UKBizDB.co.uk

SIGNALS AND SOFTWARE LIMITED

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

This company is commonly known as Signals And Software Limited. The company was founded 32 years ago and was given the registration number 02694464. The firm's registered office is in EMSWORTH. You can find them at 12 The Old Flour Mill, Queen Street, Emsworth, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SIGNALS AND SOFTWARE LIMITED
Company Number:02694464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:12 The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryefield Park, Oakwood, Chichester, PO18 9AL

Director06 March 1992Active
15a Herga Court, Sudbury Hill, Harrow, HA1 3RS

Secretary06 January 1999Active
13 Wyvenhoe Road, Harrow, HA2 8LR

Secretary01 April 1996Active
Shalom 32 South Road, Chorleywood, WD3 5AR

Secretary01 May 2001Active
118 Baker Street, London, W1M 1LB

Secretary29 February 1996Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary06 March 1992Active
Ryefield Park, Oakwood, Chichester, PO18 9AL

Secretary06 March 1992Active
12a Grove Hill Road, Harrow, HA1 3AB

Director01 April 1996Active
3600 Chalkstone Cove, Austin, Usa,

Director12 November 1998Active
8100 Ravello Ridge Cove, Austin, United States,

Director16 June 2000Active
13 Wyvenhoe Road, Harrow, HA2 8LR

Director01 April 1996Active
25 Clarendon Drive, London, SW15 1AW

Director06 March 1992Active
5 Gainburn View, Cumbernauld, G67 4QA

Director12 November 1998Active
11113 Savin Hill, Austin, Texas, Usa,

Director28 February 2000Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director06 March 1992Active
1 Farm End, Northwood, HA6 2SN

Director18 January 2000Active
6 Cypress House, Alders Close, London, W5 4JF

Director01 April 1996Active
7 Copthall Close, Chalfont St Peter, SL9 0DH

Director01 May 2001Active

People with Significant Control

Mr David George Morley
Notified on:01 January 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Kings Cottage, 15 King Street, Emsworth, England, PO10 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Address

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

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Officers

Change person director company.

Download
2016-07-28Address

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

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Address

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

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.