Background WavePink WaveYellow Wave

SIGNIA CORPORATE FINANCE LIMITED (04635673)

SIGNIA CORPORATE FINANCE LIMITED (04635673) is an active UK company. incorporated on 13 January 2003. with registered office in Alderley Edge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIGNIA CORPORATE FINANCE LIMITED has been registered for 23 years. Current directors include LEES, Stuart, LEES, Susan Jane.

Company Number
04635673
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
Springfield, Alderley Edge, SK9 7BW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LEES, Stuart, LEES, Susan Jane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNIA CORPORATE FINANCE LIMITED

SIGNIA CORPORATE FINANCE LIMITED is an active company incorporated on 13 January 2003 with the registered office located in Alderley Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIGNIA CORPORATE FINANCE LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04635673

LTD Company

Age

23 Years

Incorporated 13 January 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

BROOMCO (3101) LIMITED
From: 13 January 2003To: 3 March 2003
Contact
Address

Springfield Macclesfield Road Alderley Edge, SK9 7BW,

Previous Addresses

Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS
From: 13 January 2003To: 20 May 2010
Timeline

4 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEES, Stuart

Active
Macclesfield Road, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 15 Jul 2014

LEES, Susan Jane

Active
Macclesfield Road, Alderley EdgeSK9 7BW
Born November 1962
Director
Appointed 01 May 2015

MURRAY, Patricia Anne

Resigned
40 Pendle Drive, WhalleyBB7 9JT
Secretary
Appointed 08 May 2003
Resigned 30 Apr 2015

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 08 May 2003

BUCKLEY, Fiona Marie

Resigned
Browning House, BowdonWA14 3JS
Born December 1965
Director
Appointed 08 May 2003
Resigned 18 Sept 2014

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 Jan 2003
Resigned 08 May 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 Jan 2003
Resigned 08 May 2003

Persons with significant control

1

College Close, WilmslowSK9 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
225Change of Accounting Reference Date
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
287Change of Registered Office
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 2003
NEWINCIncorporation