Background WavePink WaveYellow Wave

SRT SIGNATURE HOUSE LIMITED (07216985)

SRT SIGNATURE HOUSE LIMITED (07216985) is an active UK company. incorporated on 8 April 2010. with registered office in Taunton. The company operates in the Construction sector, engaged in development of building projects. SRT SIGNATURE HOUSE LIMITED has been registered for 15 years. Current directors include LADD, Alan Mansel, WILKINSON, Keren.

Company Number
07216985
Status
active
Type
ltd
Incorporated
8 April 2010
Age
15 years
Address
Gatchell House Honiton Road, Taunton, TA3 7EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LADD, Alan Mansel, WILKINSON, Keren
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRT SIGNATURE HOUSE LIMITED

SRT SIGNATURE HOUSE LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Taunton. The company operates in the Construction sector, specifically engaged in development of building projects. SRT SIGNATURE HOUSE LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07216985

LTD Company

Age

15 Years

Incorporated 8 April 2010

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Gatchell House Honiton Road Trull Taunton, TA3 7EG,

Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Apr 12
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LADD, Alan Mansel

Active
Honiton Road, TauntonTA3 7EG
Born October 1948
Director
Appointed 26 Mar 2024

WILKINSON, Keren

Active
Honiton Road, TauntonTA3 7EG
Born February 1961
Director
Appointed 26 Mar 2024

CARTER, Michael Paul

Resigned
South Road, TauntonTA1 3DU
Secretary
Appointed 19 Sept 2011
Resigned 15 Feb 2013

LESTER, Gordon

Resigned
Gatchell Oaks, TauntonTA3 7EG
Secretary
Appointed 15 Feb 2013
Resigned 31 Jul 2015

RAINE, Paul Anthony Wallace, Commander

Resigned
Broadhembury, HonitonEX14 3NQ
Secretary
Appointed 08 Apr 2010
Resigned 16 Sept 2011

BAKER, Jim

Resigned
Laurel Close, TauntonTA1 2QH
Born August 1942
Director
Appointed 08 Apr 2010
Resigned 20 Nov 2023

BLAMEY, Morley Charles

Resigned
Honiton Road, TauntonTA3 7EG
Born November 1937
Director
Appointed 08 Apr 2010
Resigned 30 Sept 2014

COLLINGWOOD, Jeffrey Sydney

Resigned
Orchard Close, BridgwaterTA6 6TW
Born May 1948
Director
Appointed 08 Apr 2010
Resigned 25 Nov 2014

CORRICK, Simon

Resigned
Honiton Road, TauntonTA3 7EG
Born May 1961
Director
Appointed 27 Apr 2021
Resigned 25 Jan 2022

RAINE, Paul Anthony Wallace, Commander

Resigned
Broadhembury, HonitonEX14 3NQ
Born September 1946
Director
Appointed 08 Apr 2010
Resigned 16 Sept 2011

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 08 Apr 2010
Resigned 08 Apr 2010

WADDINGTON, William Montier

Resigned
North Street, TauntonTA4 1LG
Born February 1949
Director
Appointed 24 Jun 2014
Resigned 08 Dec 2017

WALFORD, Helen Anne

Resigned
Honiton Road, TauntonTA3 7EG
Born November 1968
Director
Appointed 23 Jan 2018
Resigned 26 Mar 2024

Persons with significant control

1

Gatchell Oaks, TauntonTA3 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
24 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Legacy
16 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
4 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Incorporation Company
8 April 2010
NEWINCIncorporation