Background WavePink WaveYellow Wave

SIGNATURE FABRICS HOLDINGS LIMITED (15782131)

SIGNATURE FABRICS HOLDINGS LIMITED (15782131) is an active UK company. incorporated on 16 June 2024. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIGNATURE FABRICS HOLDINGS LIMITED has been registered for 1 year. Current directors include HORNER, David Alistair, KAITIFF, Helen, LANGFORD, Vivien Elizabeth.

Company Number
15782131
Status
active
Type
ltd
Incorporated
16 June 2024
Age
1 years
Address
11 Laura Place, Bath, BA2 4BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HORNER, David Alistair, KAITIFF, Helen, LANGFORD, Vivien Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE FABRICS HOLDINGS LIMITED

SIGNATURE FABRICS HOLDINGS LIMITED is an active company incorporated on 16 June 2024 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIGNATURE FABRICS HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15782131

LTD Company

Age

1 Years

Incorporated 16 June 2024

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 24 September 2025 (6 months ago)
Period: 16 June 2024 - 31 December 2024(7 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

HC 1361 LIMITED
From: 16 June 2024To: 3 September 2024
Contact
Address

11 Laura Place Bath, BA2 4BL,

Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Sept 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HORNER, David Alistair

Active
BathBA2 4BL
Born October 1959
Director
Appointed 28 Oct 2024

KAITIFF, Helen

Active
3 Tudor Road, StockportWA14 5RZ
Born July 1974
Director
Appointed 29 Oct 2024

LANGFORD, Vivien Elizabeth

Active
Laura Place, BathBA2 4BL
Born July 1961
Director
Appointed 27 Aug 2024

BUCKNELL, Richard Hywel

Resigned
BathBA2 4BL
Born November 1969
Director
Appointed 16 Jun 2024
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Ceps Plc

Active
Laura Place, BathBA2 4BL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Oct 2024

Mr Richard Hywel Bucknell

Ceased
BathBA2 4BL
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2024
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
3 September 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2024
NEWINCIncorporation