Background WavePink WaveYellow Wave

SIGNAL & NOISE LIMITED (05842108)

SIGNAL & NOISE LIMITED (05842108) is an active UK company. incorporated on 9 June 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SIGNAL & NOISE LIMITED has been registered for 19 years. Current directors include GRUT, Oscar Kolya Meisen, ROY, Marcus Kumar.

Company Number
05842108
Status
active
Type
ltd
Incorporated
9 June 2006
Age
19 years
Address
C/O The Economist Group The Adelphi, London, WC2N 6HT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRUT, Oscar Kolya Meisen, ROY, Marcus Kumar
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNAL & NOISE LIMITED

SIGNAL & NOISE LIMITED is an active company incorporated on 9 June 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SIGNAL & NOISE LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

05842108

LTD Company

Age

19 Years

Incorporated 9 June 2006

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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

OSMOTRONIC LIMITED
From: 9 June 2006To: 3 August 2010
Contact
Address

C/O The Economist Group The Adelphi 1-11 John Adam Street London, WC2N 6HT,

Previous Addresses

The Adelphi 1 - 11 John Adam Street London WC2N 6HT England
From: 21 August 2017To: 7 February 2023
25 25 st James's Street London SW1A 1HG England
From: 23 November 2016To: 21 August 2017
42 Doughty Street London WC1N 2LY
From: 9 June 2006To: 23 November 2016
Timeline

21 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Share Issue
Apr 14
Capital Reduction
Jul 16
Share Buyback
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Feb 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 20
Director Joined
May 20
Owner Exit
Jun 20
Director Left
Mar 21
Director Joined
Apr 21
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SANU, Fola

Active
The Adelphi, LondonWC2N 6HT
Secretary
Appointed 11 Oct 2019

GRUT, Oscar Kolya Meisen

Active
The Adelphi, LondonWC2N 6HT
Born July 1969
Director
Appointed 31 May 2020

ROY, Marcus Kumar

Active
The Adelphi, LondonWC2N 6HT
Born May 1977
Director
Appointed 01 Apr 2021

FALLA, David

Resigned
Newlands Lodge, GuernseyGY1 1EZ
Secretary
Appointed 09 Jun 2006
Resigned 08 Jun 2010

SAMUELSSON, Anna Macdonald

Resigned
1 - 11 John Adam Street, LondonWC2N 6HT
Secretary
Appointed 01 Dec 2017
Resigned 10 Oct 2019

FALLA, Matthew James

Resigned
134-146, LondonEC2A 3AR
Born December 1980
Director
Appointed 09 Jun 2006
Resigned 26 Apr 2019

NAUGHTON, Shane Paul

Resigned
1 - 11 John Adam Street, LondonWC2N 6HT
Born January 1967
Director
Appointed 12 May 2017
Resigned 31 Mar 2021

PATEL, Hemant

Resigned
Simonds Road, LondonE10 7BN
Born June 1976
Director
Appointed 06 Apr 2012
Resigned 26 Apr 2019

SENNEGON, Nicolas Mickael Wilfred

Resigned
1 - 11 John Adam Street, LondonWC2N 6HT
Born May 1973
Director
Appointed 14 Feb 2018
Resigned 04 May 2020

SUKACHEVA, Elena

Resigned
1 - 11 John Adam Street, LondonWC2N 6HT
Born February 1976
Director
Appointed 17 Oct 2016
Resigned 09 Aug 2017

THUMER, Christian

Resigned
3 Georgian Court, LondonE9 7TW
Born December 1980
Director
Appointed 06 Apr 2012
Resigned 26 Apr 2019

WORTHINGTON, Michael John

Resigned
25 St James's Street, LondonSW1A 1HG
Born July 1960
Director
Appointed 17 Oct 2016
Resigned 12 May 2017

Persons with significant control

2

1 Active
1 Ceased
1-11 John Adam Street, LondonWC2N 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Ceased 17 Oct 2016
St James's Street, LondonSW1A 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
29 June 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
29 June 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Resolution
9 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Cancellation Shares
4 July 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Capital Alter Shares Subdivision
16 April 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Incorporation Company
9 June 2006
NEWINCIncorporation