Company NameSignace Limited
DirectorsChristos Enricos Fantousi and George Andrew Fantousi
Company StatusActive
Company Number07647756
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christos Enricos Fantousi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Aldermans Hill
Palmers Green
London
N13 4PP
Director NameMr George Andrew Fantousi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Aldermans Hill
Palmers Green
London
N13 4PP

Contact

Websitesignace-ltd.co.uk

Location

Registered Address9 Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1George Andrew Fantousi
51.00%
Ordinary
49 at £1Judith Marion Fantousi
49.00%
Ordinary

Financials

Year2014
Net Worth-£84,740
Cash£782
Current Liabilities£16,527

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

8 August 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
1 August 2023Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to 9 Angora Business Park Peartree Road Stanway Colchester CO3 0AB on 1 August 2023 (1 page)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
22 May 2023Change of details for Mr George Fantousi as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Notification of Christos Enricos Fantousi as a person with significant control on 22 May 2023 (2 pages)
12 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)