Background WavePink WaveYellow Wave

SIGNALONG THE COMMUNICATION CHARITY (02922636)

SIGNALONG THE COMMUNICATION CHARITY (02922636) is an active UK company. incorporated on 26 April 1994. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 3 other business activities. SIGNALONG THE COMMUNICATION CHARITY has been registered for 31 years. Current directors include ASHRAF, Shahnaz, EVANS, Andrew Bruce, FRANKLIN, John Philip and 4 others.

Company Number
02922636
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 April 1994
Age
31 years
Address
3 Longs Business Centre 232 Fakenham Road, Norwich, NR8 6QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ASHRAF, Shahnaz, EVANS, Andrew Bruce, FRANKLIN, John Philip, MCCUE, Beverley Ann, SONGEST, Michelle, STANCLIFFE, Nigel James, TATE, Jonathan Adam
SIC Codes
47910, 58190, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNALONG THE COMMUNICATION CHARITY

SIGNALONG THE COMMUNICATION CHARITY is an active company incorporated on 26 April 1994 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 3 other business activities. SIGNALONG THE COMMUNICATION CHARITY was registered 31 years ago.(SIC: 47910, 58190, 85590, 85600)

Status

active

Active since 31 years ago

Company No

02922636

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 26 April 1994

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

THE SIGNALONG GROUP
From: 26 April 1994To: 27 August 2019
Contact
Address

3 Longs Business Centre 232 Fakenham Road Taverham Norwich, NR8 6QW,

Previous Addresses

1 Old Winery Business Park Cawston Norwich Norfolk NR10 4FE England
From: 4 December 2018To: 23 September 2025
Stratford House Waterside Court Neptune Way Rochester Kent ME2 4NZ
From: 26 April 1994To: 4 December 2018
Timeline

36 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
May 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Dec 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jun 17
Director Joined
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 20
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GOODE, Tracy Elaine

Active
232 Fakenham Road, NorwichNR8 6QW
Secretary
Appointed 21 Apr 2013

ASHRAF, Shahnaz

Active
Garthwaite Avenue, OldhamOL8 4HS
Born September 1978
Director
Appointed 09 May 2019

EVANS, Andrew Bruce

Active
232 Fakenham Road, NorwichNR8 6QW
Born December 1964
Director
Appointed 15 Apr 2013

FRANKLIN, John Philip

Active
232 Fakenham Road, NorwichNR8 6QW
Born September 1979
Director
Appointed 15 Apr 2013

MCCUE, Beverley Ann

Active
Evelyn Way, WallingtonSM6 8ED
Born July 1954
Director
Appointed 01 Sept 2015

SONGEST, Michelle

Active
Winchester Road, BedfordMK42 0SA
Born August 1967
Director
Appointed 03 Dec 2013

STANCLIFFE, Nigel James

Active
Canning Road, CroydonCR0 6QD
Born July 1958
Director
Appointed 20 Oct 2016

TATE, Jonathan Adam

Active
Station Road, DerehamNR20 5RE
Born March 1983
Director
Appointed 09 May 2019

BRICE, Nicholas Edward Joseph

Resigned
146a Maidstone Road, RochesterME1 3ED
Secretary
Appointed 08 May 2004
Resigned 30 Nov 2004

JUMP, Richard Edward Pearson

Resigned
2 Singlewell Road, GravesendDA11 7PW
Secretary
Appointed 01 Dec 2004
Resigned 22 Apr 2006

KENNARD, Michael

Resigned
129 Rochester Road, RochesterME1 3SG
Secretary
Appointed 22 Apr 2006
Resigned 21 Apr 2013

KENNARD, Michael

Resigned
129 Rochester Road, RochesterME1 3SG
Secretary
Appointed 25 Apr 1994
Resigned 09 May 2004

ADAMS, Hilary Janet

Resigned
Stratford House, Neptune Way RochesterME2 4NZ
Born October 1949
Director
Appointed 15 Nov 2012
Resigned 15 Apr 2013

AITKEN, William Stuart

Resigned
18 Commissioners Road, RochesterME2 4EB
Born July 1935
Director
Appointed 12 Mar 1996
Resigned 19 May 2003

CHEESMER, Janice

Resigned
Stratford House, Neptune Way RochesterME2 4NZ
Born November 1941
Director
Appointed 27 Jan 2011
Resigned 20 Nov 2012

CLARK, John Dudley

Resigned
12 The Larches, RochesterME3 7NQ
Born March 1932
Director
Appointed 21 Jan 1997
Resigned 19 May 2003

COOPER, Vivien Ann

Resigned
32 Twydall Lane, GillinghamME8 6HX
Born September 1959
Director
Appointed 01 Jun 1995
Resigned 21 Nov 1998

CUTTS, Anthony Peter

Resigned
9 Tavistock Close, GillinghamME8 9HR
Born September 1966
Director
Appointed 09 Jul 1996
Resigned 18 Sept 2012

DEADFIELD, Trever

Resigned
79 Toronto Road, GillinghamME7 2ES
Born February 1953
Director
Appointed 01 Jan 1995
Resigned 09 May 1996

DUDDELL, David Braid

Resigned
Stratford House, Neptune Way RochesterME2 4NZ
Born January 1951
Director
Appointed 15 Apr 2013
Resigned 20 Oct 2016

ELLIOTT, Ann

Resigned
The Haven Forge Lane, GillinghamME7 3JW
Born November 1946
Director
Appointed 25 Apr 1994
Resigned 01 Jun 1995

GROVE, Thelma

Resigned
6 Harold Road, RochesterME2 1EE
Born December 1935
Director
Appointed 21 Jun 2003
Resigned 21 Jun 2012

HAWKES, Hilary Lynda

Resigned
Lauristou 14 High Street, Weston Super MareBS24 6AE
Born May 1966
Director
Appointed 30 Sept 1995
Resigned 15 Oct 1997

HENWOOD, Lyndsey Julia

Resigned
10 Crouch Hill Court, SittingbourneME9 7EJ
Born April 1954
Director
Appointed 21 Jun 2003
Resigned 21 Apr 2007

JENKINS, Helena Claire Ventris

Resigned
Mill Lane, SevenoaksTN15 9BH
Born July 1956
Director
Appointed 15 Oct 2005
Resigned 03 Dec 2012

KENNARD, Gillian Kathleen

Resigned
Stratford House, Neptune Way RochesterME2 4NZ
Born July 1946
Director
Appointed 15 Apr 2013
Resigned 06 Nov 2014

KENNARD, Michael

Resigned
Stratford House, Neptune Way RochesterME2 4NZ
Born February 1948
Director
Appointed 15 Apr 2013
Resigned 06 Nov 2014

KHAN, Carol Mary

Resigned
Garden Cottage 12 Garden Close, LeatherheadKT22 8LU
Born May 1946
Director
Appointed 19 May 2003
Resigned 07 Dec 2005

LANE, Richard Thomas

Resigned
Carlyon, MaidstoneME17 3NU
Born July 1943
Director
Appointed 21 Feb 2002
Resigned 15 May 2003

LE PREVOST, Patricia Ann

Resigned
34 Orchard Way, WitneyOX28 4EW
Born June 1936
Director
Appointed 19 May 2003
Resigned 02 Nov 2005

MCDONALD, Ann Johnston

Resigned
5 Jessica Mews, SittingbourneME10 2LB
Born May 1942
Director
Appointed 12 Mar 1996
Resigned 12 May 2012

MURRELL, Charles William

Resigned
3 Sole Street Farm, Frindsbury RochesterME3 8EH
Born January 1933
Director
Appointed 14 Dec 2002
Resigned 19 May 2003

O'CONNER, Christine Kathleen

Resigned
28 View Road, RochesterME3 8UA
Born December 1948
Director
Appointed 25 Apr 1994
Resigned 11 Apr 1995

PARKES, Daniel Graham

Resigned
St. Margarets Street, RochesterME1 1TR
Born November 1981
Director
Appointed 26 Jan 2008
Resigned 09 May 2009

REDDINGTON, Joseph, Dr

Resigned
Stratford House, Neptune Way RochesterME2 4NZ
Born October 1982
Director
Appointed 15 Nov 2012
Resigned 08 Apr 2013

Persons with significant control

1

Mrs Tracy Elaine Goode

Active
232 Fakenham Road, NorwichNR8 6QW
Born October 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Miscellaneous
28 August 2019
MISCMISC
Resolution
27 August 2019
RESOLUTIONSResolutions
Miscellaneous
27 August 2019
MISCMISC
Change Of Name Notice
27 August 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
8 May 2013
MR05Certification of Charge
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
28 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
23 July 2004
225Change of Accounting Reference Date
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
288bResignation of Director or Secretary
Auditors Resignation Company
27 October 1998
AUDAUD
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
15 May 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
11 December 1994
224224
Resolution
18 July 1994
RESOLUTIONSResolutions
Incorporation Company
26 April 1994
NEWINCIncorporation