SIGNUM TECHNOLOGY LIMITED
Overview
| Company Name | SIGNUM TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07906997 |
| 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 SIGNUM TECHNOLOGY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIGNUM TECHNOLOGY LIMITED located?
| Registered Office Address | Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGNUM TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| COPPER TOPCO LIMITED | Feb 01, 2012 | Feb 01, 2012 |
| DE FACTO 1940 LIMITED | Jan 12, 2012 | Jan 12, 2012 |
What are the latest accounts for SIGNUM TECHNOLOGY 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 SIGNUM TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for SIGNUM TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Niklas Anders Johansson on Oct 05, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charlotta Ingrid Grahs as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2021 with updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Ian Elcock as a secretary on Apr 08, 2020 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 18, 2020 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Robert Hill as a director on Feb 10, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2020 with updates | 8 pages | CS01 | ||||||||||
Registered office address changed from Klaw Products Commerce Business Centre, Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4LS to Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on Dec 02, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mike Hartman as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Hartman as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||||||||||
Cessation of Phoenix Equity Nominees Limited as a person with significant control on Jul 10, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Trelleborg Holdings Uk Limited as a person with significant control on Jul 10, 2019 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Ivar Lars Leijonberg as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SIGNUM TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELCOCK, Ian | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Trelleborg Sealing Solutions Uk Limited England | 268827860001 | |||||||||||
| JOHANSSON, Anders Niklas | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Trelleborg Sealing Solutions Uk Limited England | Sweden | Swedish | 260412010007 | |||||||||
| LEIJONBERG, Ivar Lars | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Trelleborg Sealing Solutions Uk Limited England | Sweden | Swedish | 260412060001 | |||||||||
| HARTMAN, Mike | Secretary | Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products Commerce Business Centre Wiltshire England | 251556550001 | |||||||||||
| WILKS, Christopher John | Secretary | Commerce Business Centre, Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products Wiltshire England | British | 167571250001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| BRAITHWAITE, Christopher James | Director | Commerce Business Centre, Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products Wiltshire England | United Kingdom | British | 100693890004 | |||||||||
| CLIFTON, Philip John | Director | Commerce Business Centre, Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products Wiltshire England | United Kingdom | British | 167569590001 | |||||||||
| CORBETT, Adam Robert | Director | Bedford Street WC2E 9ES London 25 England | England | British | 172801860001 | |||||||||
| DAW, Richard William | Director | Glasshouse Street W1B 5DG London 33 | England | British | 86615970002 | |||||||||
| GRAHAM, James | Director | Glasshouse Street W1B 5DG London 33 United Kingdom | England | British | 188541610001 | |||||||||
| GRAHS, Charlotta Ingrid | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Trelleborg Sealing Solutions Uk Limited England | Sweden | Swedish | 260411980001 | |||||||||
| HARTMAN, Mike | Director | Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products Commerce Business Centre Wiltshire England | England | British | 251469150001 | |||||||||
| HILL, David Robert | Director | Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products Commerce Business Centre Wiltshire England | United Kingdom | British | 135597200002 | |||||||||
| LENON, Hugh Philip | Director | Glasshouse Street W1B 5DG London 33 United Kingdom | United Kingdom | British | 82706470001 | |||||||||
| RASTRICK, John Simon | Director | Commerce Business Centre, Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products Wiltshire England | United Kingdom | British | 142197700001 | |||||||||
| WALL, Catherine Alison | Director | Commerce Business Centre, Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products Wiltshire | England | British | 37354000004 | |||||||||
| WILKS, Christopher John | Director | Commerce Business Centre, Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products Wiltshire England | United Kingdom | British | 167569640001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of SIGNUM TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trelleborg Holdings Uk Limited | Jul 10, 2019 | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Trelleborg England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Phoenix Equity Nominees Limited | Apr 06, 2016 | Victoria Street SW1E 6DE London 123 England | Yes | ||||||||||
| |||||||||||||
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