Background WavePink WaveYellow Wave

CAF ATKINSRÉALIS DIGITAL SIGNALLING LIMITED (15733136)

CAF ATKINSRÉALIS DIGITAL SIGNALLING LIMITED (15733136) is an active UK company. incorporated on 21 May 2024. with registered office in Coventry. The company operates in the Construction sector, engaged in other construction installation. CAF ATKINSRÉALIS DIGITAL SIGNALLING LIMITED has been registered for 1 year. Current directors include ALTUNA, Alberto, ALZATE, Jon, JARMAN, Joanne and 1 others.

Company Number
15733136
Status
active
Type
ltd
Incorporated
21 May 2024
Age
1 years
Address
Coventry Techno Centre, Coventry, CV1 2TT
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ALTUNA, Alberto, ALZATE, Jon, JARMAN, Joanne, KELLEY, Scott William
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAF ATKINSRÉALIS DIGITAL SIGNALLING LIMITED

CAF ATKINSRÉALIS DIGITAL SIGNALLING LIMITED is an active company incorporated on 21 May 2024 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in other construction installation. CAF ATKINSRÉALIS DIGITAL SIGNALLING LIMITED was registered 1 year ago.(SIC: 43290)

Status

active

Active since 1 years ago

Company No

15733136

LTD Company

Age

1 Years

Incorporated 21 May 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 21 May 2024 - 30 November 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

CAF DIGITAL SIGNALLING LIMITED
From: 21 May 2024To: 30 May 2024
Contact
Address

Coventry Techno Centre Puma Way Coventry, CV1 2TT,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SMITH, Paul

Active
Puma Way, CoventryCV1 2TT
Secretary
Appointed 13 Nov 2024

ALTUNA, Alberto

Active
Puma Way, CoventryCV1 2TT
Born March 1978
Director
Appointed 21 May 2024

ALZATE, Jon

Active
Puma Way, CoventryCV1 2TT
Born November 1977
Director
Appointed 21 May 2024

JARMAN, Joanne

Active
Puma Way, CoventryCV1 2TT
Born November 1976
Director
Appointed 30 Jan 2026

KELLEY, Scott William

Active
Ashley Road, EpsomKT18 5BW
Born July 1967
Director
Appointed 29 May 2024

JONES, Stephen Michael

Resigned
Ashley Road, EpsomKT18 5BW
Born June 1968
Director
Appointed 29 May 2024
Resigned 30 Jan 2026

Persons with significant control

2

Ashley Road, EpsomKT18 5BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2024
Jose Miguel Iturrioz Street, Gipuzkoa

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2024
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Memorandum Articles
5 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
3 June 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Certificate Change Of Name Company
30 May 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2024
NEWINCIncorporation