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

SIGN HOLDINGS LIMITED

22 WATES WAY, MITCHAM, SURREY, CR4 4HR,
Company Registration Number
02291669
Private Limited Company
Active

Company Overview

About Sign Holdings Ltd
SIGN HOLDINGS LIMITED was founded on 1988-08-31 and has its registered office in Mitcham. The organisation's status is listed as "Active". Sign Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIGN HOLDINGS LIMITED
 
Legal Registered Office
22 WATES WAY
MITCHAM
SURREY
CR4 4HR
Other companies in CM24
 
Filing Information
Company Number 02291669
Company ID Number 02291669
Date formed 1988-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 10:19:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGN HOLDINGS 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 SIGN HOLDINGS LIMITED
The following companies were found which have the same name as SIGN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sign Holdings LLC Delaware Unknown
Sign Holdings Inc. 101 N Brand Blvd 11th Fl Glendale CA 91203 Active Company formed on the 2016-09-16
SIGN HOLDINGS LLC Delaware Unknown
SIGN HOLDINGS PTY LTD Active Company formed on the 2020-07-01
SIGN HOLDINGS LLC 15 Ocean Avenue Kings Brooklyn NY 11225 Active Company formed on the 2022-07-14

Company Officers of SIGN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER ALLEN GUTERMANN
Director 2018-07-23
LARS GUSTAV HAGELBERG
Director 2018-07-23
MICHAEL VINCENT KENNEDY
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA VERA ELLIS
Company Secretary 2007-09-04 2018-07-23
PENNY ANNETTE STEPHENS
Director 2007-09-04 2018-07-23
RAYMOND AUBREY STEPHENS
Director 2007-09-04 2018-07-23
JILL GODDARD
Company Secretary 1991-08-17 2007-09-04
SARAH ANNE BEATTIE
Director 1991-08-17 2007-09-04
JILL GODDARD
Director 1991-08-17 2007-09-04
MICHAEL EDWARDS GODDARD
Director 1991-08-17 2007-09-04
VICTORIA JANE HUNTER
Director 1991-08-17 2004-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALLEN GUTERMANN INDUSTRIAL GAS SPRINGS LIMITED Director 2018-07-23 CURRENT 1983-07-12 Active
MICHAEL VINCENT KENNEDY INDUSTRIAL GAS SPRINGS LIMITED Director 2018-07-23 CURRENT 1983-07-12 Active
MICHAEL VINCENT KENNEDY BARNES GROUP (SCOTLAND) LIMITED Director 2016-05-26 CURRENT 1977-10-21 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE MOLDING SOLUTIONS LIMITED Director 2015-09-29 CURRENT 1993-07-22 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE HOLDING LIMITED Director 2015-09-29 CURRENT 2003-07-16 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE ACQUISITION UK LIMITED Director 2015-09-29 CURRENT 2005-03-03 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE ACQUISITION UNLIMITED Director 2015-09-29 CURRENT 2005-07-26 Active
MICHAEL VINCENT KENNEDY BARNES GROUP (U.K.) 2 LIMITED Director 2015-09-15 CURRENT 1974-03-26 Active
MICHAEL VINCENT KENNEDY CURTIS INDUSTRIES (U.K.) LIMITED Director 2015-09-11 CURRENT 1972-12-13 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
2024-04-25APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT CHARLES OPIE
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDING CARR
2021-09-03AP01DIRECTOR APPOINTED WILLIAM ROBERT CHARLES OPIE
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN EVERT RUNESSON
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED MR RICHARD HARDING CARR
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN GUTERMANN
2018-12-17AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-24RES01ADOPT ARTICLES 24/08/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Inflite House Stansted Airport Stansted Essex CM24 1RY
2018-08-02TM02Termination of appointment of Linda Vera Ellis on 2018-07-23
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PENNY STEPHENS
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STEPHENS
2018-08-02AP01DIRECTOR APPOINTED MR MICHAEL VINCENT KENNEDY
2018-08-02AP01DIRECTOR APPOINTED MR PETER ALLEN GUTERMANN
2018-08-02AP01DIRECTOR APPOINTED MR LARS GUSTAV HAGELBERG
2018-04-10RP04PSC07Second filing of notification of cessation of person of significant controlSwan Investments Group Holdings Limited
2018-04-10RP04PSC02Second filing of notification of person of significant controlIndustrial Gas Springs Group Holdings Limited
2018-04-10ANNOTATIONClarification
2018-03-29RP04PSC07Second filing of notification of cessation of person of significant controlSwan Investments Group Holdings Limited
2018-03-29RP04PSC02Second filing of notification of person of significant controlIndustrial Gas Springs Group Holdings Limited
2018-03-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUSTRIAL GAS SPRINGS GROUP HOLDINGS LIMITED
2018-03-05PSC07CESSATION OF SWAN INVESTMENTS GROUP HOLDINGS LIMITED AS A PSC
2018-03-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAN INVESTMENTS GROUP HOLDINGS LIMITED
2018-03-05PSC07CESSATION OF SWAN INVESTMENTS GROUP LTD. AS A PSC
2018-03-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUSTRIAL GAS SPRINGS GROUP HOLDINGS LIMITED
2018-03-05PSC07CESSATION OF SWAN INVESTMENTS GROUP HOLDINGS LIMITED AS A PSC
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0117/08/15 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-18AR0117/08/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0117/08/13 FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AR0117/08/12 FULL LIST
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-31AR0117/08/11 FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18AR0117/08/10 FULL LIST
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-10363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-27363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: LOWER GARTH THORNTON STEWARD RIPON NORTH YORKSHIRE HG4 4BB
2007-08-17363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-26363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-07-22288bDIRECTOR RESIGNED
2004-07-22ELRESS386 DISP APP AUDS 14/07/04
2004-07-22ELRESS366A DISP HOLDING AGM 14/07/04
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-16363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-31363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-29363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/99
1999-10-13363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1998-09-16363sRETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-13363sRETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-12363sRETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-11363sRETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-01363sRETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS
1993-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-28363sRETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS
1993-01-13363sRETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS
1992-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-19363bRETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS
1991-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-04-04288DIRECTOR'S PARTICULARS CHANGED
1991-02-12363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SIGN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SIGN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SIGN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGN HOLDINGS LIMITED
Trademarks
We have not found any records of SIGN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGN HOLDINGS 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 (70229 - Management consultancy activities other than financial management) as SIGN HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SIGN HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGN HOLDINGS 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 SIGN HOLDINGS 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.