Background WavePink WaveYellow Wave

SIGNET SOLUTIONS LIMITED (03226990)

SIGNET SOLUTIONS LIMITED (03226990) is an active UK company. incorporated on 19 July 1996. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SIGNET SOLUTIONS LIMITED has been registered for 29 years. Current directors include DAKIN, William Reuben, KNIGHT, Andrew, KNIGHT, Isobel Marie.

Company Number
03226990
Status
active
Type
ltd
Incorporated
19 July 1996
Age
29 years
Address
Kelvin House R T C Business Park, Derby, DE24 8UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAKIN, William Reuben, KNIGHT, Andrew, KNIGHT, Isobel Marie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNET SOLUTIONS LIMITED

SIGNET SOLUTIONS LIMITED is an active company incorporated on 19 July 1996 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SIGNET SOLUTIONS LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03226990

LTD Company

Age

29 Years

Incorporated 19 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Kelvin House R T C Business Park London Road Derby, DE24 8UP,

Previous Addresses

36 Bridge Street Belper Derbyshire DE56 1AX
From: 19 July 1996To: 29 October 2015
Timeline

4 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Mar 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DAKIN, William Reuben

Active
14 New Street, DerbyDE21 5AF
Born June 1968
Director
Appointed 29 Jul 2003

KNIGHT, Andrew

Active
15 Alts Nook Way, ShardlowDE72 2WD
Born October 1961
Director
Appointed 09 Jan 2002

KNIGHT, Isobel Marie

Active
London Road, DerbyDE24 8UP
Born March 1962
Director
Appointed 28 Oct 2021

FERDINANDO, Julie Vera

Resigned
7 Meadow Close, DerbyDE65 6GT
Secretary
Appointed 19 Jul 1996
Resigned 24 Jul 1996

GOULD, Adrian Charles

Resigned
The Hawthorns Brown Street, StowmarketIP14 4QB
Secretary
Appointed 11 Dec 2003
Resigned 01 Jul 2004

PENNEY, John David, Dr

Resigned
Kimpton House, Old HatfieldAL9 5AN
Secretary
Appointed 05 Nov 2008
Resigned 28 Oct 2021

TILLIN, Jonathan George

Resigned
37 St Laurence Gardens, BelperDE56 1HH
Secretary
Appointed 01 Jul 2004
Resigned 05 Nov 2008

TILLIN, Patricia Ann

Resigned
36 Green Lane, BelperDE56 1DG
Secretary
Appointed 24 Jul 1996
Resigned 11 Dec 2003

COOPER, Robert James

Resigned
36 Rectory Farm, DerbyDE21 5LL
Born May 1963
Director
Appointed 19 Jul 1996
Resigned 24 Jul 1996

GOULD, Adrian Charles

Resigned
The Hawthorns Brown Street, StowmarketIP14 4QB
Born May 1963
Director
Appointed 29 Jul 2003
Resigned 01 Jul 2004

GOULD, Iain Christopher

Resigned
24 Mayfield Road, StockportSK6 5EE
Born December 1959
Director
Appointed 09 Jan 2002
Resigned 03 Dec 2003

PENNEY, John David, Dr

Resigned
Kimpton House, Old HatfieldAL9 5AN
Born August 1943
Director
Appointed 29 Apr 2004
Resigned 28 Oct 2021

TILLIN, Jonathan George

Resigned
37 St Laurence Gardens, BelperDE56 1HH
Born June 1950
Director
Appointed 24 Jul 1996
Resigned 05 Nov 2008

TILLIN, Patricia Ann

Resigned
36 Green Lane, BelperDE56 1DG
Born June 1947
Director
Appointed 15 Apr 1998
Resigned 19 Jul 2005

Persons with significant control

2

Mr William Reuben Dakin

Active
R T C Business Park, DerbyDE24 8UP
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Mar 2022

Mr Andrew Knight

Active
R T C Business Park, DerbyDE24 8UP
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Unaudited Abridged
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
169169
Legacy
30 October 2007
169169
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
288cChange of Particulars
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
169169
Legacy
26 July 2006
363aAnnual Return
Legacy
23 January 2006
169169
Legacy
9 December 2005
169169
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
6 August 1996
88(2)R88(2)R
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Incorporation Company
19 July 1996
NEWINCIncorporation