UKBizDB.co.uk

SIGNIFLOW LTD

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

This company is commonly known as Signiflow Ltd. The company was founded 4 years ago and was given the registration number 12190230. The firm's registered office is in HORSHAM. You can find them at The Courtyard, 30 Worthing Road, Horsham, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIGNIFLOW LTD
Company Number:12190230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Courtyard, 30 Worthing Road, Horsham, West Sussex, England, RH12 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, 1 Ballards Lane, London, England, N3 1LQ

Director06 September 2022Active
1, Howth Street, Kenmare, South Africa, 1739

Director05 September 2019Active
Calderwood Estate 12, 59 Glenluce Drive, Douglasdale Ext. 1247, South Africa, SANDTON 2191

Director05 September 2019Active
Innovation Hub, Roffey Park Institute, Forest Road, Horsham, England, RH12 4TB

Director05 September 2019Active
84, Herbert Baker Street, Groenkloof, South Africa, PRETORIA 0181

Director05 September 2019Active

People with Significant Control

Mr Leon Van Der Merwe
Notified on:30 September 2022
Status:Active
Date of birth:February 1972
Nationality:South African
Country of residence:England
Address:Central House, 1 Ballards Lane, London, England, N3 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Eugene Hendrik Smit
Notified on:30 September 2022
Status:Active
Date of birth:July 1986
Nationality:South African
Country of residence:England
Address:Central House, 1 Ballards Lane, London, England, N3 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Pbsa Pty Ltd
Notified on:23 June 2020
Status:Active
Country of residence:South Africa
Address:78, Kyalami Boulevard, Gauteng, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
Pbsa Holdings Pty Limited
Notified on:23 June 2020
Status:Active
Country of residence:South Africa
Address:78, Kyalami Boulevard, Gauteng, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leon Van Der Merwe
Notified on:19 December 2019
Status:Active
Date of birth:February 1972
Nationality:South African
Country of residence:England
Address:The Courtyard, 30 Worthing Road, Horsham, England, RH12 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Greig St John Orrell
Notified on:05 September 2019
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:The Courtyard, 30 Worthing Road, Horsham, England, RH12 1SL
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Address

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

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2020-11-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Accounts

Change account reference date company current extended.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.