SIGNAL BORDON LIMITED

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

    Company NameSIGNAL BORDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10919768
    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 SIGNAL BORDON LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SIGNAL BORDON LIMITED located?

    Registered Office Address
    Martinique House
    Hampshire Road
    GU35 0HJ Bordon
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGNAL BORDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORIGINAL WORKSPACES LTDAug 17, 2017Aug 17, 2017

    What are the latest accounts for SIGNAL BORDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SIGNAL BORDON LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2025
    Next Confirmation Statement DueSep 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2024
    OverdueNo

    What are the latest filings for SIGNAL BORDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Edward Child as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Gary Alan Newell as a director on Jan 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Emma Jane Selby on Sep 30, 2024

    2 pagesCH01

    Change of details for Ms Emma Jane Selby as a person with significant control on Sep 30, 2024

    2 pagesPSC04

    Certificate of change of name

    Company name changed original workspaces LTD\certificate issued on 24/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 16, 2024

    RES15

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of Louise Eldridge as a director on Jun 30, 2022

    1 pagesTM01

    Current accounting period extended from Aug 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Louise Eldridge as a director on Sep 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2020

    7 pagesAA

    Appointment of Mr Gary Alan Newell as a director on Jan 29, 2021

    2 pagesAP01

    Appointment of Mr James Edward Child as a director on Dec 15, 2020

    2 pagesAP01

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    7 pagesAA

    Registered office address changed from Travis Mccall & Co 30 Reading Road South Fleet Hampshire GU52 7QL England to Martinique House Hampshire Road Bordon Hampshire GU35 0HJ on May 13, 2019

    1 pagesAD01

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of SIGNAL BORDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELBY, Emma Jane
    Hampshire Road
    GU35 0HJ Bordon
    Martinique House
    Hampshire
    England
    Director
    Hampshire Road
    GU35 0HJ Bordon
    Martinique House
    Hampshire
    England
    EnglandBritishCompany Director147665590006
    CHILD, James Edward
    Budds Lane
    GU35 0FJ Bordon
    51 Bordon Enterprise Park
    England
    Director
    Budds Lane
    GU35 0FJ Bordon
    51 Bordon Enterprise Park
    England
    EnglandBritishCompany Director226198080008
    ELDRIDGE, Louise
    Hampshire Road
    GU35 0HJ Bordon
    Martinique House
    Hampshire
    England
    Director
    Hampshire Road
    GU35 0HJ Bordon
    Martinique House
    Hampshire
    England
    EnglandBritishManagement Consultant286915120001
    NEWELL, Gary Alan
    Woodland Walk
    GU12 4FG Aldershot
    180
    Hampshire
    United Kingdom
    Director
    Woodland Walk
    GU12 4FG Aldershot
    180
    Hampshire
    United Kingdom
    EnglandBritishProject Manager279119810001

    Who are the persons with significant control of SIGNAL BORDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Emma Jane Selby
    Hampshire Road
    GU35 0HJ Bordon
    Martinique House
    Hampshire
    England
    Aug 17, 2017
    Hampshire Road
    GU35 0HJ Bordon
    Martinique House
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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