CIGNPOST FINANCIAL SERVICES LIMITED
Overview
| Company Name | CIGNPOST FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08427716 |
| 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 CIGNPOST FINANCIAL SERVICES LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is CIGNPOST FINANCIAL SERVICES LIMITED located?
| Registered Office Address | The Stables Peper Harow GU8 6BQ Godalming England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIGNPOST FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBANY PARK FINANCIAL SERVICES GROUP LIMITED | Jun 14, 2023 | Jun 14, 2023 |
| TENANT SHOP FINANCIAL SERVICES LIMITED | Sep 21, 2020 | Sep 21, 2020 |
| EMERALD (INCHORA) LIMITED | Mar 10, 2020 | Mar 10, 2020 |
| CIGNPOST GROUP LTD | Mar 26, 2015 | Mar 26, 2015 |
| NEWBURY INVESTMENTS LTD | Mar 04, 2013 | Mar 04, 2013 |
What are the latest accounts for CIGNPOST FINANCIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CIGNPOST FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for CIGNPOST FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Cignpost Group Limited as a person with significant control on Apr 22, 2021 | 2 pages | PSC05 | ||||||||||
Notification of Hatbox Group Limited as a person with significant control on Dec 20, 2024 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tenant Shop Ltd as a person with significant control on Mar 05, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , Cody Technology Park Old Ively Road, Farnborough, Hampshire, GU14 0LX, England to The Stables Peper Harow Godalming GU8 6BQ on Mar 03, 2025 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Mar 29, 2024 to Jul 31, 2024 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed albany park financial services group LIMITED\certificate issued on 07/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2023 to Mar 29, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed tenant shop financial services LIMITED\certificate issued on 14/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2022 | 6 pages | AA | ||||||||||
Director's details changed for Mr Steve Dennis Whatley on Jun 23, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Colin Hall as a director on Jun 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Andrew Max Bascombe on Nov 29, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Max Bascombe as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from , Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX to The Stables Peper Harow Godalming GU8 6BQ on Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Who are the officers of CIGNPOST FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASCOMBE, Andrew Max | Director | Peper Harow GU8 6BQ Godalming The Stables England | England | British | 260026800002 | |||||
| WHATLEY, Steve Dennis | Director | Peper Harow GU8 6BQ Godalming The Stables England | United Kingdom | British | 289706840001 | |||||
| BANHAM, Anthony | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough Building X92 Hampshire England | United Kingdom | British | 194430290001 | |||||
| DODD, Timothy | Director | Cody Technology Park, Old Ively Road GU14 0LX Farnborough X92 England | United Kingdom | British | 232599430001 | |||||
| ERWIN, Jonathan David | Director | St. Giles Street NR2 1JN Norwich St Giles House England | United Kingdom | American | 155964850002 | |||||
| HALL, Colin | Director | Old Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | England | British | 55838940002 | |||||
| PUNTER, Martin | Director | West Mills Yard RG14 5LP Newbury 1 England | England | British | 176290170001 | |||||
| TEMPLEMAN, Simon Andrew | Director | West Mills Yard RG14 5LP Newbury 1 England | England | British | 161983540001 |
Who are the persons with significant control of CIGNPOST FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hatbox Group Limited | Dec 20, 2024 | Peper Harow GU8 6BQ Godalming The Stables England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cignpost Group Limited | Apr 22, 2021 | Peper Harow GU8 6BQ Godalming The Stables England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inchora Limited | Apr 06, 2016 | Cody Technology Park, Old Ively Road GU14 0LX Farnborough X92 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