Background WavePink WaveYellow Wave

SIGNATURE FSE LIMITED (04946300)

SIGNATURE FSE LIMITED (04946300) is an active UK company. incorporated on 28 October 2003. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. SIGNATURE FSE LIMITED has been registered for 22 years. Current directors include SHERLOCK, Paula.

Company Number
04946300
Status
active
Type
ltd
Incorporated
28 October 2003
Age
22 years
Address
266-268 Wickham Road, Croydon, CR0 8BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
SHERLOCK, Paula
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE FSE LIMITED

SIGNATURE FSE LIMITED is an active company incorporated on 28 October 2003 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. SIGNATURE FSE LIMITED was registered 22 years ago.(SIC: 46690)

Status

active

Active since 22 years ago

Company No

04946300

LTD Company

Age

22 Years

Incorporated 28 October 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

266-268 Wickham Road Croydon, CR0 8BJ,

Previous Addresses

Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX
From: 28 October 2003To: 25 November 2013
Timeline

2 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHERLOCK, Paula

Active
Wickham Road, CroydonCR0 8BJ
Born December 1967
Director
Appointed 28 Oct 2003

MORRIS, Ronald William

Resigned
81 Boxley Road, ChathamME5 9LJ
Secretary
Appointed 28 Oct 2003
Resigned 28 Oct 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Oct 2003
Resigned 31 Oct 2003

HOBBS, Stephen Edward

Resigned
Boxberry Gardens, Milton KeynesMK7 7EW
Born October 1969
Director
Appointed 28 Oct 2003
Resigned 01 May 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Oct 2003
Resigned 31 Oct 2003

Persons with significant control

1

Miss Paula Sherlock

Active
Wickham Road, CroydonCR0 8BJ
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
287Change of Registered Office
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Incorporation Company
28 October 2003
NEWINCIncorporation