Background WavePink WaveYellow Wave

SIGNATURE MEDICAL CARDIFF LIMITED (13595827)

SIGNATURE MEDICAL CARDIFF LIMITED (13595827) is an active UK company. incorporated on 1 September 2021. with registered office in Rochdale. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SIGNATURE MEDICAL CARDIFF LIMITED has been registered for 4 years. Current directors include SAINUDEEN, Sayani, Dr.

Company Number
13595827
Status
active
Type
ltd
Incorporated
1 September 2021
Age
4 years
Address
132 Manchester Road, Rochdale, OL11 4JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SAINUDEEN, Sayani, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE MEDICAL CARDIFF LIMITED

SIGNATURE MEDICAL CARDIFF LIMITED is an active company incorporated on 1 September 2021 with the registered office located in Rochdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SIGNATURE MEDICAL CARDIFF LIMITED was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13595827

LTD Company

Age

4 Years

Incorporated 1 September 2021

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

132 Manchester Road Rochdale, OL11 4JQ,

Previous Addresses

132 Manchester Road Rochdale Greater Manchester OL11 4JG England
From: 1 September 2021To: 19 September 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Feb 25
Loan Secured
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SAINUDEEN, Sayani, Dr

Active
Manchester Road, RochdaleOL11 4JQ
Born March 1979
Director
Appointed 19 Apr 2024

GOTTI, Christian

Resigned
Manchester Road, RochdaleOL11 4JQ
Born July 1991
Director
Appointed 01 Nov 2023
Resigned 13 Aug 2024

MACBETH, Paul

Resigned
Manchester Road, RochdaleOL11 4JQ
Born June 1988
Director
Appointed 01 Nov 2023
Resigned 13 Aug 2024

SAINUDEEN, Sayani

Resigned
Manchester Road, RochdaleOL11 4JG
Born March 1979
Director
Appointed 01 Sept 2021
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Manchester Road, RochdaleOL11 4JQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jan 2022

Mr Sayani Sainudeen

Ceased
Manchester Road, RochdaleOL11 4JG
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2021
AD01Change of Registered Office Address
Incorporation Company
1 September 2021
NEWINCIncorporation