Cignpost Limited

DataGardener
live
Small

Cignpost Limited

06876406Private Limited With Share Capital

The Stables Peper Harow, Godalming, GU86BQ
Incorporated

14/04/2009

Company Age

17 years

Directors

2

Employees

38

SIC Code

64999

Risk

low risk

Company Overview

Registration, classification & business activity

Cignpost Limited (06876406) is a private limited with share capital incorporated on 14/04/2009 (17 years old) and registered in godalming, GU86BQ. The company operates under SIC code 64999 and is classified as Small.

Private Limited With Share Capital
SIC: 64999
Small
Incorporated 14/04/2009
GU86BQ
38 employees

Financial Overview

Total Assets

£1.02M

Liabilities

£639.1K

Net Assets

£383.3K

Est. Turnover

£19.20M

AI Estimated
Unreported
Cash

£3.4K

Key Metrics

38

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-07-2024
Legacy
Category:Accounts
Date:10-07-2024
Legacy
Category:Other
Date:10-07-2024
Legacy
Category:Other
Date:10-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-04-2023
Legacy
Category:Accounts
Date:03-04-2023
Legacy
Category:Other
Date:03-04-2023
Legacy
Category:Other
Date:03-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2018
Legacy
Category:Miscellaneous
Date:28-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2018
Resolution
Category:Resolution
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Resolution
Category:Resolution
Date:01-02-2017
Resolution
Category:Resolution
Date:20-01-2017
Resolution
Category:Resolution
Date:18-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Change Sail Address Company With Old Address
Category:Address
Date:10-05-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Move Registers To Sail Company
Category:Address
Date:04-05-2011
Change Sail Address Company
Category:Address
Date:04-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Incorporation Company
Category:Incorporation
Date:14-04-2009

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date27/05/2025
Latest Accounts31/07/2024

Trading Addresses

The Stables, Peper Harow, Godalming, GU86BQRegistered
Cody Technology Park Old Ively Road, Farnborough, Hampshire, GU140LX

Contact

01252912100
The Stables Peper Harow, Godalming, GU86BQ