Signis Limited

DataGardener
signis limited
live
Small

Signis Limited

08983010Private Limited With Share Capital

Unit 25, Bradmarsh Business Centre, Rotherham, S601BY
Incorporated

07/04/2014

Company Age

12 years

Directors

4

Employees

31

SIC Code

88990

Risk

low risk

Company Overview

Registration, classification & business activity

Signis Limited (08983010) is a private limited with share capital incorporated on 07/04/2014 (12 years old) and registered in rotherham, S601BY. The company operates under SIC code 88990 - other social work activities without accommodation n.e.c..

Signis limited is a civic & social organization company based out of unit 1150 elliott court herald avenue coventry business park, coventry, united kingdom.

Private Limited With Share Capital
SIC: 88990
Small
Incorporated 07/04/2014
S601BY
31 employees

Financial Overview

Total Assets

£4.03M

Liabilities

£2.32M

Net Assets

£1.71M

Est. Turnover

£3.54M

AI Estimated
Unreported
Cash

£160.5K

Key Metrics

31

Employees

4

Directors

4

Shareholders

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2023
Memorandum Articles
Category:Incorporation
Date:07-08-2023
Resolution
Category:Resolution
Date:07-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-08-2022
Legacy
Category:Capital
Date:26-08-2022
Legacy
Category:Insolvency
Date:26-08-2022
Resolution
Category:Resolution
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2021
Legacy
Category:Accounts
Date:21-12-2021
Legacy
Category:Other
Date:21-12-2021
Legacy
Category:Other
Date:21-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2019
Capital Return Purchase Own Shares
Category:Capital
Date:21-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-01-2019
Resolution
Category:Resolution
Date:28-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2019
Capital Cancellation Shares
Category:Capital
Date:17-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2018
Capital Return Purchase Own Shares
Category:Capital
Date:25-05-2018
Capital Cancellation Shares
Category:Capital
Date:02-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2017
Capital Return Purchase Own Shares
Category:Capital
Date:16-05-2017
Capital Return Purchase Own Shares
Category:Capital
Date:05-05-2017
Capital Cancellation Shares
Category:Capital
Date:03-05-2017
Capital Cancellation Shares
Category:Capital
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-03-2017
Resolution
Category:Resolution
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Capital Return Purchase Own Shares
Category:Capital
Date:08-06-2016
Capital Cancellation Shares
Category:Capital
Date:25-05-2016
Memorandum Articles
Category:Incorporation
Date:16-05-2016
Resolution
Category:Resolution
Date:16-05-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-04-2016
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:08-04-2016
Memorandum Articles
Category:Incorporation
Date:08-04-2016
Resolution
Category:Resolution
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2015
Capital Allotment Shares
Category:Capital
Date:30-06-2015
Memorandum Articles
Category:Incorporation
Date:29-06-2015

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date06/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 25, The Business Centre, Bow Bridge Close, Rotherham, S601BYRegistered

Related Companies

2

Contact

08003891571
reconstruct.co.uk
Unit 25, Bradmarsh Business Centre, Rotherham, S601BY