Background WavePink WaveYellow Wave

SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD (04802772)

SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD (04802772) is an active UK company. incorporated on 18 June 2003. with registered office in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD has been registered for 22 years. Current directors include GALLACHER, Matthew John, TAYLOR, Matthew James, VALE, Clare Lee-Ann Maria.

Company Number
04802772
Status
active
Type
ltd
Incorporated
18 June 2003
Age
22 years
Address
First Floor, Ipsley Barn Berrington Close, Redditch, B98 0TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
GALLACHER, Matthew John, TAYLOR, Matthew James, VALE, Clare Lee-Ann Maria
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD

SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD is an active company incorporated on 18 June 2003 with the registered office located in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD was registered 22 years ago.(SIC: 74300)

Status

active

Active since 22 years ago

Company No

04802772

LTD Company

Age

22 Years

Incorporated 18 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

First Floor, Ipsley Barn Berrington Close Ipsley Redditch, B98 0TJ,

Previous Addresses

Unit 1, Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX
From: 15 February 2010To: 1 November 2021
Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA
From: 18 June 2003To: 15 February 2010
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Feb 11
Share Issue
Apr 11
Director Joined
Jan 14
Funding Round
Feb 14
Loan Cleared
Nov 18
Capital Reduction
Feb 19
Share Issue
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Share Buyback
Mar 19
Share Buyback
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
Dec 22
Owner Exit
Dec 22
Director Joined
Jul 23
Loan Secured
Nov 23
Director Left
Jan 24
8
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GALLACHER, Matthew John

Active
Ipsley Barn Berrington Close, RedditchB98 0TJ
Born October 1991
Director
Appointed 04 Jul 2023

TAYLOR, Matthew James

Active
Talbot Road, ManchesterM32 0FP
Born January 1976
Director
Appointed 16 Dec 2022

VALE, Clare Lee-Ann Maria

Active
Berrington Close, RedditchB98 0TJ
Born November 1979
Director
Appointed 13 Jan 2014

GENGE, John Richard

Resigned
22 Court Farm Road, BristolBS30 9AA
Secretary
Appointed 01 Jul 2003
Resigned 23 Feb 2006

NICHOLSON, Karen Jane

Resigned
Chapel Lane, Henley-In-ArdenB95 6HU
Secretary
Appointed 27 Jan 2011
Resigned 03 Jan 2019

OGBORN, Gloria Natasha

Resigned
73 Badminton Road, BristolBS16 6BU
Secretary
Appointed 24 Feb 2006
Resigned 27 Jan 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Jun 2003
Resigned 20 Jun 2003

NICHOLSON, Sean Trevor

Resigned
Berrington Close, RedditchB98 0TJ
Born December 1963
Director
Appointed 03 Jan 2019
Resigned 31 Oct 2023

NICHOLSON, Sean Trevor

Resigned
Chapel Lane, Henley-In-ArdenB95 6HU
Born December 1963
Director
Appointed 01 Jul 2003
Resigned 03 Jan 2019

OGBORN, Gloria Natasha

Resigned
73 Badminton Road, BristolBS16 6BU
Born January 1956
Director
Appointed 01 Jul 2003
Resigned 27 Jan 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Jun 2003
Resigned 20 Jun 2003

Persons with significant control

4

1 Active
3 Ceased
Talbot Road, ManchesterM32 0FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022
Coventry Innovation Village, CoventryCV1 2TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2019
Ceased 16 Dec 2022

Mr Sean Trevor Nicholson

Ceased
Chapel Lane, Henley-In-ArdenB95 6HU
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jul 2016
Ceased 03 Jan 2019

Mrs Karen Jane Nicholson

Ceased
Chapel Lane, Henley-In-ArdenB95 6HU
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
31 October 2023
RP04CS01RP04CS01
Statement Of Companys Objects
30 October 2023
CC04CC04
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 January 2023
RP04SH01RP04SH01
Memorandum Articles
3 January 2023
MAMA
Resolution
30 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
19 December 2022
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Legacy
3 July 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
5 June 2019
RP04PSC02RP04PSC02
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
14 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 March 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Resolution
4 February 2019
RESOLUTIONSResolutions
Resolution
4 February 2019
RESOLUTIONSResolutions
Resolution
4 February 2019
RESOLUTIONSResolutions
Resolution
4 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts Amended With Made Up Date
23 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Resolution
17 February 2014
RESOLUTIONSResolutions
Resolution
17 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Secretary Company With Change Date
12 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Capital Name Of Class Of Shares
15 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 April 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
10 March 2005
288cChange of Particulars
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
287Change of Registered Office
Legacy
16 July 2003
225Change of Accounting Reference Date
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Incorporation Company
18 June 2003
NEWINCIncorporation