Background WavePink WaveYellow Wave

CIGNPOST DIAGNOSTICS LIMITED (12657158)

CIGNPOST DIAGNOSTICS LIMITED (12657158) is an active UK company. incorporated on 9 June 2020. with registered office in Godalming. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CIGNPOST DIAGNOSTICS LIMITED has been registered for 5 years. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve Dennis.

Company Number
12657158
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve Dennis
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNPOST DIAGNOSTICS LIMITED

CIGNPOST DIAGNOSTICS LIMITED is an active company incorporated on 9 June 2020 with the registered office located in Godalming. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CIGNPOST DIAGNOSTICS LIMITED was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

12657158

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Medium Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

The Stables Peper Harow Godalming, GU8 6BQ,

Previous Addresses

Building X92 Cody Technology Park Farnborough GU14 0LX United Kingdom
From: 9 June 2020To: 3 March 2025
Timeline

20 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Funding Round
May 21
Share Issue
May 21
Director Left
Jun 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BASCOMBE, Andrew Max

Active
Peper Harow, GodalmingGU8 6BQ
Born July 1958
Director
Appointed 29 Jul 2024

WHATLEY, Steve Dennis

Active
Cody Technology Park, FarnboroughGU14 0LX
Born November 1961
Director
Appointed 09 Jun 2020

AXE, Ian John

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born May 1971
Director
Appointed 23 Jun 2021
Resigned 06 Jan 2023

BASCOMBE, Andrew Max

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born July 1958
Director
Appointed 09 Jun 2020
Resigned 09 Jun 2020

CORNEY, Christian Anthony

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born October 1972
Director
Appointed 29 Jul 2020
Resigned 02 Mar 2022

JONES, Matthew Alexander

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born July 1978
Director
Appointed 03 Jan 2023
Resigned 25 Apr 2023

KILGOUR, Jacqueline Cecilia

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born September 1963
Director
Appointed 03 Jan 2023
Resigned 31 May 2024

KINANE, Denis Francis

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born January 1957
Director
Appointed 01 Jun 2024
Resigned 10 Jul 2024

KINANE, Denis Francis

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born January 1957
Director
Appointed 09 Jun 2020
Resigned 23 Jun 2021

MARKHAM, Nicholas

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born February 1968
Director
Appointed 09 Jun 2020
Resigned 24 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Peper Harow, GodalmingGU8 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021

Mr Steve Whatley

Ceased
Cody Technology Park, FarnboroughGU14 0LX
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Ceased 10 Jun 2021

Mr Nicholas Markham

Ceased
Cody Technology Park, FarnboroughGU14 0LX
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Ceased 10 Jun 2021

Mr Denis Francis Kinane

Ceased
Cody Technology Park, FarnboroughGU14 0LX
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Medium
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Resolution
28 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Incorporation Company
9 June 2020
NEWINCIncorporation