Background WavePink WaveYellow Wave

OPENSIGNAL LIMITED (08239058)

OPENSIGNAL LIMITED (08239058) is an active UK company. incorporated on 3 October 2012. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. OPENSIGNAL LIMITED has been registered for 13 years. Current directors include BEHRENS, John, RUTSTEIN, Charles.

Company Number
08239058
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEHRENS, John, RUTSTEIN, Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENSIGNAL LIMITED

OPENSIGNAL LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OPENSIGNAL LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08239058

LTD Company

Age

13 Years

Incorporated 3 October 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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 24 June 2021To: 11 December 2024
1st Floor, Block 3 3 Angel Square London EC1V 1NY United Kingdom
From: 27 November 2017To: 24 June 2021
94 Durham Road London N2 9DS
From: 3 October 2012To: 27 November 2017
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 18
Funding Round
Jul 19
Loan Secured
Jul 20
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Jun 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEHRENS, John

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1992
Director
Appointed 21 Nov 2024

RUTSTEIN, Charles

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1972
Director
Appointed 01 Sept 2024

DOWLING, Patrick Christopher

Resigned
Bell Yard, LondonWC2A 2JR
Born May 1973
Director
Appointed 12 Oct 2018
Resigned 16 Sept 2021

GILL, Brendan Maurice Donovan

Resigned
Bell Yard, LondonWC2A 2JR
Born March 1984
Director
Appointed 03 Oct 2012
Resigned 16 Sept 2021

GILLINS II, Thornton Gregory

Resigned
Bell Yard, LondonWC2A 2JR
Born August 1980
Director
Appointed 17 Jul 2024
Resigned 21 Nov 2024

ISENBERG, David

Resigned
Congress St, Boston
Born September 1966
Director
Appointed 16 Sept 2021
Resigned 01 Sept 2024

KATZ, Richard

Resigned
Congress St, Boston
Born June 1971
Director
Appointed 16 Sept 2021
Resigned 17 Jul 2024

Persons with significant control

1

1209 Orange Street, Wilmington19801

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

57

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
23 June 2025
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
29 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Memorandum Articles
23 July 2024
MAMA
Resolution
23 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
16 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Incorporation Company
3 October 2012
NEWINCIncorporation