UKBizDB.co.uk

NEW SIGNATURE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Signature Uk Limited. The company was founded 20 years ago and was given the registration number 04972823. The firm's registered office is in LONDON. You can find them at Laxmi Building, 57 Bermondsey Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NEW SIGNATURE UK LIMITED
Company Number:04972823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Laxmi Building, 57 Bermondsey Street, London, SE1 3XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kingdom Street, London, United Kingdom, W2 8BD

Director18 August 2020Active
4 Englefield Close, Englefield Green, Egham, TW20 0SE

Secretary21 November 2003Active
Laxmi Building, 57 Bermondsey Street, London, England, SE1 3XJ

Director15 November 2010Active
Laxmi Building, 57 Bermondsey Street, London, England, SE1 3XJ

Director12 May 2016Active
Laxmi Building, 57 Bermondsey Street, London, England, SE1 3XJ

Director24 May 2013Active
1011, Walnut Street, Suite 405, Boulder, Usa, 80302

Director29 April 2016Active
1011, Walnut Street, Suite 405, Boulder, Usa, 80302

Director29 April 2016Active
500, Frank W. Burr Blvd, Teaneck, Nj 07666, United States,

Director18 August 2020Active
Laxmi Building, 57 Bermondsey Street, London, England, SE1 3XJ

Director12 May 2016Active
Laxmi Building, 57 Bermondsey Street, London, England, SE1 3XJ

Director21 November 2003Active
4 Englefield Close, Englefield Green, Egham, TW20 0SE

Director21 November 2003Active
1011, Walnut Street, Suite 405, Boulder, Usa, 80302

Director29 April 2016Active
Laxmi Building, 57 Bermondsey Street, London, SE1 3XJ

Director29 April 2016Active
Laxmi Building, 57 Bermondsey Street, London, England, SE1 3XJ

Director25 March 2014Active
Laxmi Building, 57 Bermondsey Street, London, England, SE1 3XJ

Director12 May 2016Active

People with Significant Control

Uk Bsi Holdings Limited
Notified on:21 November 2016
Status:Active
Country of residence:England
Address:Laxmi Building, Bermondsey Street, London, England, SE1 3XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Gazette

Gazette filings brought up to date.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2021-12-24Accounts

Change account reference date company current shortened.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Change account reference date company current shortened.

Download
2021-07-31Capital

Capital allotment shares.

Download
2021-07-29Capital

Capital allotment shares.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Change account reference date company previous extended.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.