Background WavePink WaveYellow Wave

SIGNUM CORPORATE COMMUNICATIONS LIMITED (04473901)

SIGNUM CORPORATE COMMUNICATIONS LIMITED (04473901) is an active UK company. incorporated on 29 June 2002. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. SIGNUM CORPORATE COMMUNICATIONS LIMITED has been registered for 23 years. Current directors include KAPUR, Arvind Michael.

Company Number
04473901
Status
active
Type
ltd
Incorporated
29 June 2002
Age
23 years
Address
Consort House, Leicester, LE1 7GZ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
KAPUR, Arvind Michael
SIC Codes
61100, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNUM CORPORATE COMMUNICATIONS LIMITED

SIGNUM CORPORATE COMMUNICATIONS LIMITED is an active company incorporated on 29 June 2002 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. SIGNUM CORPORATE COMMUNICATIONS LIMITED was registered 23 years ago.(SIC: 61100, 62030)

Status

active

Active since 23 years ago

Company No

04473901

LTD Company

Age

23 Years

Incorporated 29 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

HOWPER 415 LIMITED
From: 29 June 2002To: 22 July 2002
Contact
Address

Consort House 15 Demontfort Place Leicester, LE1 7GZ,

Previous Addresses

Marlborough House 12 Salisbury Road Leicester Leicestershire LE1 7QR
From: 29 June 2002To: 12 August 2010
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Loan Cleared
Aug 14
Director Joined
Jan 16
New Owner
May 18
Director Left
Oct 22
Share Issue
Oct 22
Share Buyback
Jan 23
Director Left
Dec 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAPUR, Arvind Michael

Active
15 Demontfort Place, LeicesterLE1 7GZ
Secretary
Appointed 25 Oct 2002

KAPUR, Arvind Michael

Active
15 Demontfort Place, LeicesterLE1 7GZ
Born December 1962
Director
Appointed 25 Oct 2002

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 29 Jun 2002
Resigned 25 Oct 2002

MCGHEE, Neil Kenneth Ormrod

Resigned
15 Demontfort Place, LeicesterLE1 7GZ
Born June 1956
Director
Appointed 25 Oct 2002
Resigned 20 Sept 2022

SMITH, Jordan Mitchell

Resigned
15 Demontfort Place, LeicesterLE1 7GZ
Born June 1979
Director
Appointed 01 Jan 2016
Resigned 20 Sept 2024

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 29 Jun 2002
Resigned 25 Oct 2002

Persons with significant control

1

Mr Arvind Michael Kapur

Active
15 Demontfort Place, LeicesterLE1 7GZ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
14 October 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Move Registers To Sail Company
12 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
3 March 2005
225Change of Accounting Reference Date
Legacy
3 March 2005
287Change of Registered Office
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2002
NEWINCIncorporation