Background WavePink WaveYellow Wave

CIGNPOST GROUP LIMITED (09071774)

CIGNPOST GROUP LIMITED (09071774) is an active UK company. incorporated on 5 June 2014. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CIGNPOST GROUP LIMITED has been registered for 11 years. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve Dennis.

Company Number
09071774
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve Dennis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNPOST GROUP LIMITED

CIGNPOST GROUP LIMITED is an active company incorporated on 5 June 2014 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CIGNPOST GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09071774

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 March 2026 (Just now)
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 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

FARNBOROUGH X92 LIMITED
From: 4 October 2023To: 18 December 2024
TENANT SHOP LTD
From: 9 April 2021To: 4 October 2023
MY HOME PASSPORT LIMITED
From: 8 April 2021To: 9 April 2021
TENANT SHOP LTD
From: 28 April 2020To: 8 April 2021
INCHORA ENERGY LIMITED
From: 17 January 2017To: 28 April 2020
CHORUS DATA LIMITED
From: 5 June 2014To: 17 January 2017
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: 6 January 2025
X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
From: 13 January 2017To: 1 July 2021
14-16 Churchill Way Cardiff CF10 2DX
From: 5 June 2014To: 13 January 2017
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 15
Owner Exit
Jun 18
Director Joined
Jan 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Apr 21
Director Joined
Aug 21
Director Left
Jun 22
Owner Exit
Sept 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BASCOMBE, Andrew Max

Active
Peper Harow, GodalmingGU8 6BQ
Born July 1958
Director
Appointed 06 Aug 2021

WHATLEY, Steve Dennis

Active
Four Lanes Close, BasingstokeRG24 8RN
Born November 1961
Director
Appointed 05 Jun 2014

ERWIN, Jonathan David

Resigned
Blickling Road, NorwichNR6 6DQ
Born October 1983
Director
Appointed 05 Jun 2014
Resigned 16 Jul 2015

HALL, Colin

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 21 Jan 2020
Resigned 06 Jun 2022

Persons with significant control

6

1 Active
5 Ceased
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 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 22 Apr 2021
Ceased 01 Aug 2024
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020
Ceased 22 Apr 2021
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2020
Ceased 09 Mar 2020
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 31 Mar 2017
Ceased 13 Feb 2020
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 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 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 Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2021
CS01Confirmation Statement
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
Resolution
9 April 2021
RESOLUTIONSResolutions
Resolution
8 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Resolution
28 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Legacy
28 June 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Legacy
9 June 2017
CS01Confirmation Statement
Resolution
6 February 2017
RESOLUTIONSResolutions
Resolution
17 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Incorporation Company
5 June 2014
NEWINCIncorporation