Company NameSignum Solutions Limited
DirectorsAlan Pollitt and Lindsay Scott Pointon
Company StatusActive
Company Number04900744
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAlan Pollitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thurstaston Road
Irby
Wirral
CH61 0HE
Wales
Director NameLindsay Scott Pointon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shrewsbury Close
Barwell
Leicester
LE9 8JX
Secretary NameMr Alan Pollitt
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thurstaston Road
Irby
Wirral
CH61 0HE
Wales
Director NamePaul Curran
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleSales Person
Correspondence Address4 Sorrel Drive
Bingham
Nottinghamshire
NG13 8UN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Martin David Linch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.signum-solutions.co.uk
Telephone01244 676900
Telephone regionChester

Location

Registered AddressThe Innovation Centre Sci-Tech Daresbury
Keckwick Lane
Daresbury
Warrington
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£50,504
Cash£141,903
Current Liabilities£163,742

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

7 November 2003Delivered on: 14 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 November 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
29 July 2022Registered office address changed from The Information Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 29 July 2022 (1 page)
27 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 February 2021Change of details for Mr Lindsay Scott Pointon as a person with significant control on 11 February 2021 (2 pages)
5 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
25 September 2019Director's details changed for Lindsay Scott Pointon on 26 July 2019 (2 pages)
25 September 2019Director's details changed for Lindsay Scott Pointon on 26 July 2019 (2 pages)
25 September 2019Change of details for Mr Lindsay Scott Pointon as a person with significant control on 26 July 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2017Statement of capital following an allotment of shares on 16 September 2003
  • GBP 200,000
(2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Statement of capital following an allotment of shares on 16 September 2003
  • GBP 200,000
(2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 August 2017Director's details changed for Alan Pollitt on 30 August 2017 (2 pages)
30 August 2017Secretary's details changed for Alan Pollitt on 30 August 2017 (1 page)
30 August 2017Director's details changed for Alan Pollitt on 30 August 2017 (2 pages)
30 August 2017Secretary's details changed for Alan Pollitt on 30 August 2017 (1 page)
30 August 2017Change of details for Mr Alan Pollitt as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Alan Pollitt as a person with significant control on 30 August 2017 (2 pages)
28 September 2016Registered office address changed from West View House Park Knowle Trading Estate Lutterworth Road Dunton Bassett Leicestershire LE17 5LF to The Information Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 28 September 2016 (1 page)
28 September 2016Registered office address changed from West View House Park Knowle Trading Estate Lutterworth Road Dunton Bassett Leicestershire LE17 5LF to The Information Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 28 September 2016 (1 page)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200,000
(5 pages)
16 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200,000
(5 pages)
16 September 2015Termination of appointment of Martin David Linch as a director on 17 July 2015 (1 page)
16 September 2015Termination of appointment of Martin David Linch as a director on 17 July 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200,000
(6 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200,000
(6 pages)
6 March 2014Appointment of Mr Martin David Linch as a director (2 pages)
6 March 2014Appointment of Mr Martin David Linch as a director (2 pages)
22 January 2014Memorandum and Articles of Association (21 pages)
22 January 2014Memorandum and Articles of Association (21 pages)
27 December 2013Sub-division of shares on 11 October 2013 (5 pages)
27 December 2013Sub-division of shares on 11 October 2013 (5 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 December 2013Statement of company's objects (2 pages)
13 December 2013Statement of company's objects (2 pages)
17 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
17 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Lindsay Scott Pointon on 15 September 2010 (2 pages)
6 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Lindsay Scott Pointon on 15 September 2010 (2 pages)
6 December 2010Director's details changed for Alan Pollitt on 15 September 2010 (2 pages)
6 December 2010Director's details changed for Alan Pollitt on 15 September 2010 (2 pages)
29 July 2010Registered office address changed from West View House Park Knowle Trading Estate Lutterworth Road Dunton Bassett Leicestershire LE17 5LF United Kingdom on 29 July 2010 (1 page)
29 July 2010Registered office address changed from West View House Main Street Cosby Leicester Leicestershire LE9 1UW on 29 July 2010 (1 page)
29 July 2010Registered office address changed from West View House Main Street Cosby Leicester Leicestershire LE9 1UW on 29 July 2010 (1 page)
29 July 2010Registered office address changed from West View House Park Knowle Trading Estate Lutterworth Road Dunton Bassett Leicestershire LE17 5LF United Kingdom on 29 July 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 December 2008Return made up to 16/09/08; full list of members (4 pages)
22 December 2008Return made up to 16/09/08; full list of members (4 pages)
11 February 2008Ad 28/11/07--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 February 2008Ad 28/11/07--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 November 2007Return made up to 16/09/07; full list of members (2 pages)
12 November 2007Return made up to 16/09/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
19 April 2007Return made up to 16/09/06; full list of members (2 pages)
19 April 2007Return made up to 16/09/06; full list of members (2 pages)
28 February 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 February 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 December 2004Return made up to 16/09/04; full list of members (7 pages)
14 December 2004Return made up to 16/09/04; full list of members (7 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003New secretary appointed;new director appointed (1 page)
3 November 2003New secretary appointed;new director appointed (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
16 September 2003Incorporation (16 pages)
16 September 2003Incorporation (16 pages)