Signet Consultancy Limited

General information

Name:

Signet Consultancy Ltd

Office Address:

8 Twisleton Court Priory Hill DA1 2EN Dartford

Number: 05768326

Incorporation date: 2006-04-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Signet Consultancy is a company with it's headquarters at DA1 2EN Dartford at 8 Twisleton Court. This business has been in existence since 2006 and is established as reg. no. 05768326. This business has existed on the UK market for 18 years now and the state is active. This business's declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. Saturday 30th April 2022 is the last time when the accounts were reported.

Currently, the directors chosen by the firm are as follow: Mark V. chosen to lead the company 2 years ago and Hiran K. chosen to lead the company in 2021 in February. In order to help the directors in their tasks, this particular firm has been utilizing the expertise of Hiran K. as a secretary since April 2006.

Executives with significant control over the firm are: Mark V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hiran K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark V.

Role: Director

Appointed: 18 March 2022

Latest update: 2 April 2024

Hiran K.

Role: Director

Appointed: 16 February 2021

Latest update: 2 April 2024

Hiran K.

Role: Secretary

Appointed: 04 April 2006

Latest update: 2 April 2024

People with significant control

Mark V.
Notified on 31 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hiran K.
Notified on 16 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Senaka K.
Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 December 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 June 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 3 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 3 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Capital declared on October 24, 2023: 200.00 GBP (SH01)
filed on: 24th, October 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

8th Floor Elizabeth House 54 - 58 High Street

Post code:

HA8 7EJ

City / Town:

Edgware

HQ address,
2014

Address:

41 Curzon Avebue

Post code:

HA7 2AL

City / Town:

Stanmore

HQ address,
2015

Address:

41 Curzon Avebue

Post code:

HA7 2AL

City / Town:

Stanmore

HQ address,
2016

Address:

79 College Road

Post code:

HA1 1BD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode