Background WavePink WaveYellow Wave

CIGNPOST LIMITED (06876406)

CIGNPOST LIMITED (06876406) is an active UK company. incorporated on 14 April 2009. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CIGNPOST LIMITED has been registered for 16 years. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve Dennis.

Company Number
06876406
Status
active
Type
ltd
Incorporated
14 April 2009
Age
16 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve Dennis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNPOST LIMITED

CIGNPOST LIMITED is an active company incorporated on 14 April 2009 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CIGNPOST LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06876406

LTD Company

Age

16 Years

Incorporated 14 April 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2023 - 31 July 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

FARNBOROUGH PLACE LTD
From: 20 January 2017To: 11 December 2024
BETTER PROTECT LIMITED
From: 18 January 2017To: 20 January 2017
FARNBOROUGH PLACE LTD
From: 11 March 2015To: 18 January 2017
FARNBOROUGH INVESTMENTS LTD
From: 12 January 2015To: 11 March 2015
REPAIR MY CREDIT ONLINE LTD
From: 14 April 2009To: 12 January 2015
Contact
Address

The Stables Peper Harow Godalming, GU8 6BQ,

Previous Addresses

Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 1 July 2021To: 6 January 2025
X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
From: 13 January 2017To: 1 July 2021
16 Churchill Way Cardiff CF10 2DX Wales
From: 3 December 2015To: 13 January 2017
2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY
From: 14 April 2009To: 3 December 2015
Timeline

16 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Loan Secured
Aug 15
Director Left
Jan 17
Owner Exit
Jun 18
Loan Cleared
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 20
Owner Exit
Mar 20
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BASCOMBE, Andrew Max

Active
Peper Harow, GodalmingGU8 6BQ
Born July 1958
Director
Appointed 06 Jun 2022

WHATLEY, Steve Dennis

Active
Peper Harow, GodalmingGU8 6BQ
Born November 1961
Director
Appointed 12 Jan 2015

BANHAM, Anthony

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born December 1957
Director
Appointed 12 Jan 2015
Resigned 16 Jan 2017

ERWIN, Jonathan David

Resigned
St Giles House, NorwichNR2 1JN
Born October 1983
Director
Appointed 14 Apr 2009
Resigned 12 Jan 2015

FOODY, Paul

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born October 1979
Director
Appointed 12 Jan 2015
Resigned 08 Jan 2020

HALL, Colin

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 07 Feb 2019
Resigned 06 Jun 2022

HIBBITT, Peter

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born March 1969
Director
Appointed 27 Mar 2015
Resigned 07 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Peper Harow, GodalmingGU8 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2020
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 20 Mar 2020
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

81

Change Sail Address Company With Old Address New Address
21 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 December 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2023
AAAnnual Accounts
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Legacy
28 June 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Resolution
26 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Resolution
1 February 2017
RESOLUTIONSResolutions
Resolution
20 January 2017
RESOLUTIONSResolutions
Resolution
18 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 March 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
11 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
12 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Sail Address Company With Old Address
10 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Move Registers To Sail Company
4 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Incorporation Company
14 April 2009
NEWINCIncorporation