SIGNIFICAN'T (UK) LIMITED
Overview
| Company Name | SIGNIFICAN'T (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04724725 |
| 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 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 Address | No |
What are the latest accounts for SIGNIFICAN'T (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIGNIFICAN'T (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for SIGNIFICAN'T (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Termination of appointment of Victor Vega as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Accounts for a medium company made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paget Leonard Alves as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jorge Rodriguez as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cynthia Williams as a secretary on Apr 18, 2023 | 1 pages | TM02 | ||
Termination of appointment of Andrew Paul Dewey as a director on Jul 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew William King as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mr Victor Vega as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jo-Ann Yuen as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jorge Rodriguez as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Randy Scott Wood as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Reed Eugene Steiner as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Appointment of Jo-Ann Yuen as a director on Jul 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Who are the officers of SIGNIFICAN'T (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALVES, Paget Leonard | Director | Cresswell Park St Agnes House SE3 9RD London 6 England | United States | American | 331475740001 | |||||
| KING, Matthew William | Director | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire United Kingdom | Scotland | British | 298412710001 | |||||
| KING, Matthew William | Secretary | St Agnes House 6 Cresswell Park SE3 9RD London | 266021680001 | |||||||
| MCWHINNEY, Jeffrey Harold | Secretary | Langton Way SE3 7TJ Blackheath 63 London United Kingdom | British | 93522840002 | ||||||
| WILLIAMS, Cynthia | Secretary | St Agnes House 6 Cresswell Park SE3 9RD London | 275857610001 | |||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| DEWEY, Andrew Paul | Director | St Agnes House 6 Cresswell Park SE3 9RD London | Scotland | British | 158505730002 | |||||
| FRANCOIS, Brigitte Francine Josephine Elina Marie | Director | Langton Way SE3 7TJ London 63 England | England | Belgian | 93522540001 | |||||
| FRANCOIS, Brigitte Francine Josephine Elina Marie | Director | 63 Langton Way SE3 7TJ Blackheath London | England | Belgian | 93522540001 | |||||
| MCWHINNEY, Andrew Stephen Jules | Director | Langton Way SE3 7TJ London 63 England | England | Irish | 197726440001 | |||||
| MCWHINNEY, James Jeffrey Christian | Director | Langton Way SE3 7TJ London 63 England | England | Irish | 197726400002 | |||||
| MCWHINNEY, Jeffrey Harold | Director | Langton Way SE3 7TJ London 63 England | United Kingdom | British | 93522840002 | |||||
| MCWHINNEY, Thomas Harold Michel | Director | Langton Way SE3 7TJ London 63 England | England | Irish | 197726290001 | |||||
| MCWHINNEY, Thomas Harold Michel | Director | Catford Hill SE6 4PP London 4 Perry Mansions England | United Kingdom | Irish | 203847890001 | |||||
| MCWHINNEY, Zoe Sharon Elina | Director | Langton Way SE3 7TJ London 63 England | England | Irish | 197726370001 | |||||
| RODRIGUEZ, Jorge | Director | St Agnes House 6 Cresswell Park SE3 9RD London | United States | American | 293973740001 | |||||
| STEINER, Reed Eugene | Director | St Agnes House 6 Cresswell Park SE3 9RD London | United States | American | 275856950001 | |||||
| VEGA, Victor | Director | South Riverboat Road 84123 Salt Lake City 4192 Utah United States | United States | American | 295448650001 | |||||
| WOOD, Randy Scott | Director | St Agnes House 6 Cresswell Park SE3 9RD London | United States | American | 275856590001 | |||||
| YUEN, Jo-Ann | Director | St Agnes House 6 Cresswell Park SE3 9RD London | United States | American | 285767980001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of SIGNIFICAN'T (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sign Language Interactions Limited | Jan 10, 2020 | 112 Cornwall Street South G41 1AA Glasgow Claremont Office Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Brigitte Josephine Elina Francois | May 01, 2017 | St Agnes House 6 Cresswell Park SE3 9RD London | Yes | ||||||||||
Nationality: Belgian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeffrey Mcwhinney | Apr 06, 2016 | St Agnes House 6 Cresswell Park SE3 9RD London | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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