Background WavePink WaveYellow Wave

NEW SIGNATURE UK LIMITED (04972823)

NEW SIGNATURE UK LIMITED (04972823) is an active UK company. incorporated on 21 November 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. NEW SIGNATURE UK LIMITED has been registered for 22 years. Current directors include MCBRINN, Ian Patrick David.

Company Number
04972823
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCBRINN, Ian Patrick David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SIGNATURE UK LIMITED

NEW SIGNATURE UK LIMITED is an active company incorporated on 21 November 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NEW SIGNATURE UK LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04972823

LTD Company

Age

22 Years

Incorporated 21 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

DOT NET SOLUTIONS LTD
From: 21 November 2003To: 25 July 2016
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

12-13 Stable Street Kings Cross London N1C 4AB United Kingdom
From: 3 February 2022To: 22 November 2024
Laxmi Building 57 Bermondsey Street London SE1 3XJ
From: 25 March 2014To: 3 February 2022
George V Place, Thames Avenue Windsor Berkshire SL4 1QP
From: 21 November 2003To: 25 March 2014
Timeline

36 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Dec 10
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Cleared
Aug 13
Director Joined
Mar 14
Loan Secured
Nov 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
May 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Aug 20
Director Left
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Left
Mar 23
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MCBRINN, Ian Patrick David

Active
Bishopsgate, LondonEC2M 4AG
Born August 1965
Director
Appointed 26 Sept 2024

SCARFE, Timothy Robert

Resigned
4 Englefield Close, EghamTW20 0SE
Secretary
Appointed 21 Nov 2003
Resigned 08 Nov 2010

COSGRAVE, Ciaran Mathias

Resigned
57 Bermondsey Street, LondonSE1 3XJ
Born November 1968
Director
Appointed 15 Nov 2010
Resigned 29 Apr 2016

COSGRAVE, Michael Paul

Resigned
57 Bermondsey Street, LondonSE1 3XJ
Born January 1965
Director
Appointed 12 May 2016
Resigned 18 Aug 2020

COSGRAVE, Michael Paul

Resigned
57 Bermondsey Street, LondonSE1 3XJ
Born January 1965
Director
Appointed 24 May 2013
Resigned 29 Apr 2016

HENDY, Patrick

Resigned
Walnut Street, Boulder80302
Born November 1976
Director
Appointed 29 Apr 2016
Resigned 30 Aug 2017

HOBBS, John Neil

Resigned
Walnut Street, Boulder80302
Born May 1959
Director
Appointed 29 Apr 2016
Resigned 30 Aug 2017

KORSAH, John

Resigned
Frank W. Burr Blvd, Nj 07666
Born March 1970
Director
Appointed 18 Aug 2020
Resigned 17 Mar 2023

SCARFE, Daniel Jonathan

Resigned
57 Bermondsey Street, LondonSE1 3XJ
Born May 1980
Director
Appointed 12 May 2016
Resigned 18 Aug 2020

SCARFE, Daniel Jonathan

Resigned
57 Bermondsey Street, LondonSE1 3XJ
Born May 1980
Director
Appointed 21 Nov 2003
Resigned 29 Apr 2016

SCARFE, Timothy Robert

Resigned
4 Englefield Close, EghamTW20 0SE
Born July 1983
Director
Appointed 21 Nov 2003
Resigned 08 Jan 2007

SIEGEL, John

Resigned
Walnut Street, Boulder80302
Born May 1968
Director
Appointed 29 Apr 2016
Resigned 30 Aug 2017

TENCH, Jeffrey

Resigned
57 Bermondsey Street, LondonSE1 3XJ
Born May 1972
Director
Appointed 29 Apr 2016
Resigned 17 Jun 2021

UNDERWOOD, Paul Laurence

Resigned
57 Bermondsey Street, LondonSE1 3XJ
Born October 1952
Director
Appointed 25 Mar 2014
Resigned 29 Apr 2016

VALOCCHI, Francis Michael

Resigned
Kingdom Street, LondonW2 8BD
Born April 1963
Director
Appointed 18 Aug 2020
Resigned 26 Sept 2024

VAN KLINK, Michael

Resigned
57 Bermondsey Street, LondonSE1 3XJ
Born October 1970
Director
Appointed 12 May 2016
Resigned 18 Aug 2020

Persons with significant control

1

Bermondsey Street, LondonSE1 3XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
28 January 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Auditors Resignation Company
14 September 2017
AUDAUD
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Resolution
25 July 2016
RESOLUTIONSResolutions
Resolution
25 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
363aAnnual Return
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288cChange of Particulars
Legacy
6 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 April 2006
AAAnnual Accounts
Legacy
3 January 2006
287Change of Registered Office
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Incorporation Company
21 November 2003
NEWINCIncorporation