Background WavePink WaveYellow Wave

CIGNPOST ADVISED LIMITED (04296341)

CIGNPOST ADVISED LIMITED (04296341) is an active UK company. incorporated on 1 October 2001. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CIGNPOST ADVISED LIMITED has been registered for 24 years. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve Dennis.

Company Number
04296341
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve Dennis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNPOST ADVISED LIMITED

CIGNPOST ADVISED LIMITED is an active company incorporated on 1 October 2001 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CIGNPOST ADVISED LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04296341

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2023 - 31 July 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ALBANY PARK LIMITED
From: 18 January 2017To: 27 November 2024
COVER OPTIONS (UK) LIMITED
From: 19 March 2015To: 18 January 2017
INCHORA MORTGAGES LIMITED
From: 11 February 2015To: 19 March 2015
COVER OPTIONS (UK) LIMITED
From: 25 October 2012To: 11 February 2015
MORTGAGE OPTIONS (REMO) LIMITED
From: 1 October 2001To: 25 October 2012
Contact
Address

The Stables Peper Harow Godalming, GU8 6BQ,

Previous Addresses

Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 1 July 2021To: 12 February 2025
Inchora House, Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
From: 10 February 2015To: 1 July 2021
4 Finkin Street Grantham Lincolnshire NG31 6QZ
From: 1 October 2001To: 10 February 2015
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jul 10
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Jul 17
Loan Cleared
Sept 17
Owner Exit
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Oct 18
Director Left
Jan 20
Owner Exit
Mar 20
Loan Secured
May 20
Director Joined
Jul 20
Director Left
Jun 22
Owner Exit
May 25
Owner Exit
May 25
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BASCOMBE, Andrew Max

Active
Peper Harow, GodalmingGU8 6BQ
Born July 1958
Director
Appointed 08 Jul 2020

WHATLEY, Steve Dennis

Active
Peper Harow, GodalmingGU8 6BQ
Born November 1961
Director
Appointed 15 Dec 2014

BASCOMBE, Kim David

Resigned
6 Bullock Road, PeterboroughPE7 3SJ
Secretary
Appointed 09 Apr 2002
Resigned 01 Oct 2007

NEVILLE, Michelle Anne

Resigned
40 Portrush Drive, GranthamNG31 9GD
Secretary
Appointed 01 Oct 2007
Resigned 04 Nov 2010

WOODCOCK, James William

Resigned
Limewood House, SpaldingPE11 3TB
Secretary
Appointed 01 Oct 2001
Resigned 10 Nov 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2001

BASCOMBE, Kim David

Resigned
6 Bullock Road, PeterboroughPE7 3SJ
Born November 1963
Director
Appointed 28 Jun 2002
Resigned 01 Jul 2010

COWAN, John

Resigned
47 Montagu Square, LondonW1H 2LW
Born September 1947
Director
Appointed 01 Mar 2008
Resigned 05 Sept 2012

D'COSTA, Jon

Resigned
The Homestead, NewentGL18 1JT
Born February 1958
Director
Appointed 01 Mar 2008
Resigned 31 Dec 2011

EVERETT, Robert William

Resigned
Ketton Road, OakhamLE15 8TH
Born September 1963
Director
Appointed 01 Oct 2001
Resigned 15 Dec 2014

FOODY, Paul

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born October 1979
Director
Appointed 11 Jul 2018
Resigned 08 Jan 2020

HALL, Colin

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 11 Jul 2018
Resigned 06 Jun 2022

WADE, Martin Paul

Resigned
5 Hanover Avenue, LondonE16 1SD
Born June 1970
Director
Appointed 19 Oct 2004
Resigned 04 Feb 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Oct 2001
Resigned 01 Oct 2001

Persons with significant control

6

1 Active
5 Ceased

Cignpost Group Limited

Active
Peper Harow, GodalmingGU8 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2025
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2020
Ceased 20 May 2025
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017
Ceased 20 Mar 2020
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 20 Mar 2020
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 31 Mar 2017
Ceased 17 Oct 2018
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

149

Change Sail Address Company With Old Address New Address
3 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 August 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Resolution
14 August 2017
RESOLUTIONSResolutions
Memorandum Articles
10 August 2017
MAMA
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Resolution
6 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
21 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 March 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
25 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
14 August 2008
169169
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
122122
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
10 October 2007
363aAnnual Return
Legacy
2 November 2006
88(2)R88(2)R
Legacy
2 November 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
7 November 2005
288cChange of Particulars
Legacy
4 November 2005
288cChange of Particulars
Legacy
1 November 2005
225Change of Accounting Reference Date
Legacy
15 August 2005
88(2)R88(2)R
Legacy
14 June 2005
88(2)R88(2)R
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
3 November 2004
288aAppointment of Director or Secretary
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
88(3)88(3)
Legacy
28 October 2004
88(2)R88(2)R
Legacy
14 October 2004
363aAnnual Return
Legacy
11 May 2004
288cChange of Particulars
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
13 April 2004
288cChange of Particulars
Legacy
17 March 2004
325325
Legacy
16 March 2004
353353
Legacy
16 March 2004
287Change of Registered Office
Legacy
1 November 2003
363aAnnual Return
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
88(2)R88(2)R
Legacy
26 October 2001
225Change of Accounting Reference Date
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
287Change of Registered Office
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Incorporation Company
1 October 2001
NEWINCIncorporation