Background WavePink WaveYellow Wave

PALACE CAPITAL (SIGNAL) LTD (06991031)

PALACE CAPITAL (SIGNAL) LTD (06991031) is an active UK company. incorporated on 14 August 2009. with registered office in Southend-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PALACE CAPITAL (SIGNAL) LTD has been registered for 16 years. Current directors include DAVIES, Daniel Robert, KAPPELHOFF-WULFF, Henrik Christian, PIERBURG, Valentin Sebastian.

Company Number
06991031
Status
active
Type
ltd
Incorporated
14 August 2009
Age
16 years
Address
The Cosec Coach Ltd 2 Vine Cottages, Barling Road, Southend-On-Sea, SS3 0QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Daniel Robert, KAPPELHOFF-WULFF, Henrik Christian, PIERBURG, Valentin Sebastian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE CAPITAL (SIGNAL) LTD

PALACE CAPITAL (SIGNAL) LTD is an active company incorporated on 14 August 2009 with the registered office located in Southend-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PALACE CAPITAL (SIGNAL) LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06991031

LTD Company

Age

16 Years

Incorporated 14 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

QUINTAIN (SIGNAL) MEMBER A LIMITED
From: 14 August 2009To: 1 December 2017
Contact
Address

The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-On-Sea, SS3 0QL,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX England
From: 1 December 2023To: 29 December 2025
Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
From: 8 February 2023To: 1 December 2023
Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
From: 1 December 2022To: 8 February 2023
4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom
From: 31 July 2019To: 1 December 2022
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 16 February 2017To: 31 July 2019
41 Chalton Street London NW1 1JD
From: 14 November 2013To: 16 February 2017
16 Grosvenor Street London W1K 4QF
From: 14 August 2009To: 14 November 2013
Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jul 15
Loan Cleared
Dec 17
Loan Secured
Jan 18
Funding Round
Feb 18
Loan Secured
Apr 18
Capital Update
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Apr 20
Director Left
Oct 21
Director Left
Nov 21
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DAVIES, Daniel Robert

Active
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born April 1977
Director
Appointed 01 Oct 2022

KAPPELHOFF-WULFF, Henrik Christian

Active
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born September 1987
Director
Appointed 23 Jan 2026

PIERBURG, Valentin Sebastian

Active
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born July 1987
Director
Appointed 23 Jan 2026

DIXON, Susan Elizabeth

Resigned
29-31 Dingley Place, LondonEC1V 8BR
Secretary
Appointed 14 Aug 2009
Resigned 01 Jan 2013

GRINHAM, Nicola Jane

Resigned
25 Bury Street, LondonSW1Y 6AL
Secretary
Appointed 19 Jul 2019
Resigned 15 Dec 2021

HIGGINS, Philip

Resigned
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 15 Dec 2021
Resigned 13 Jun 2025

KAYE, David Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Secretary
Appointed 21 Oct 2013
Resigned 19 Jul 2019

LIMITED, The Cosec Coach

Resigned
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Secretary
Appointed 16 Jun 2025
Resigned 30 Jan 2026

ODELL, Sandra Judith

Resigned
Grosvenor Street, LondonWIK 4QF
Secretary
Appointed 01 Jan 2013
Resigned 21 Oct 2013

ARNOLD, Robin David Clement

Resigned
Adam & Eve Mews, LondonW8 6UG
Born February 1950
Director
Appointed 14 Aug 2009
Resigned 21 Oct 2013

DAVIS, Stanley Harold

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1938
Director
Appointed 21 Oct 2013
Resigned 24 Sept 2021

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Born January 1960
Director
Appointed 14 Aug 2009
Resigned 01 Jan 2013

HIGGINS, Phil Lyndon

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born January 1969
Director
Appointed 01 Oct 2022
Resigned 13 Jun 2025

HOOD, Thomas Sinclair Frankland

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born July 1985
Director
Appointed 01 Oct 2022
Resigned 30 Jun 2025

JAMES, Maxwell David Shaw

Resigned
Grosvenor Street, LondonW1K 4QF
Born January 1967
Director
Appointed 25 May 2012
Resigned 21 Oct 2013

KAYE, David Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Born May 1951
Director
Appointed 21 Oct 2013
Resigned 19 Jul 2019

OWEN, Steven Jonathan

Resigned
2 Vine Cottages, Barling Road, Southend-On-SeaSS3 0QL
Born June 1957
Director
Appointed 14 Nov 2023
Resigned 23 Jan 2026

SILVESTER, Stephen John

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1981
Director
Appointed 01 Jul 2015
Resigned 29 Oct 2021

SIMPSON, Matthew Ian

Resigned
6-8 Greencoat Place, LondonSW1P 1PL
Born November 1984
Director
Appointed 19 Jul 2019
Resigned 14 Nov 2023

SINCLAIR, Ronald Neil

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1943
Director
Appointed 21 Oct 2013
Resigned 14 Jun 2022

STARR, Richard Paul

Resigned
25 Bury Street, LondonSW1Y 6AL
Born January 1974
Director
Appointed 21 Oct 2013
Resigned 12 Aug 2022

STEARN, Richard James

Resigned
Grosvenor Street, LondonW1K 4QF
Born August 1968
Director
Appointed 09 Jul 2012
Resigned 21 Oct 2013

WORTHINGTON, Rebecca Jane

Resigned
97 High Street, ReadingRG10 8DD
Born October 1971
Director
Appointed 14 Aug 2009
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 14 Aug 2009
Resigned 25 May 2012

Persons with significant control

1

25 Bury Street, LondonSW1Y 6AL

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

124

Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
27 February 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 February 2024
MR05Certification of Charge
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
20 July 2023
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
2 August 2019
MR05Certification of Charge
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Legacy
16 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2018
SH19Statement of Capital
Legacy
16 November 2018
CAP-SSCAP-SS
Resolution
16 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Memorandum Articles
28 February 2018
MAMA
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Resolution
22 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
22 February 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Resolution
1 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Miscellaneous
1 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
16 November 2013
MR05Certification of Charge
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Miscellaneous
5 November 2013
MISCMISC
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
23 December 2009
MG01MG01
Legacy
14 August 2009
225Change of Accounting Reference Date
Incorporation Company
14 August 2009
NEWINCIncorporation