Background WavePink WaveYellow Wave

SIGNALGRANGE LIMITED (01933207)

SIGNALGRANGE LIMITED (01933207) is an active UK company. incorporated on 25 July 1985. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIGNALGRANGE LIMITED has been registered for 40 years. Current directors include SAPCOTE, Stuart William, STRANKS, Andrew James.

Company Number
01933207
Status
active
Type
ltd
Incorporated
25 July 1985
Age
40 years
Address
Unit 2 Phoenix Way, Hounslow, TW5 9NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAPCOTE, Stuart William, STRANKS, Andrew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNALGRANGE LIMITED

SIGNALGRANGE LIMITED is an active company incorporated on 25 July 1985 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIGNALGRANGE LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01933207

LTD Company

Age

40 Years

Incorporated 25 July 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Unit 2 Phoenix Way Hounslow, TW5 9NB,

Previous Addresses

Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom
From: 19 December 2019To: 27 November 2021
First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP
From: 10 September 2014To: 19 December 2019
87 Camden Street Birmingham B1 3DE
From: 25 July 1985To: 10 September 2014
Timeline

4 key events • 1985 - 2015

Funding Officers Ownership
Company Founded
Jul 85
Director Joined
May 13
Director Left
Sept 15
Director Left
Sept 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SAPCOTE, Stuart William

Active
Phoenix Way, HounslowTW5 9NB
Born August 1943
Director
Appointed N/A

STRANKS, Andrew James

Active
Phoenix Way, HounslowTW5 9NB
Born April 1965
Director
Appointed 14 Sept 2007

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Secretary
Appointed 18 Mar 1996
Resigned 30 Sept 2011

MINETT, Ernest Arthur

Resigned
21 Main Street, SwadlincoteDE12 8DA
Secretary
Appointed N/A
Resigned 18 Mar 1996

GRIFFITH, Nicholas Peter

Resigned
Holsart Close, TadworthKT20 5EJ
Born November 1956
Director
Appointed 07 May 2013
Resigned 28 Sept 2015

HANEL, Paul James

Resigned
Pippins Ingleby Road, DerbyDE73 1HT
Born October 1950
Director
Appointed 28 Jan 2000
Resigned 28 Sept 2015

HOLLOWAY, Robert Charles Keith

Resigned
956 Warwick Road, SolihullB91 3HN
Born July 1950
Director
Appointed N/A
Resigned 04 Aug 1999

Persons with significant control

1

Mr Stuart Sapcote

Active
Phoenix Way, HounslowTW5 9NB
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 June 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288cChange of Particulars
Legacy
9 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
8 July 1998
288cChange of Particulars
Legacy
23 June 1998
287Change of Registered Office
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
88(2)R88(2)R
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
7 June 1993
88(2)R88(2)R
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
123Notice of Increase in Nominal Capital
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
31 May 1990
363363
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
27 March 1990
225(1)225(1)
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
15 October 1988
403aParticulars of Charge Subject to s859A
Legacy
26 August 1988
395Particulars of Mortgage or Charge
Resolution
3 August 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
30 March 1988
363363
Accounts With Accounts Type Small
7 April 1987
AAAnnual Accounts
Legacy
6 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Incorporation Company
25 July 1985
NEWINCIncorporation