Background WavePink WaveYellow Wave

CIGNPOST FINANCIAL SERVICES LIMITED (08427716)

CIGNPOST FINANCIAL SERVICES LIMITED (08427716) is an active UK company. incorporated on 4 March 2013. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CIGNPOST FINANCIAL SERVICES LIMITED has been registered for 13 years. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve Dennis.

Company Number
08427716
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve Dennis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNPOST FINANCIAL SERVICES LIMITED

CIGNPOST FINANCIAL SERVICES LIMITED is an active company incorporated on 4 March 2013 with the registered office located in Godalming. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CIGNPOST FINANCIAL SERVICES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08427716

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ALBANY PARK FINANCIAL SERVICES GROUP LIMITED
From: 14 June 2023To: 7 November 2024
TENANT SHOP FINANCIAL SERVICES LIMITED
From: 21 September 2020To: 14 June 2023
EMERALD (INCHORA) LIMITED
From: 10 March 2020To: 21 September 2020
CIGNPOST GROUP LTD
From: 26 March 2015To: 10 March 2020
NEWBURY INVESTMENTS LTD
From: 4 March 2013To: 26 March 2015
Contact
Address

The Stables Peper Harow Godalming, GU8 6BQ,

Previous Addresses

, Cody Technology Park Old Ively Road, Farnborough, Hampshire, GU14 0LX, England
From: 1 July 2021To: 3 March 2025
, Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX
From: 7 April 2015To: 1 July 2021
, 1 West Mills Yard, Newbury, RG14 5LP
From: 4 March 2013To: 7 April 2015
Timeline

20 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Apr 21
Director Joined
Sept 21
Director Left
Jun 22
7
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BASCOMBE, Andrew Max

Active
Peper Harow, GodalmingGU8 6BQ
Born July 1958
Director
Appointed 14 Sept 2021

WHATLEY, Steve Dennis

Active
Peper Harow, GodalmingGU8 6BQ
Born November 1961
Director
Appointed 04 Mar 2013

BANHAM, Anthony

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born December 1957
Director
Appointed 07 Nov 2014
Resigned 20 Jan 2020

DODD, Timothy

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born February 1962
Director
Appointed 25 May 2017
Resigned 10 Feb 2020

ERWIN, Jonathan David

Resigned
St. Giles Street, NorwichNR2 1JN
Born October 1983
Director
Appointed 12 Feb 2014
Resigned 05 Nov 2014

HALL, Colin

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 10 Feb 2020
Resigned 06 Jun 2022

PUNTER, Martin

Resigned
West Mills Yard, NewburyRG14 5LP
Born March 1981
Director
Appointed 04 Mar 2013
Resigned 12 Feb 2014

TEMPLEMAN, Simon Andrew

Resigned
West Mills Yard, NewburyRG14 5LP
Born October 1974
Director
Appointed 04 Mar 2013
Resigned 12 Feb 2014

Persons with significant control

3

2 Active
1 Ceased
Peper Harow, GodalmingGU8 6BQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2024
Peper Harow, GodalmingGU8 6BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Resolution
21 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Memorandum Articles
30 January 2019
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Legacy
28 June 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 June 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Resolution
22 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Resolution
26 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Resolution
1 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Incorporation Company
4 March 2013
NEWINCIncorporation