Background WavePink WaveYellow Wave

SIGNSTIX LTD (08579363)

SIGNSTIX LTD (08579363) is an active UK company. incorporated on 21 June 2013. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in unknown sic code (59132) and 3 other business activities. SIGNSTIX LTD has been registered for 12 years. Current directors include WELCH, Emily Jane, WELCH, Nigel Adrian.

Company Number
08579363
Status
active
Type
ltd
Incorporated
21 June 2013
Age
12 years
Address
The Exchange, Harrogate, HG1 1TS
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
WELCH, Emily Jane, WELCH, Nigel Adrian
SIC Codes
59132, 62020, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNSTIX LTD

SIGNSTIX LTD is an active company incorporated on 21 June 2013 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132) and 3 other business activities. SIGNSTIX LTD was registered 12 years ago.(SIC: 59132, 62020, 63110, 63120)

Status

active

Active since 12 years ago

Company No

08579363

LTD Company

Age

12 Years

Incorporated 21 June 2013

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

DMP (EMBEDDED TECHNOLOGY) LIMITED
From: 27 January 2014To: 24 April 2017
VENTRUX LIMITED
From: 21 June 2013To: 27 January 2014
Contact
Address

The Exchange Station Parade Harrogate, HG1 1TS,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 24 January 2014To: 26 March 2014
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 21 June 2013To: 24 January 2014
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 18
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Mar 21
Director Left
Dec 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WELCH, Emily Jane

Active
Station Parade, HarrogateHG1 1TS
Born February 1996
Director
Appointed 31 Oct 2020

WELCH, Nigel Adrian

Active
Station Parade, HarrogateHG1 1TS
Born September 1960
Director
Appointed 13 Feb 2014

BROOK, Martin

Resigned
Station Parade, HarrogateHG1 1TS
Secretary
Appointed 01 Jun 2017
Resigned 08 Feb 2019

STONES, Christopher John

Resigned
Station Parade, HarrogateHG1 1TS
Secretary
Appointed 11 Feb 2019
Resigned 31 Jan 2020

BROOK, Martin Allen

Resigned
Station Parade, HarrogateHG1 1TS
Born July 1964
Director
Appointed 06 Apr 2018
Resigned 08 Feb 2019

CORP, Ian Nigel

Resigned
Station Parade, HarrogateHG1 1TS
Born July 1961
Director
Appointed 13 Feb 2014
Resigned 30 Nov 2024

FEARNLEY, Nicholas Brian

Resigned
Station Parade, HarrogateHG1 1TS
Born September 1975
Director
Appointed 21 Jun 2013
Resigned 15 Mar 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Jun 2013
Resigned 24 Jan 2014

KILNER, Iain

Resigned
Station Parade, HarrogateHG1 1TS
Born January 1969
Director
Appointed 01 Aug 2019
Resigned 31 Oct 2020

Persons with significant control

1

Welcom Software Holdings Ltd

Active
Station Parade, HarrogateHG1 1TS

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

53

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 December 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Resolution
24 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Resolution
6 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Certificate Change Of Name Company
27 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Incorporation Company
21 June 2013
NEWINCIncorporation