Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNCITY LIMITED
Company Information for

SIGNCITY LIMITED

HENLEY COURT, 90/92 PECKHAM RYE, PECKHAM, LONDON, SE15 4HA,
Company Registration Number
02273167
Private Limited Company
Active

Company Overview

About Signcity Ltd
SIGNCITY LIMITED was founded on 1988-07-01 and has its registered office in Peckham. The organisation's status is listed as "Active". Signcity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIGNCITY LIMITED
 
Legal Registered Office
HENLEY COURT
90/92 PECKHAM RYE
PECKHAM
LONDON
SE15 4HA
Other companies in SE15
 
Filing Information
Company Number 02273167
Company ID Number 02273167
Date formed 1988-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNCITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIGNCITY LIMITED
The following companies were found which have the same name as SIGNCITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNCITY (WORCESTER) LLP 41 UPPER TYTHING WORCESTER ENGLAND WR1 1JZ Dissolved Company formed on the 2005-10-06
SIGNCITY (NT) PTY LTD NT 0820 Active Company formed on the 2007-04-18
SIGNCITY ADVERTISING SERVICES MIDDLE ROAD Singapore 188979 Dissolved Company formed on the 2008-09-12
SIGNCITY GROUP LIMITED Unknown
SIGNCITY INVESTMENTS PTY LTD Active Company formed on the 2013-01-10
SIGNCITYEXPRESS LLC 3681 HIGHWAY 6 SUGAR LAND TX 77478 Active Company formed on the 2021-12-15
SIGNCITYUK LTD PRINTING HOUSE SEVERN FARM INDUSTRIAL ESTATE WELSHPOOL POWYS SY21 7DF Active Company formed on the 2016-05-07

Company Officers of SIGNCITY LIMITED

Current Directors
Officer Role Date Appointed
JULIAN RICHARD MILNE
Company Secretary 2003-03-17
JULIAN RICHARD MILNE
Director 2002-12-04
PENNY SEDGWICK
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAGDA PENELOPE BARTOSCH
Director 2003-03-17 2008-08-12
MAGDA PENELOPE BARTOSCH
Company Secretary 1999-06-28 2003-03-17
MARIE WILSON
Director 1999-10-23 2002-12-04
CATHERINE COLLINS
Director 1998-05-10 1999-10-23
PEGGY-ANNE HAMERTON
Company Secretary 1995-04-01 1999-06-28
LESLEY ANN HARDIE
Director 1995-04-13 1998-05-10
DANNY THOMAS WATKINS
Director 1995-04-13 1996-08-01
CRAIG ROBERT MORRIS
Director 1992-01-01 1996-02-28
MICHAEL CHARLES WINSOR
Company Secretary 1992-01-01 1995-03-25
JOHNATHAN PETER KEFFORD
Director 1992-01-01 1995-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN RICHARD MILNE STOW REAL ESTATE MANAGEMENT LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JULIAN RICHARD MILNE 20 BALDERTON STREET PROJECT 1 LIMITED Director 2015-07-23 CURRENT 2012-10-01 Active
JULIAN RICHARD MILNE STOW EATON SQUARE LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2016-07-26
JULIAN RICHARD MILNE STOW WEST END PARTNERSHIP GP LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-12-19
JULIAN RICHARD MILNE STOW NOMINEES FIVE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
JULIAN RICHARD MILNE STOW NOMINEES FOUR LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW NOMINEES SIX LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
JULIAN RICHARD MILNE STOW NOMINEES THREE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW EUROPE LIMITED Director 2007-05-01 CURRENT 2007-04-23 Dissolved 2017-12-19
JULIAN RICHARD MILNE STOW NOMINEES ONE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
JULIAN RICHARD MILNE STOW NOMINEES TWO LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
JULIAN RICHARD MILNE STOW SECURITIES PLC Director 2007-02-26 CURRENT 2007-02-26 Active
JULIAN RICHARD MILNE GROSVENOR STOW PROJECTS 2 LIMITED Director 2007-01-08 CURRENT 2006-07-21 Active
JULIAN RICHARD MILNE STOW GROSVENOR STREET LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
JULIAN RICHARD MILNE GROSVENOR STOW PROJECTS LIMITED Director 2006-07-01 CURRENT 2000-03-13 Active
JULIAN RICHARD MILNE GROSVENOR STOW LIMITED Director 2006-07-01 CURRENT 2000-07-06 Active
JULIAN RICHARD MILNE DAVIES STREET LIMITED Director 2006-06-22 CURRENT 2002-11-14 Active
JULIAN RICHARD MILNE STOW BROOK STREET LIMITED Director 2006-06-22 CURRENT 2003-07-01 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW MAYFAIR LIMITED Director 2006-06-22 CURRENT 2000-10-02 Active
JULIAN RICHARD MILNE STOW LIMITED Director 2006-06-22 CURRENT 1987-09-16 Active
JULIAN RICHARD MILNE STOW HEATHROW LIMITED Director 2006-06-22 CURRENT 1989-02-03 Active
JULIAN RICHARD MILNE STOW MAYFAIR 2 LIMITED Director 2006-06-22 CURRENT 2004-10-27 Active
JULIAN RICHARD MILNE STOW REAL ESTATE PLC Director 2006-06-20 CURRENT 1996-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/23
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/22
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/22
2023-01-30CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-11-06AP01DIRECTOR APPOINTED MR JAMES MICHAEL TAYLOR
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/21
2022-06-06DIRECTOR APPOINTED MR LEVIS ASTOLF MENDONCA
2022-06-06AP01DIRECTOR APPOINTED MR LEVIS ASTOLF MENDONCA
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/21
2022-03-24DISS40Compulsory strike-off action has been discontinued
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PENNY SEDGWICK
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-02-12AA23/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-03-21AA23/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-03-20AA23/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/16
2017-01-15LATEST SOC15/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-03-21AA23/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-03AR0101/01/16 ANNUAL RETURN FULL LIST
2015-03-23AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-01AR0101/01/15 ANNUAL RETURN FULL LIST
2014-03-20AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-22LATEST SOC22/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-22AR0101/01/14 ANNUAL RETURN FULL LIST
2013-03-23AA23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0101/01/13 ANNUAL RETURN FULL LIST
2012-03-23AA23/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0101/01/12 ANNUAL RETURN FULL LIST
2011-12-05AA01Previous accounting period extended from 31/03/11 TO 23/06/11
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-02-02AR0101/01/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-01-31AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-31CH01Director's details changed for Penny Sedgwick on 2010-01-31
2009-03-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR MAGDA BARTOSCH
2008-04-28AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-02-26363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-16363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-02363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-08-05288bSECRETARY RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW SECRETARY APPOINTED
2003-03-23363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23363(288)DIRECTOR RESIGNED
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2002-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-22363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-21363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-19288aNEW DIRECTOR APPOINTED
1999-07-02288bSECRETARY RESIGNED
1999-07-02288aNEW SECRETARY APPOINTED
1999-01-04363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-15288aNEW DIRECTOR APPOINTED
1998-05-15288bDIRECTOR RESIGNED
1998-01-07363sRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-17288aNEW DIRECTOR APPOINTED
1997-02-17288bDIRECTOR RESIGNED
1997-01-06363sRETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS
1996-12-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-12288DIRECTOR RESIGNED
1996-01-10363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1995-12-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-02288NEW DIRECTOR APPOINTED
1995-05-02288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SIGNCITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against SIGNCITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNCITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-06-23 £ 0
Creditors Due Within One Year 2011-06-24 £ 265

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-23
Annual Accounts
2013-06-23
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNCITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-23 £ 0
Called Up Share Capital 2012-06-23 £ 0
Called Up Share Capital 2011-06-24 £ 12
Cash Bank In Hand 2013-06-23 £ 0
Cash Bank In Hand 2012-06-23 £ 0
Cash Bank In Hand 2011-06-24 £ 238
Current Assets 2013-06-23 £ 0
Current Assets 2012-06-23 £ 3,918
Current Assets 2011-06-24 £ 3,918
Debtors 2012-06-23 £ 3,680
Debtors 2011-06-24 £ 3,680
Fixed Assets 2011-06-24 £ 21,611
Shareholder Funds 2013-06-23 £ 21,776
Shareholder Funds 2012-06-23 £ 25,264
Shareholder Funds 2011-06-24 £ 25,264
Tangible Fixed Assets 2013-06-23 £ 21,611
Tangible Fixed Assets 2012-06-23 £ 21,611
Tangible Fixed Assets 2011-06-24 £ 21,611

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNCITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNCITY LIMITED
Trademarks
We have not found any records of SIGNCITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNCITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SIGNCITY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SIGNCITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIGNCITY LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNCITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNCITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.