Background WavePink WaveYellow Wave

SIGN HOLDINGS LIMITED (02291669)

SIGN HOLDINGS LIMITED (02291669) is an active UK company. incorporated on 31 August 1988. with registered office in Mitcham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SIGN HOLDINGS LIMITED has been registered for 37 years. Current directors include KENNEDY, Michael Vincent, MCNEILLY, Douglas William.

Company Number
02291669
Status
active
Type
ltd
Incorporated
31 August 1988
Age
37 years
Address
22 Wates Way, Mitcham, CR4 4HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KENNEDY, Michael Vincent, MCNEILLY, Douglas William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGN HOLDINGS LIMITED

SIGN HOLDINGS LIMITED is an active company incorporated on 31 August 1988 with the registered office located in Mitcham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SIGN HOLDINGS LIMITED was registered 37 years ago.(SIC: 70229)

Status

active

Active since 37 years ago

Company No

02291669

LTD Company

Age

37 Years

Incorporated 31 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

22 Wates Way Mitcham, CR4 4HR,

Previous Addresses

Inflite House Stansted Airport Stansted Essex CM24 1RY
From: 31 August 1988To: 2 August 2018
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KENNEDY, Michael Vincent

Active
Main Street, BristolCT 06010
Born July 1961
Director
Appointed 23 Jul 2018

MCNEILLY, Douglas William

Active
Wates Way, MitchamCR4 4HR
Born July 1964
Director
Appointed 19 Jun 2025

ELLIS, Linda Vera

Resigned
650 Rayleigh Road, BrentwoodCM13 1SJ
Secretary
Appointed 04 Sept 2007
Resigned 23 Jul 2018

GODDARD, Jill

Resigned
Lower Garth, RiponHG4 4BB
Secretary
Appointed N/A
Resigned 04 Sept 2007

BEATTIE, Sarah Anne

Resigned
Lower Garth, RiponHG4 4BB
Born January 1957
Director
Appointed N/A
Resigned 04 Sept 2007

CARR, Richard Harding

Resigned
Wates Way, MitchamCR4 4HR
Born September 1969
Director
Appointed 17 Jun 2019
Resigned 30 Aug 2021

GODDARD, Jill

Resigned
Lower Garth, RiponHG4 4BB
Born May 1930
Director
Appointed N/A
Resigned 04 Sept 2007

GODDARD, Michael Edwards

Resigned
Lower Garth, RiponHG4 4BB
Born May 1927
Director
Appointed N/A
Resigned 04 Sept 2007

GUTERMANN, Peter Allen

Resigned
Main Street, BristolCT 06010
Born December 1959
Director
Appointed 23 Jul 2018
Resigned 17 Jun 2019

HAGELBERG, Lars Gustav

Resigned
16, Tranas
Born August 1966
Director
Appointed 23 Jul 2018
Resigned 17 Jun 2019

HARDING, James Thomas

Resigned
Wates Way, MitchamCR4 4HR
Born January 1989
Director
Appointed 17 Jun 2019
Resigned 19 Jun 2025

HUNTER, Victoria Jane

Resigned
Holly Dene, BedaleDL8 2RE
Born May 1960
Director
Appointed N/A
Resigned 16 Jan 2004

OPIE, William Robert Charles

Resigned
Verkstadsgatan 16, Se-573 23 Trans
Born January 1978
Director
Appointed 01 Aug 2021
Resigned 11 Mar 2024

RUNESSON, Johan Evert

Resigned
Wates Way, MitchamCR4 4HR
Born May 1966
Director
Appointed 17 Jun 2019
Resigned 01 Jun 2021

STEPHENS, Penny Annette

Resigned
Folyats Fyfield Road, OngarCM5 0HN
Born July 1952
Director
Appointed 04 Sept 2007
Resigned 23 Jul 2018

STEPHENS, Raymond Aubrey

Resigned
Folyats Fyfield Road, OngarCM5 0HN
Born October 1937
Director
Appointed 04 Sept 2007
Resigned 23 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Wates Way, MitchamCR4 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
First Avenue, StanstedCM24 1RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Ceased 01 Mar 2018
First Avenue, StanstedCM24 1RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2016
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

124

Change To A Person With Significant Control
13 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Resolution
24 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Second Filing Cessation Of A Person With Significant Control
10 April 2018
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
10 April 2018
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
29 March 2018
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
29 March 2018
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
287Change of Registered Office
Legacy
17 August 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
288288
Legacy
12 February 1991
363aAnnual Return
Legacy
7 August 1990
287Change of Registered Office
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
22 August 1989
88(3)88(3)
Legacy
31 July 1989
88(2)C88(2)C
Legacy
21 April 1989
288288
Legacy
21 April 1989
224224
Legacy
14 September 1988
288288
Incorporation Company
31 August 1988
NEWINCIncorporation