CIGNPOST FINANCIAL SERVICES LIMITED

CIGNPOST FINANCIAL SERVICES LIMITED

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

    Company NameCIGNPOST FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08427716
    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 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 AddressNo

    What were the previous names of CIGNPOST FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITEDJun 14, 2023Jun 14, 2023
    TENANT SHOP FINANCIAL SERVICES LIMITEDSep 21, 2020Sep 21, 2020
    EMERALD (INCHORA) LIMITEDMar 10, 2020Mar 10, 2020
    CIGNPOST GROUP LTDMar 26, 2015Mar 26, 2015
    NEWBURY INVESTMENTS LTDMar 04, 2013Mar 04, 2013

    What are the latest accounts for CIGNPOST FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for CIGNPOST FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for CIGNPOST FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Cignpost Group Limited as a person with significant control on Apr 22, 2021

    2 pagesPSC05

    Notification of Hatbox Group Limited as a person with significant control on Dec 20, 2024

    2 pagesPSC02

    Total exemption full accounts made up to Jul 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 02, 2025 with updates

    4 pagesCS01

    Change of details for Tenant Shop Ltd as a person with significant control on Mar 05, 2025

    2 pagesPSC05

    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 pagesAD01

    Previous accounting period extended from Mar 29, 2024 to Jul 31, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed albany park financial services group LIMITED\certificate issued on 07/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2024

    RES15

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Previous accounting period shortened from Mar 30, 2023 to Mar 29, 2023

    1 pagesAA01

    Confirmation statement made on Mar 02, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed tenant shop financial services LIMITED\certificate issued on 14/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2023

    RES15

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2022

    6 pagesAA

    Director's details changed for Mr Steve Dennis Whatley on Jun 23, 2022

    2 pagesCH01

    Termination of appointment of Colin Hall as a director on Jun 06, 2022

    1 pagesTM01

    Confirmation statement made on Mar 02, 2022 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    7 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Andrew Max Bascombe on Nov 29, 2021

    2 pagesCH01

    Appointment of Mr Andrew Max Bascombe as a director on Sep 14, 2021

    2 pagesAP01

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    7 pagesAA

    Who are the officers of CIGNPOST FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASCOMBE, Andrew Max
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    Director
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    EnglandBritish260026800002
    WHATLEY, Steve Dennis
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    Director
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    United KingdomBritish289706840001
    BANHAM, Anthony
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Building X92
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    Building X92
    Hampshire
    England
    United KingdomBritish194430290001
    DODD, Timothy
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    United KingdomBritish232599430001
    ERWIN, Jonathan David
    St. Giles Street
    NR2 1JN Norwich
    St Giles House
    England
    Director
    St. Giles Street
    NR2 1JN Norwich
    St Giles House
    England
    United KingdomAmerican155964850002
    HALL, Colin
    Old Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Old Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    EnglandBritish55838940002
    PUNTER, Martin
    West Mills Yard
    RG14 5LP Newbury
    1
    England
    Director
    West Mills Yard
    RG14 5LP Newbury
    1
    England
    EnglandBritish176290170001
    TEMPLEMAN, Simon Andrew
    West Mills Yard
    RG14 5LP Newbury
    1
    England
    Director
    West Mills Yard
    RG14 5LP Newbury
    1
    England
    EnglandBritish161983540001

    Who are the persons with significant control of CIGNPOST FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatbox Group Limited
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    Dec 20, 2024
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredUk Cmpanies House
    Registration Number15805162
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Cignpost Group Limited
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    Apr 22, 2021
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09071774
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    Inchora Limited
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    Apr 06, 2016
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    X92
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister For England, Wales & Scotland
    Registration Number07890586
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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