Background WavePink WaveYellow Wave

SIGNATURE LITIGATION (SERVICES) LIMITED (07892197)

SIGNATURE LITIGATION (SERVICES) LIMITED (07892197) is an active UK company. incorporated on 28 December 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. SIGNATURE LITIGATION (SERVICES) LIMITED has been registered for 14 years. Current directors include HUNTLEY, Graham Paul Kingsby.

Company Number
07892197
Status
active
Type
ltd
Incorporated
28 December 2011
Age
14 years
Address
138 Fetter Lane, London, EC4A 1BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HUNTLEY, Graham Paul Kingsby
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE LITIGATION (SERVICES) LIMITED

SIGNATURE LITIGATION (SERVICES) LIMITED is an active company incorporated on 28 December 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. SIGNATURE LITIGATION (SERVICES) LIMITED was registered 14 years ago.(SIC: 82110)

Status

active

Active since 14 years ago

Company No

07892197

LTD Company

Age

14 Years

Incorporated 28 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

PROJECT SPITFIRE (SERVICES) LIMITED
From: 28 December 2011To: 20 February 2012
Contact
Address

138 Fetter Lane London, EC4A 1BT,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 5 September 2024
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 19 January 2018To: 1 June 2021
2nd Floor New Penderel House 283/288 High Holborn London WC1V 7HP
From: 28 December 2011To: 19 January 2018
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 14
Owner Exit
Feb 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUNTLEY, Graham Paul Kingsby

Active
LondonEC4A 1BT
Born November 1960
Director
Appointed 19 Mar 2012

BRANNIGAN, Helen

Resigned
Floor, LondonWC1V 7HP
Born January 1968
Director
Appointed 17 Feb 2012
Resigned 17 Oct 2014

MARKESON, Brian Jack

Resigned
Beechpark Way, WatfordWD17 3TY
Born July 1948
Director
Appointed 28 Dec 2011
Resigned 08 Feb 2012

MUNSLOW, Kevin

Resigned
Floor, LondonWC1V 7HP
Born July 1963
Director
Appointed 08 Feb 2012
Resigned 19 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Paul Kingsby Huntley

Ceased
168 Shoreditch High Street, LondonE1 6RA
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2023
Fetter Lane, LondonEC4A 1BT

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Incorporation Company
28 December 2011
NEWINCIncorporation