Background WavePink WaveYellow Wave

SIGNUM TECHNOLOGY LIMITED (07906997)

SIGNUM TECHNOLOGY LIMITED (07906997) is an active UK company. incorporated on 12 January 2012. with registered office in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIGNUM TECHNOLOGY LIMITED has been registered for 14 years. Current directors include JOHANSSON, Anders Niklas, LEIJONBERG, Ivar Lars.

Company Number
07906997
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHANSSON, Anders Niklas, LEIJONBERG, Ivar Lars
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNUM TECHNOLOGY LIMITED

SIGNUM TECHNOLOGY LIMITED is an active company incorporated on 12 January 2012 with the registered office located in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIGNUM TECHNOLOGY LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07906997

LTD Company

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

COPPER TOPCO LIMITED
From: 1 February 2012To: 22 March 2012
DE FACTO 1940 LIMITED
From: 12 January 2012To: 1 February 2012
Contact
Address

Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Klaw Products Commerce Business Centre, Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4LS
From: 14 May 2014To: 2 December 2019
C/O Klaw Products Limited Klaw Products Limited Commerce Business Centre, Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4LS England
From: 7 January 2014To: 14 May 2014
Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire BA13 4LS
From: 15 March 2012To: 7 January 2014
33 Glasshouse Street London W1B 5DG
From: 6 February 2012To: 15 March 2012
10 Snow Hill London EC1A 2AL England
From: 12 January 2012To: 6 February 2012
Timeline

41 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Share Issue
Mar 12
Director Joined
Mar 12
Funding Round
Jun 12
Director Joined
Jun 12
Funding Round
Nov 12
Director Left
Dec 12
Director Left
May 14
Director Joined
May 14
Funding Round
May 15
Director Joined
May 15
Funding Round
Oct 15
Director Left
Sept 16
Director Joined
Mar 17
Funding Round
May 17
Funding Round
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Nov 18
Funding Round
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Feb 22
10
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ELCOCK, Ian

Active
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 08 Apr 2020

JOHANSSON, Anders Niklas

Active
International Drive, TewkesburyGL20 8UQ
Born May 1973
Director
Appointed 10 Jul 2019

LEIJONBERG, Ivar Lars

Active
International Drive, TewkesburyGL20 8UQ
Born September 1964
Director
Appointed 10 Jul 2019

HARTMAN, Mike

Resigned
Commerce Close, WestburyBA13 4LS
Secretary
Appointed 05 Oct 2018
Resigned 31 Oct 2019

WILKS, Christopher John

Resigned
Commerce Business Centre, Commerce Close, WestburyBA13 4LS
Secretary
Appointed 13 Mar 2012
Resigned 12 Oct 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 12 Jan 2012
Resigned 01 Feb 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 12 Jan 2012
Resigned 01 Feb 2012

BRAITHWAITE, Christopher James

Resigned
Commerce Business Centre, Commerce Close, WestburyBA13 4LS
Born September 1956
Director
Appointed 29 May 2012
Resigned 10 Jul 2019

CLIFTON, Philip John

Resigned
Commerce Business Centre, Commerce Close, WestburyBA13 4LS
Born August 1959
Director
Appointed 13 Mar 2012
Resigned 26 Aug 2016

CORBETT, Adam Robert

Resigned
Bedford Street, LondonWC2E 9ES
Born November 1981
Director
Appointed 30 Apr 2014
Resigned 10 Jul 2019

DAW, Richard William

Resigned
Glasshouse Street, LondonW1B 5DG
Born March 1968
Director
Appointed 01 Feb 2012
Resigned 28 Feb 2012

GRAHAM, James

Resigned
Glasshouse Street, LondonW1B 5DG
Born April 1967
Director
Appointed 28 Feb 2012
Resigned 27 Nov 2012

GRAHS, Charlotta Ingrid

Resigned
International Drive, TewkesburyGL20 8UQ
Born August 1971
Director
Appointed 10 Jul 2019
Resigned 28 Feb 2022

HARTMAN, Mike

Resigned
Commerce Close, WestburyBA13 4LS
Born January 1965
Director
Appointed 05 Oct 2018
Resigned 31 Oct 2019

HILL, David Robert

Resigned
Commerce Close, WestburyBA13 4LS
Born June 1966
Director
Appointed 08 Feb 2017
Resigned 10 Feb 2020

LENON, Hugh Philip

Resigned
Glasshouse Street, LondonW1B 5DG
Born February 1960
Director
Appointed 13 Mar 2012
Resigned 10 Jul 2019

RASTRICK, John Simon

Resigned
Commerce Business Centre, Commerce Close, WestburyBA13 4LS
Born April 1972
Director
Appointed 01 Feb 2012
Resigned 30 Apr 2014

WALL, Catherine Alison

Resigned
Commerce Business Centre, Commerce Close, WestburyBA13 4LS
Born October 1960
Director
Appointed 11 May 2015
Resigned 10 Jul 2019

WILKS, Christopher John

Resigned
Commerce Business Centre, Commerce Close, WestburyBA13 4LS
Born June 1964
Director
Appointed 13 Mar 2012
Resigned 12 Oct 2018

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 12 Jan 2012
Resigned 01 Feb 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 12 Jan 2012
Resigned 01 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Victoria Street, LondonSW1E 6DE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 May 2018
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
21 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Resolution
31 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Resolution
6 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Resolution
16 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2012
TM01Termination of Director
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2012
AP01Appointment of Director
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Certificate Change Of Name Company
22 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2012
AP01Appointment of Director
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2012
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
15 March 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
15 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
12 January 2012
NEWINCIncorporation