Background WavePink WaveYellow Wave

SIGNIFI COMMERCIAL FINANCE GROUP LIMITED (15341098)

SIGNIFI COMMERCIAL FINANCE GROUP LIMITED (15341098) is an active UK company. incorporated on 10 December 2023. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. SIGNIFI COMMERCIAL FINANCE GROUP LIMITED has been registered for 2 years. Current directors include CHANNA, Rishpal Singh, KEOGH, John Martin, READ, Sean Peter and 4 others.

Company Number
15341098
Status
active
Type
ltd
Incorporated
10 December 2023
Age
2 years
Address
Unit 1 Royds Hall Road, Leeds, LS12 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CHANNA, Rishpal Singh, KEOGH, John Martin, READ, Sean Peter, SMITH, Christopher Daniel, STANLEY, Martin Richard, WEEDY, Andrew John, WHITE, Philip David
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNIFI COMMERCIAL FINANCE GROUP LIMITED

SIGNIFI COMMERCIAL FINANCE GROUP LIMITED is an active company incorporated on 10 December 2023 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. SIGNIFI COMMERCIAL FINANCE GROUP LIMITED was registered 2 years ago.(SIC: 64929)

Status

active

Active since 2 years ago

Company No

15341098

LTD Company

Age

2 Years

Incorporated 10 December 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 10 December 2023 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

AGILITAS COMMERCIAL FINANCE GROUP LIMITED
From: 10 December 2023To: 23 March 2026
Contact
Address

Unit 1 Royds Hall Road Leeds, LS12 6AJ,

Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CHANNA, Rishpal Singh

Active
Royds Hall Road, LeedsLS12 6AJ
Born June 1990
Director
Appointed 01 Apr 2024

KEOGH, John Martin

Active
Royds Hall Road, LeedsLS12 6AJ
Born November 1977
Director
Appointed 01 Apr 2024

READ, Sean Peter

Active
Royds Hall Road, LeedsLS12 6AJ
Born January 1965
Director
Appointed 21 Dec 2025

SMITH, Christopher Daniel

Active
Royds Hall Road, LeedsLS12 6AJ
Born February 1981
Director
Appointed 23 Jan 2025

STANLEY, Martin Richard

Active
Royds Hall Road, LeedsLS12 6AJ
Born September 1965
Director
Appointed 23 Jan 2025

WEEDY, Andrew John

Active
Royds Hall Road, LeedsLS12 6AJ
Born February 1981
Director
Appointed 01 Feb 2024

WHITE, Philip David

Active
Royds Hall Road, LeedsLS12 6AJ
Born October 1966
Director
Appointed 10 Dec 2023

COGAN, Zachary Lee

Resigned
Royds Hall Road, LeedsLS12 6AJ
Born October 1976
Director
Appointed 23 Jan 2025
Resigned 21 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
23a The Broadway, WilshireBA13 4JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2025
23a The Broadway, WilshireBA13 4JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2025
St. Davids Close, West WickhamBR4 0QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2023
Ceased 23 Jan 2025
Fundings
Financials
Latest Activities

Filing History

22

Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Incorporation Company
10 December 2023
NEWINCIncorporation