Background WavePink WaveYellow Wave

SIGNIS LIMITED (08983010)

SIGNIS LIMITED (08983010) is an active UK company. incorporated on 7 April 2014. with registered office in Rotherham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SIGNIS LIMITED has been registered for 11 years. Current directors include CLANCY, Dermot, MCCAUGHLEY, Daire, O'CONNOR, Finin.

Company Number
08983010
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
Unit 25 Bradmarsh Business Centre, Rotherham, S60 1BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLANCY, Dermot, MCCAUGHLEY, Daire, O'CONNOR, Finin
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNIS LIMITED

SIGNIS LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Rotherham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SIGNIS LIMITED was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

08983010

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

FAYWELL ASSOCIATES LIMITED
From: 7 April 2014To: 25 June 2014
Contact
Address

Unit 25 Bradmarsh Business Centre Rotherham, S60 1BY,

Previous Addresses

Unit 24 Bradmarsh Business Centre Rotherham South Yorkshire S60 1BY United Kingdom
From: 5 October 2022To: 9 September 2024
4 Vicarage Road Edgbaston Birmingham B15 3ES United Kingdom
From: 8 April 2019To: 5 October 2022
4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 15 February 2019To: 8 April 2019
123 Crown House Hagley Road Birmingham B16 8LD England
From: 17 January 2019To: 15 February 2019
Unit 1150 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB
From: 9 June 2014To: 17 January 2019
28 -30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom
From: 7 April 2014To: 9 June 2014
Timeline

53 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Funding Round
Nov 14
Director Left
Dec 14
Funding Round
Jun 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Capital Reduction
May 16
Share Buyback
Jun 16
Capital Reduction
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Share Buyback
May 17
Capital Reduction
May 18
Share Buyback
May 18
Loan Cleared
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Capital Reduction
Jan 19
Share Buyback
Feb 19
Director Left
Sept 19
Director Left
Jan 20
Loan Secured
Oct 20
Director Joined
Jan 21
Loan Cleared
Sept 21
Capital Update
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Director Left
Sept 24
Director Joined
Nov 25
14
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CLANCY, Dermot

Active
Howley Square, OranmoreH91 XDC2
Born July 1981
Director
Appointed 01 Sept 2022

MCCAUGHLEY, Daire

Active
Bradmarsh Business Centre, RotherhamS60 1BY
Born July 1976
Director
Appointed 14 Nov 2025

O'CONNOR, Finin

Active
Howley Square, OranmoreH91 XDC2
Born May 1984
Director
Appointed 01 Sept 2022

AIKEN, William John

Resigned
Bradmarsh Business Centre, RotherhamS60 1BY
Born June 1959
Director
Appointed 01 Sept 2022
Resigned 10 Sept 2022

BARNETT, Phillip Andrew

Resigned
Herald Avenue, CoventryCV5 6UB
Born April 1953
Director
Appointed 14 Jul 2014
Resigned 01 Dec 2014

BRIERLEY, John

Resigned
Bevere Lane, WorcesterWR3 7RQ
Born December 1970
Director
Appointed 07 Apr 2014
Resigned 11 Jan 2019

BROWNE, Peter Michael

Resigned
Hazelwood, Kilpedder
Born November 1980
Director
Appointed 10 Sept 2022
Resigned 25 Jul 2024

BYRNE, Laurence Michael

Resigned
Vicarage Road, EdgbastonB15 3ES
Born February 1973
Director
Appointed 11 Jan 2019
Resigned 17 Jan 2020

CLARKE, Jayne

Resigned
Elliott Court, Coventry Business ParkCV5 6UB
Born January 1964
Director
Appointed 15 Apr 2015
Resigned 20 Apr 2016

CLAY, Stephanie

Resigned
Vicarage Road, EdgbastonB15 3ES
Born May 1968
Director
Appointed 11 Mar 2016
Resigned 16 Aug 2019

COCKBURN, Ayyab

Resigned
EdgbastonB15 3ES
Born April 1977
Director
Appointed 14 Jan 2021
Resigned 01 Sept 2022

COCKBURN, Martin James Stuart

Resigned
EdgbastonB15 3ES
Born January 1950
Director
Appointed 11 Jan 2019
Resigned 01 Sept 2022

DOONER, Richard Andrew

Resigned
EdgbastonB15 3ES
Born May 1979
Director
Appointed 11 Jan 2019
Resigned 01 Sept 2022

RAYNES, Barry

Resigned
Hagley Road, BirminghamB16 8LD
Born July 1959
Director
Appointed 14 Jul 2014
Resigned 11 Jan 2019

TAYLOR, Julie Ann

Resigned
Herald Avenue, Coventry
Born April 1964
Director
Appointed 09 Jun 2014
Resigned 11 Jan 2019

Persons with significant control

5

1 Active
4 Ceased
Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 31 Aug 2022
Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
4 Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2019
Ceased 31 Aug 2022

Mrs Julie Ann Taylor

Ceased
Hagley Road, BirminghamB16 8LD
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2017
Ceased 11 Jan 2019

Mr John Keith Brierley

Ceased
Unit 1150 Elliot Court, CoventryCV5 6UB
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Memorandum Articles
7 August 2023
MAMA
Resolution
7 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
26 August 2022
SH19Statement of Capital
Legacy
26 August 2022
SH20SH20
Legacy
26 August 2022
CAP-SSCAP-SS
Resolution
26 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 February 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Resolution
28 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
17 January 2019
SH06Cancellation of Shares
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
25 May 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 May 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 May 2017
SH06Cancellation of Shares
Capital Cancellation Shares
21 April 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 March 2017
SH10Notice of Particulars of Variation
Resolution
15 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
8 June 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 May 2016
SH06Cancellation of Shares
Memorandum Articles
16 May 2016
MAMA
Resolution
16 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 May 2016
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
8 April 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
8 April 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 April 2016
MAMA
Resolution
8 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Memorandum Articles
29 June 2015
MAMA
Resolution
29 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Memorandum Articles
28 January 2015
MAMA
Capital Name Of Class Of Shares
28 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 December 2014
MAMA
Resolution
11 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Certificate Change Of Name Company
25 June 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Incorporation Company
7 April 2014
NEWINCIncorporation