Background WavePink WaveYellow Wave

SIGNBOX HOLDINGS LIMITED (16783619)

SIGNBOX HOLDINGS LIMITED (16783619) is an active UK company. incorporated on 14 October 2025. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIGNBOX HOLDINGS LIMITED has been registered for 0 years. Current directors include BARCIA, Michael Gregory, BARTLETT, Mark Bradford, LIVINGSTONE, Gareth and 2 others.

Company Number
16783619
Status
active
Type
ltd
Incorporated
14 October 2025
Age
0 years
Address
Trafalgar Close, Eastleigh, SO53 4BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARCIA, Michael Gregory, BARTLETT, Mark Bradford, LIVINGSTONE, Gareth, SUNAR, Prabin, WILKINS, Matthew Forde
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNBOX HOLDINGS LIMITED

SIGNBOX HOLDINGS LIMITED is an active company incorporated on 14 October 2025 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIGNBOX HOLDINGS LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16783619

LTD Company

Age

N/A Years

Incorporated 14 October 2025

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to N/A

Next Due

Due by 14 July 2027
Period: 14 October 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Trafalgar Close Chandlers Ford Industrial Estate Eastleigh, SO53 4BW,

Previous Addresses

Trafalgar House Trafalgar Close Chandlers Ford Industrial Estate Eastleigh Hampshire SO53 4BW United Kingdom
From: 14 October 2025To: 6 February 2026
Timeline

6 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Oct 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BARCIA, Michael Gregory

Active
Chandlers Ford Industrial Estate, EastleighSO53 4BW
Born September 1968
Director
Appointed 22 Oct 2025

BARTLETT, Mark Bradford

Active
Chandlers Ford Industrial Estate, EastleighSO53 4BW
Born May 1960
Director
Appointed 22 Oct 2025

LIVINGSTONE, Gareth

Active
Chandlers Ford Industrial Estate, EastleighSO53 4BW
Born June 1979
Director
Appointed 14 Oct 2025

SUNAR, Prabin

Active
Chandlers Ford Industrial Estate, EastleighSO53 4BW
Born April 1995
Director
Appointed 22 Oct 2025

WILKINS, Matthew Forde

Active
Chandlers Ford Industrial Estate, EastleighSO53 4BW
Born August 1961
Director
Appointed 22 Oct 2025

Persons with significant control

1

Stewart Signs Holdings Limited

Active
Trafalgar Close, EastleighSO53 4BW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2025
Fundings
Financials
Latest Activities

Filing History

10

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Incorporation Company
14 October 2025
NEWINCIncorporation