UKBizDB.co.uk

SIGNET CONSULTANCY LIMITED

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

This company is commonly known as Signet Consultancy Limited. The company was founded 18 years ago and was given the registration number 05768326. The firm's registered office is in DARTFORD. You can find them at 8 Twisleton Court, Piory Hill, Dartford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIGNET CONSULTANCY LIMITED
Company Number:05768326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Twisleton Court, Piory Hill, Dartford, England, DA1 2EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN

Secretary04 April 2006Active
8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN

Director16 February 2021Active
8 Twisleton Court, Priory Hill, Dartford, United Kingdom, DA1 2EN

Director18 March 2022Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary04 April 2006Active
Flat 2905 Landmark East Tower, 24 Marsh Wall, London, England, E14 9EB

Director04 April 2006Active

People with Significant Control

Mr Mark Anthony Veck
Notified on:31 March 2022
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:8 Twisleton Court, Priory Hill, Dartford, United Kingdom, DA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hiran Richard Kanathigoda
Notified on:16 February 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Senaka Neville Kanathigoda
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British,Sri Lankan
Country of residence:England
Address:Flat 2905 Landmark East Tower, Marsh Wall, London, England, E14 9EB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-02Address

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

Download
2020-09-29Officers

Change person secretary company with change date.

Download
2020-09-17Officers

Change person director company.

Download
2020-09-14Address

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

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.