Background WavePink WaveYellow Wave

SIGNATURE EMBROIDERY LTD (12645773)

SIGNATURE EMBROIDERY LTD (12645773) is an active UK company. incorporated on 4 June 2020. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). SIGNATURE EMBROIDERY LTD has been registered for 5 years. Current directors include JAMES, Ian Paul, MURBY, Anna Louise.

Company Number
12645773
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
The Old Mill Blisworth Hill Farm Stoke Road, Northampton, NN7 3DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
JAMES, Ian Paul, MURBY, Anna Louise
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE EMBROIDERY LTD

SIGNATURE EMBROIDERY LTD is an active company incorporated on 4 June 2020 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). SIGNATURE EMBROIDERY LTD was registered 5 years ago.(SIC: 46160)

Status

active

Active since 5 years ago

Company No

12645773

LTD Company

Age

5 Years

Incorporated 4 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northampton, NN7 3DB,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JAMES, Ian Paul

Active
Stoke Road, NorthamptonNN7 3DB
Born December 1961
Director
Appointed 04 Jun 2020

MURBY, Anna Louise

Active
Stoke Road, NorthamptonNN7 3DB
Born February 1971
Director
Appointed 04 Jun 2020

Persons with significant control

1

Ms Anna Louise Murby

Active
Stoke Road, NorthamptonNN7 3DB
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Incorporation Company
4 June 2020
NEWINCIncorporation