Background WavePink WaveYellow Wave

CIGNPOST SERVICES LIMITED (08957224)

CIGNPOST SERVICES LIMITED (08957224) is an active UK company. incorporated on 25 March 2014. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. CIGNPOST SERVICES LIMITED has been registered for 12 years. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve Dennis.

Company Number
08957224
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve Dennis
SIC Codes
64999, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNPOST SERVICES LIMITED

CIGNPOST SERVICES LIMITED is an active company incorporated on 25 March 2014 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. CIGNPOST SERVICES LIMITED was registered 12 years ago.(SIC: 64999, 86900)

Status

active

Active since 12 years ago

Company No

08957224

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 31 March 2023 - 31 July 2024(17 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

X92 HEALTH LTD
From: 4 July 2024To: 7 November 2024
CIGNPOST HEALTH LTD
From: 26 March 2015To: 4 July 2024
CIGNPOST LIMITED
From: 25 March 2014To: 26 March 2015
Contact
Address

The Stables Peper Harow Godalming, GU8 6BQ,

Previous Addresses

, Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX
From: 7 April 2015To: 6 January 2025
, Suite 2 st Giles House, St Giles Street, Norwich, NR2 1JN, United Kingdom
From: 25 March 2014To: 7 April 2015
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 17
Funding Round
Sept 17
Funding Round
Sept 17
Owner Exit
Jun 18
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Apr 21
Director Left
May 21
Owner Exit
Nov 21
Director Joined
Jul 24
Owner Exit
Jan 25
Owner Exit
Aug 25
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BASCOMBE, Andrew Max

Active
Peper Harow, GodalmingGU8 6BQ
Born July 1958
Director
Appointed 10 Jul 2024

WHATLEY, Steve Dennis

Active
Cody Technology Park, FarnboroughGU14 0LX
Born November 1961
Director
Appointed 25 Mar 2014

BANHAM, Anthony

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born December 1957
Director
Appointed 25 Mar 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

HALL, Colin

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 10 Feb 2020
Resigned 20 May 2021

Persons with significant control

6

1 Active
5 Ceased
Peper Harow, GodalmingGU8 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2025
Peper Harow, GodalmingGU8 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2024
Ceased 21 Jan 2025
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 04 Nov 2024
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
Notified 31 Mar 2021
Ceased 19 Nov 2021
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Ceased 31 Mar 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 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

77

Second Filing Notification Of A Person With Significant Control
7 January 2026
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
7 January 2026
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
7 October 2025
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 February 2020
AAMDAAMD
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
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
28 June 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Legacy
20 October 2017
RP04CS01RP04CS01
Resolution
16 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 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
7 April 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
7 April 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
Incorporation Company
25 March 2014
NEWINCIncorporation