UKBizDB.co.uk

SIGNPLAY LIMITED

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

This company is commonly known as Signplay Limited. The company was founded 23 years ago and was given the registration number 04207080. The firm's registered office is in NORWICH. You can find them at Unit P Loddon Industrial Estate, Loddon, Norwich, Norfolk. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SIGNPLAY LIMITED
Company Number:04207080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit P Loddon Industrial Estate, Loddon, Norwich, Norfolk, NR14 6JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit P, Loddon Industrial Estate, Little Money Road, Loddon, England, NR14 6JD

Director07 February 2023Active
Unit P, Loddon Industrial Estate, Loddon, Norwich, England, NR14 6JD

Secretary18 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 2001Active
Unit P, Loddon Industrial Estate, Loddon, Norwich, England, NR14 6JD

Director18 May 2001Active
Unit P, Loddon Industrial Estate, Loddon, Norwich, England, NR14 6JD

Director18 May 2001Active
Unit P, Loddon Industrial Estate, Loddon, Norwich, NR14 6JD

Director01 March 2016Active
Unit P, Loddon Industrial Estate, Loddon, Norwich, NR14 6JD

Director04 April 2022Active
Unit P, Loddon Industrial Estate, Loddon, Norwich, NR14 6JD

Director01 June 2016Active
Unit P, Loddon Industrial Estate, Loddon, Norwich, NR14 6JD

Director01 March 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 April 2001Active

People with Significant Control

Mr Leslie David Aarons
Notified on:08 April 2017
Status:Active
Date of birth:September 1942
Nationality:British
Address:Unit P, Loddon Industrial Estate, Norwich, NR14 6JD
Nature of control:
  • Significant influence or control
Mr David John Aarons
Notified on:08 April 2017
Status:Active
Date of birth:May 1968
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Address

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

Download
2023-05-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-24Resolution

Resolution.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination secretary company with name termination date.

Download
2020-09-28Capital

Capital allotment shares.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.