Riverboat Road
    84123 Salt Lake City
    4192
    Utah
    United States
    Director
    South Riverboat Road
    84123 Salt Lake City
    4192
    Utah
    United States
    United StatesAmerican295448650001
    WOOD, Randy Scott
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    Director
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    United StatesAmerican275856590001
    YUEN, Jo-Ann
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    Director
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    United StatesAmerican285767980001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of SIGNIFICAN'T (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    112 Cornwall Street South
    G41 1AA Glasgow
    Claremont Office
    Scotland
    Jan 10, 2020
    112 Cornwall Street South
    G41 1AA Glasgow
    Claremont Office
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc261069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Brigitte Josephine Elina Francois
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    May 01, 2017
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    Yes
    Nationality: Belgian
    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.
    Mr Jeffrey Mcwhinney
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    Apr 06, 2016
    St Agnes House
    6 Cresswell Park
    SE3 9RD London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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