Background WavePink WaveYellow Wave

SIGNAL AGENCY LIMITED (13006470)

SIGNAL AGENCY LIMITED (13006470) is an active UK company. incorporated on 9 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SIGNAL AGENCY LIMITED has been registered for 5 years. Current directors include CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz.

Company Number
13006470
Status
active
Type
ltd
Incorporated
9 November 2020
Age
5 years
Address
12 Arthur Street, London, EC4R 9AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNAL AGENCY LIMITED

SIGNAL AGENCY LIMITED is an active company incorporated on 9 November 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SIGNAL AGENCY LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

13006470

LTD Company

Age

5 Years

Incorporated 9 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

12 Arthur Street London, EC4R 9AB,

Previous Addresses

Jessop House Jessop Avenue Cheltenham GL50 3SH England
From: 14 July 2021To: 19 August 2025
St James House St James Square Cheltenham Gloucestershire GL50 3PR England
From: 9 November 2020To: 14 July 2021
Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Funding Round
May 21
Director Joined
Oct 21
Loan Cleared
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Left
Mar 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Funding Round
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Owner Exit
Apr 26
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRIGHTEN, Craig Andrew

Active
Arthur Street, LondonEC4R 9AB
Secretary
Appointed 19 Aug 2025

CAMPION, Jonathan

Active
Arthur Street, LondonEC4R 9AB
Born September 1980
Director
Appointed 19 Aug 2025

CAREY, Thomas Patrick

Active
Arthur Street, LondonEC4R 9AB
Born May 1971
Director
Appointed 19 Aug 2025

WONG, Hafiz

Active
Arthur Street, LondonEC4R 9AB
Born July 1965
Director
Appointed 19 Aug 2025

HUYNH, Minh Tuan

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Secretary
Appointed 09 Nov 2020
Resigned 23 Dec 2022

BENTLEY, Mark

Resigned
Flitcroft Street, LondonWC2H 8DL
Born December 1970
Director
Appointed 09 Nov 2020
Resigned 17 May 2022

BROWN, Andrew Robert

Resigned
Flitcroft Street, LondonWC2H 8DL
Born January 1975
Director
Appointed 09 Nov 2020
Resigned 17 May 2022

DRAKE, Alison

Resigned
Flitcroft Street, LondonWC2H 8DL
Born February 1966
Director
Appointed 17 May 2022
Resigned 19 Aug 2025

ELFORD, Mark

Resigned
Arthur Street, LondonEC4R 9AB
Born July 1972
Director
Appointed 01 Oct 2021
Resigned 19 Aug 2025

GORE, Emily Louise

Resigned
Arthur Street, LondonEC4R 9AB
Born January 1978
Director
Appointed 09 Nov 2020
Resigned 19 Aug 2025

HOSEY, Barnaby

Resigned
Flitcroft Street, LondonWC2H 8DL
Born June 1975
Director
Appointed 09 Nov 2020
Resigned 19 Aug 2025

HUYNH, Minh Tuan

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born September 1970
Director
Appointed 09 Nov 2020
Resigned 31 Dec 2022

PICKERING, Sarah

Resigned
Arthur Street, LondonEC4R 9AB
Born January 1975
Director
Appointed 09 Nov 2020
Resigned 19 Aug 2025

SCOTT, Mark Coleridge

Resigned
Flitcroft Street, LondonWC2H 8DL
Born November 1965
Director
Appointed 09 Nov 2020
Resigned 19 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Arthur Street, LondonEC4R 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026
Arthur Street, LondonEC4R 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 19 Aug 2025
Ceased 01 Apr 2026
Flitcroft Street, LondonWC2H 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

49

Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Part
25 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Resolution
16 February 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2020
NEWINCIncorporation