Background WavePink WaveYellow Wave

SIGNBOX LIMITED (01938493)

SIGNBOX LIMITED (01938493) is an active UK company. incorporated on 13 August 1985. with registered office in Eastleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. SIGNBOX LIMITED has been registered for 40 years. Current directors include BARCIA, Michael Gregory, BARTLETT, Mark Bradford, SUNAR, Prabin and 1 others.

Company Number
01938493
Status
active
Type
ltd
Incorporated
13 August 1985
Age
40 years
Address
Trafalgar Close Chandlers Ford Industrial Estate, Eastleigh, SO53 4BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARCIA, Michael Gregory, BARTLETT, Mark Bradford, SUNAR, Prabin, WILKINS, Matthew Forde
SIC Codes
32990, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNBOX LIMITED

SIGNBOX LIMITED is an active company incorporated on 13 August 1985 with the registered office located in Eastleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. SIGNBOX LIMITED was registered 40 years ago.(SIC: 32990, 74100)

Status

active

Active since 40 years ago

Company No

01938493

LTD Company

Age

40 Years

Incorporated 13 August 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

TAUTBELL LIMITED
From: 13 August 1985To: 9 September 1985
Contact
Address

Trafalgar Close Chandlers Ford Industrial Estate Chandlers Ford Eastleigh, SO53 4BW,

Previous Addresses

Trafalgar House Trafalgar Close Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4BW United Kingdom
From: 29 October 2025To: 6 February 2026
Unit 3 Egham Business Village, Crabtree Road, Thorpe Industrial Estate, Egham Surrey TW20 8RB United Kingdom
From: 14 January 2019To: 29 October 2025
Unit 3 Egham Business Village Crabtree Road Egham Surrey TW20 8RG
From: 13 August 1985To: 14 January 2019
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Nov 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 22
New Owner
Mar 23
Director Left
Mar 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARCIA, Michael Gregory

Active
Chandlers Ford Industrial Estate, EastleighSO53 4BW
Born September 1968
Director
Appointed 22 Oct 2025

BARTLETT, Mark Bradford

Active
Egham Business Village,, EghamTW20 8RB
Born May 1960
Director
Appointed N/A

SUNAR, Prabin

Active
Chandlers Ford Industrial Estate, EastleighSO53 4BW
Born April 1995
Director
Appointed 22 Oct 2025

WILKINS, Matthew Forde

Active
Egham Business Village,, EghamTW20 8RB
Born August 1961
Director
Appointed N/A

WILKINS, Matthew Forde

Resigned
Egham Business Village,, EghamTW20 8RB
Secretary
Appointed N/A
Resigned 22 Oct 2025

BAILEY, Brett Scott

Resigned
Egham Business Village,, EghamTW20 8RB
Born November 1961
Director
Appointed 01 Oct 2019
Resigned 31 Mar 2025

SENIOR, Steven John

Resigned
Egham Business Village,, EghamTW20 8RB
Born May 1969
Director
Appointed 01 Oct 2019
Resigned 28 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Trafalgar Close, EastleighSO53 4BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2025

Mr Matthew Forde Wilkins

Ceased
Egham Business Village,, EghamTW20 8RB
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023
Ceased 22 Oct 2025

Mr Mark Bradford Bartlett

Ceased
Trafalgar Close, EastleighSO53 4BW
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2025

Mrs Lisa Clare Bartlett

Ceased
Trafalgar Close, EastleighSO53 4BW
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

147

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 September 2023
MAMA
Resolution
1 September 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Resolution
25 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
25 November 2019
CC04CC04
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
14 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
14 September 2000
288cChange of Particulars
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288cChange of Particulars
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
29 March 1996
287Change of Registered Office
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
1 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Small
19 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
6 January 1988
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 October 1987
AUDAUD
Resolution
25 September 1987
RESOLUTIONSResolutions
Legacy
25 September 1987
287Change of Registered Office
Legacy
25 September 1987
288288
Miscellaneous
15 September 1987
MISCMISC
Legacy
29 June 1987
363363
Legacy
25 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
288288
Legacy
23 August 1986
287Change of Registered Office
Memorandum Articles
2 October 1985
MEM/ARTSMEM/ARTS