Background WavePink WaveYellow Wave

CIGNAL INFRASTRUCTURE UK LIMITED (12985914)

CIGNAL INFRASTRUCTURE UK LIMITED (12985914) is an active UK company. incorporated on 30 October 2020. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CIGNAL INFRASTRUCTURE UK LIMITED has been registered for 5 years. Current directors include CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz and 1 others.

Company Number
12985914
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
R+, 4th Floor, Reading, RG1 1AZ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz, VAUTIER, Camilla Yvonne Bengtsdotter
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNAL INFRASTRUCTURE UK LIMITED

CIGNAL INFRASTRUCTURE UK LIMITED is an active company incorporated on 30 October 2020 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CIGNAL INFRASTRUCTURE UK LIMITED was registered 5 years ago.(SIC: 61900)

Status

active

Active since 5 years ago

Company No

12985914

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

CK HUTCHISON NETWORKS (UK) LIMITED
From: 30 October 2020To: 16 November 2022
Contact
Address

R+, 4th Floor Blagrave Street Reading, RG1 1AZ,

Previous Addresses

450 Longwater Avenue Green Park Reading Berkshire RG2 6GF England
From: 9 March 2022To: 15 November 2022
Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ England
From: 22 March 2021To: 9 March 2022
Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom
From: 30 October 2020To: 22 March 2021
Timeline

31 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Feb 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

WHITAKER, Rachael

Active
Blagrave Street, ReadingRG1 1AZ
Secretary
Appointed 10 Nov 2023

CRAY, Stephen John

Active
Blagrave Street, ReadingRG1 1AZ
Born February 1969
Director
Appointed 16 Oct 2025

LANDOLINA, Gianluca

Active
Blagrave Street, ReadingRG1 1AZ
Born March 1970
Director
Appointed 14 Nov 2023

MONTEIRO, Caio Vaz

Active
Blagrave Street, ReadingRG1 1AZ
Born May 1996
Director
Appointed 30 Jun 2025

VAUTIER, Camilla Yvonne Bengtsdotter

Active
Blagrave Street, ReadingRG1 1AZ
Born December 1969
Director
Appointed 25 Feb 2025

SHIH, Edith

Resigned
5 Hester Road, LondonSW11 4AN
Secretary
Appointed 30 Oct 2020
Resigned 10 Nov 2022

ASHLEY, David Graham

Resigned
5 Hester Road, LondonSW11 5AN
Born March 1977
Director
Appointed 16 Feb 2021
Resigned 10 Nov 2022

CAREY, Elaine Christine

Resigned
20 Grenfell Road, MaidenheadSL6 1EH
Born December 1975
Director
Appointed 30 Oct 2020
Resigned 16 Feb 2021

CRAWFORD, David William

Resigned
Blagrave Street, ReadingRG1 1AZ
Born March 1970
Director
Appointed 10 Nov 2022
Resigned 31 Jan 2023

CUARTERO PELEGAY, Carolina

Resigned
Blagrave Street, ReadingRG1 1AZ
Born July 1979
Director
Appointed 14 Nov 2023
Resigned 22 Oct 2025

DYSON, David Richard

Resigned
Vastern Road, ReadingRG1 8DJ
Born April 1970
Director
Appointed 16 Feb 2021
Resigned 10 Nov 2022

FINNEGAN, Robert Martin

Resigned
Blagrave Street, ReadingRG1 1AZ
Born May 1962
Director
Appointed 30 Oct 2020
Resigned 10 Nov 2022

MESTRE MOLINS, Alexandre

Resigned
Blagrave Street, ReadingRG1 1AZ
Born September 1964
Director
Appointed 10 Nov 2022
Resigned 31 Oct 2023

PARKER, Joseph Timothy

Resigned
8 Hester Road, LondonSW11 4AX
Born August 1976
Director
Appointed 16 Feb 2021
Resigned 10 Nov 2022

PRIETO, Jose Maria Miralles

Resigned
Blagrave Street, ReadingRG1 1AZ
Born June 1969
Director
Appointed 10 Nov 2022
Resigned 31 Jul 2023

PURKIS, Darren Martin

Resigned
Blagrave Street, ReadingRG1 1AZ
Born April 1972
Director
Appointed 30 Oct 2020
Resigned 10 Nov 2022

SHIH, Edith

Resigned
5 Hester Road, LondonSW11 4AN
Born January 1952
Director
Appointed 30 Oct 2020
Resigned 10 Nov 2022

SIXT, Frank John

Resigned
5 Hester Road, LondonSW11 4AN
Born November 1951
Director
Appointed 30 Oct 2020
Resigned 10 Nov 2022

STONADGE, Paul Ralph

Resigned
Blagrave Street, ReadingRG1 1AZ
Born April 1967
Director
Appointed 14 Nov 2023
Resigned 16 Oct 2025

ÁLVAREZ VILLAMARIN, Alfonso Juan

Resigned
Blagrave Street, ReadingRG1 1AZ
Born June 1973
Director
Appointed 10 Nov 2022
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
2 Blagrave Street, ReadingRG1 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Vastern Road, ReadingRG1 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
15 July 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
27 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 January 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Certificate Change Of Name Company
16 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 April 2021
PSC08Cessation of Other Registrable Person PSC
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2020
NEWINCIncorporation