General information

Name:

Socialsignin Limited

Office Address:

Centre City House 5-7 Hill Street B5 4UA Birmingham

Number: 08237170

Incorporation date: 2012-10-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • hello@socialsignin.co.uk

Website

www.socialsignin.co.uk

Description

Data updated on:

The official date this firm was established is Tuesday 2nd October 2012. Established under no. 08237170, this firm is registered as a Private Limited Company. You may find the headquarters of the firm during office times under the following address: Centre City House 5-7 Hill Street, B5 4UA Birmingham. This enterprise's principal business activity number is 73120, that means Media representation services. Socialsignin Limited reported its account information for the period that ended on 2022-09-30. The firm's most recent annual confirmation statement was filed on 2023-10-02.

The enterprise's trademark number is UK00003003577. They applied for it on 25th May 2013 and it was obtained after four months. The trademark's registration remains valid until 25th May 2023.

1 transaction have been registered in 2015 with a sum total of £2,736. Cooperation with the Derby City Council council covered the following areas: Supplies And Services.

The information detailing this particular firm's management shows the existence of two directors: Nicholas W. and Benjamin N. who became a part of the team on Thursday 7th November 2013 and Tuesday 2nd October 2012.

Trade marks

Trademark UK00003003577
Trademark image:Trademark UK00003003577 image
Status:Registered
Filing date:2013-05-25
Date of entry in register:2013-10-11
Renewal date:2023-05-25
Owner name:Socialsignin Ltd
Owner address:Socialsignin, Birmingham Science Park, Faraday Wharf, Holt Street, Birmingham, United Kingdom, B7 4BB

Financial data based on annual reports

Company staff

Nicholas W.

Role: Director

Appointed: 07 November 2013

Latest update: 3 April 2024

Benjamin N.

Role: Director

Appointed: 02 October 2012

Latest update: 3 April 2024

People with significant control

Benjamin James N. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Benjamin James N.
Notified on 1 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-02
End Date For Period Covered By Report 2013-09-30
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 December 2014
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 February 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-10-02 (CS01)
filed on: 2nd, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Birmingham Science Park Faraway Wharf Holt Steet

Post code:

B7 4BB

City / Town:

Birmingham

HQ address,
2015

Address:

Birmingham Science Park Faraway Wharf Holt Steet

Post code:

B7 4BB

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 1 £ 2 736.00
2015-01-02 2068088 £ 2 736.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
11
Company Age

Similar companies nearby

Closest companies