Background WavePink WaveYellow Wave

CIGNPOST CORPORATE LIMITED (15785909)

CIGNPOST CORPORATE LIMITED (15785909) is an active UK company. incorporated on 18 June 2024. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. CIGNPOST CORPORATE LIMITED has been registered for 1 year. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve.

Company Number
15785909
Status
active
Type
ltd
Incorporated
18 June 2024
Age
1 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve
SIC Codes
64999, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNPOST CORPORATE LIMITED

CIGNPOST CORPORATE LIMITED is an active company incorporated on 18 June 2024 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. CIGNPOST CORPORATE LIMITED was registered 1 year ago.(SIC: 64999, 86900)

Status

active

Active since 1 years ago

Company No

15785909

LTD Company

Age

1 Years

Incorporated 18 June 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 March 2026 (Just now)
Period: 18 June 2024 - 31 July 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CIGNPOST DIRECT LIMITED
From: 7 November 2024To: 5 June 2025
TS CALL CENTRE LIMITED
From: 9 September 2024To: 7 November 2024
EASTCREAK LIMITED
From: 27 June 2024To: 9 September 2024
HOMEBUYERS SHOP LIMITED
From: 18 June 2024To: 27 June 2024
Contact
Address

The Stables Peper Harow Godalming, GU8 6BQ,

Previous Addresses

X92 Cody Technology Park Old Ively Road Cody Technology Park Farnborough Hampshire GU14 0LX United Kingdom
From: 18 June 2024To: 6 January 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Left
Jun 24
New Owner
Jul 24
Owner Exit
Sept 24
Director Joined
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BASCOMBE, Andrew Max

Active
Old Ively Road, FarnboroughGU14 0LX
Born July 1958
Director
Appointed 18 Jun 2024

WHATLEY, Steve

Active
Peper Harow, GodalmingGU8 6BQ
Born November 1961
Director
Appointed 16 Jan 2025

WHATLEY, Steve

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born November 1961
Director
Appointed 18 Jun 2024
Resigned 18 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Max Bascombe

Ceased
Old Ively Road, FarnboroughGU14 0LX
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
Ceased 01 Sept 2024
Peper Harow, GodalmingGU8 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 September 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
27 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Incorporation Company
18 June 2024
NEWINCIncorporation