Background WavePink WaveYellow Wave

SIGNALS IT PAY LIMITED (10774475)

SIGNALS IT PAY LIMITED (10774475) is an active UK company. incorporated on 17 May 2017. with registered office in Wynyard. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. SIGNALS IT PAY LIMITED has been registered for 8 years. Current directors include E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES.

Company Number
10774475
Status
active
Type
ltd
Incorporated
17 May 2017
Age
8 years
Address
Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNALS IT PAY LIMITED

SIGNALS IT PAY LIMITED is an active company incorporated on 17 May 2017 with the registered office located in Wynyard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. SIGNALS IT PAY LIMITED was registered 8 years ago.(SIC: 78300)

Status

active

Active since 8 years ago

Company No

10774475

LTD Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 13 May 2022 (3 years ago)
Submitted on 23 May 2022 (3 years ago)

Next Due

Due by 27 May 2023
For period ending 13 May 2023

Previous Company Names

CENTRALUS 016 LIMITED
From: 7 July 2017To: 23 May 2018
MAJOR RECRUITMENT PERSONNEL LTD
From: 17 May 2017To: 7 July 2017
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Director Joined
Sept 19
Owner Exit
May 20
Director Left
May 20
Director Left
Nov 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES

Active
Damac Xl Tower 1807, Dubai
Corporate director
Appointed 16 Sept 2019

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, WynyardTS22 5TB
Born January 1945
Director
Appointed 17 May 2017
Resigned 01 Jul 2021

CENTRALUS OPERATIONS LLP

Resigned
Wynyard Avenue, WynyardTS22 5TB
Corporate director
Appointed 17 May 2017
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Wynyard Avenue, WynyardTS22 5TB

Nature of Control

Significant influence or control
Notified 17 May 2017
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
6 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
6 October 2020
AAMDAAMD
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
1 October 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Resolution
23 May 2018
RESOLUTIONSResolutions
Resolution
7 July 2017
RESOLUTIONSResolutions
Incorporation Company
17 May 2017
NEWINCIncorporation