Background WavePink WaveYellow Wave

SIGNATURE LIMITED (01645551)

SIGNATURE LIMITED (01645551) is an active UK company. incorporated on 22 June 1982. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIGNATURE LIMITED has been registered for 43 years. Current directors include PATERSON, Alan Martin, WHITEHOUSE, Joel Paul.

Company Number
01645551
Status
active
Type
ltd
Incorporated
22 June 1982
Age
43 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATERSON, Alan Martin, WHITEHOUSE, Joel Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE LIMITED

SIGNATURE LIMITED is an active company incorporated on 22 June 1982 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIGNATURE LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01645551

LTD Company

Age

43 Years

Incorporated 22 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

PATHFINDER TRAFFIC SIGNS LIMITED
From: 22 June 1982To: 1 December 1997
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Hainge Road Tividale Oldbury West Midlands B69 2NF
From: 22 June 1982To: 3 August 2016
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Loan Cleared
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Capital Update
Jan 19
Director Joined
Feb 20
Director Left
Nov 20
Owner Exit
Oct 21
Director Left
Apr 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 30 Sept 2024

PATERSON, Alan Martin

Active
Arleston Way, SolihullB90 4LH
Born September 1964
Director
Appointed 03 Aug 2016

WHITEHOUSE, Joel Paul

Active
Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 03 Aug 2016

ASSELIN, Bruno Maurice Rene

Resigned
1 Rue Du Parc, 92593 Levallois Cedex
Secretary
Appointed 18 Mar 1992
Resigned 09 Mar 1999

BEST, Roderick Stuart

Resigned
91a Quarry Road, DudleyDY2 0EA
Secretary
Appointed 09 Mar 1999
Resigned 29 Aug 2008

CURTIS, Graham Lionel

Resigned
Withymoad Station Road, South StaffordshireWV5 9EN
Secretary
Appointed 06 Jan 1995
Resigned 28 Jun 1996

GOLESTANI, Kian

Resigned
2 Hawkesmoor Drive, LichfieldWS14 9YH
Secretary
Appointed 27 Aug 1998
Resigned 30 Dec 1998

HENDERSON, Charles Alexander

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 03 Aug 2016
Resigned 30 Sept 2024

JONES, Wayne

Resigned
Chepstow Drive, BromsgroveB61 0RZ
Secretary
Appointed 30 Sept 2013
Resigned 19 Apr 2016

JONES, Wayne

Resigned
4 Chepstow Drive, BromsgroveB61 0RZ
Secretary
Appointed 01 Jul 2002
Resigned 30 Aug 2012

LAND, Robin Wayne

Resigned
7 Olliver Close, HalesowenB62 0QB
Secretary
Appointed 04 Aug 1994
Resigned 06 Aug 1994

O'BRIEN, Victoria Jane

Resigned
Hainge Road, OldburyB69 2NF
Secretary
Appointed 02 Apr 2012
Resigned 30 Sept 2013

OBERDRIES, Herbert Alfred

Resigned
Carreg Wen, Bishops WoodST19 9AG
Secretary
Appointed N/A
Resigned 18 Mar 1992

RUSSELL, Jonathan Roderick

Resigned
Hainge Road, OldburyB69 2NF
Secretary
Appointed 19 Apr 2016
Resigned 03 Aug 2016

BURELLE, Laurent Marie Henri

Resigned
37 Rue Edouard Nortier, FranceFOREIGN
Born October 1949
Director
Appointed 18 Mar 1992
Resigned 22 Apr 1993

BURKE, Barrie Hubert

Resigned
33 Priory Lane, CheltenhamGL52 4JL
Born January 1946
Director
Appointed 19 Mar 1992
Resigned 22 Apr 1993

BURKE, Barrie Hubert

Resigned
60 Station Road, CheltenhamGL52 4HJ
Born January 1946
Director
Appointed 18 Mar 1992
Resigned 22 Apr 1993

CHARRIER, Claude

Resigned
4 Route De Chaumont, 60240
Born March 1951
Director
Appointed 01 Sept 2001
Resigned 28 Oct 2004

DENOLLE, Arnaud

Resigned
22 Avenue Sopitenia, Ciboure
Born June 1953
Director
Appointed 28 Oct 2004
Resigned 24 Sept 2010

DIGNAM, John

Resigned
61 Sedgebourne Road, Birmingham
Born November 1929
Director
Appointed N/A
Resigned 19 Mar 1992

KEARNS, David Charles

Resigned
2 Shannon Road, StaffordST17 9PX
Born October 1942
Director
Appointed N/A
Resigned 19 Mar 1992

LAND, Robin Wayne

Resigned
7 Olliver Close, HalesowenB62 0QB
Born September 1956
Director
Appointed 10 Apr 1998
Resigned 28 Oct 2016

MUIR, Derek William

Resigned
Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 03 Aug 2016
Resigned 12 Nov 2020

NEUHAUS, Alain

Resigned
43 Rue De Varenne, France
Born November 1948
Director
Appointed 01 Mar 1993
Resigned 24 Jan 1994

NICHOLS, Hannah Kate

Resigned
Arleston Way, SolihullB90 4LH
Born June 1975
Director
Appointed 01 Jan 2020
Resigned 14 Apr 2025

OBERDRIES, Herbert Alfred

Resigned
Carreg Wen, Bishops WoodST19 9AG
Born January 1946
Director
Appointed 24 Jan 1994
Resigned 31 Mar 1995

OBERDRIES, Herbert Alfred

Resigned
Carreg Wen, Bishops WoodST19 9AG
Born January 1946
Director
Appointed N/A
Resigned 18 Mar 1992

PELABON, Dominique

Resigned
58 Route De Lempereur, 13 Hameau Bois Preau
Born July 1951
Director
Appointed 10 Apr 1998
Resigned 31 May 2001

RENARD, Alain

Resigned
19 Rue De Mont-Valerian, 92210 Saint-Cloud
Born May 1940
Director
Appointed 01 Sept 2001
Resigned 31 Jul 2006

TROTIGNON, Jean-Pierre

Resigned
33 Rue De Saint-Petersburg, F- 75008 ParisFOREIGN
Born October 1950
Director
Appointed 01 Mar 1993
Resigned 10 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Ceased 04 Aug 2016

Mallatite Limited

Active
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Legacy
7 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 January 2019
SH19Statement of Capital
Legacy
7 January 2019
CAP-SSCAP-SS
Resolution
7 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
19 September 2012
ANNOTATIONANNOTATION
Legacy
19 September 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
11 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 August 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 November 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Memorandum Articles
10 January 2000
MEM/ARTSMEM/ARTS
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
24 June 1999
AAAnnual Accounts
Legacy
21 June 1999
287Change of Registered Office
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
5 March 1999
AUDAUD
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 August 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
20 March 1998
AUDAUD
Certificate Change Of Name Company
28 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Resolution
10 July 1995
RESOLUTIONSResolutions
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Legacy
7 April 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Legacy
9 August 1994
288288
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
288288
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
6 July 1993
363aAnnual Return
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
28 April 1993
88(2)R88(2)R
Legacy
28 April 1993
123Notice of Increase in Nominal Capital
Resolution
28 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Legacy
16 September 1992
88(2)R88(2)R
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
24 August 1992
288288
Legacy
21 August 1992
225(1)225(1)
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
16 March 1992
287Change of Registered Office
Legacy
13 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Small
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Small
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Legacy
19 May 1988
363363
Accounts With Accounts Type Small
19 May 1988
AAAnnual Accounts
Legacy
20 July 1987
288288
Accounts With Accounts Type Small
3 March 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
29 June 1984
395Particulars of Mortgage or Charge
Legacy
17 October 1982
395Particulars of Mortgage or Charge
Miscellaneous
22 June 1982
MISCMISC