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

SIGNALHOME LTD

CAMBRIDGE HOUSE WAREHOUSE, END OF WALCOT ROAD, ENFIELD, MIDDLESEX, EN3 7NF,
Company Registration Number
03638912
Private Limited Company
Active

Company Overview

About Signalhome Ltd
SIGNALHOME LTD was founded on 1998-09-25 and has its registered office in Enfield. The organisation's status is listed as "Active". Signalhome Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIGNALHOME LTD
 
Legal Registered Office
CAMBRIDGE HOUSE WAREHOUSE
END OF WALCOT ROAD
ENFIELD
MIDDLESEX
EN3 7NF
Other companies in IG7
 
Filing Information
Company Number 03638912
Company ID Number 03638912
Date formed 1998-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB722658626  
Last Datalog update: 2024-01-06 10:18:09
Primary Source:Companies House
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.

Company Officers of SIGNALHOME LTD

Current Directors
Officer Role Date Appointed
MARK PRACEY FURNESS
Company Secretary 2003-03-20
JAMES IAN FOWLER
Director 1998-09-28
MARK PRACEY FURNESS
Director 1998-09-28
BRADLEY HOWARD NATHAN
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RUSSELL FOWLER
Company Secretary 1998-09-28 2003-03-20
NOMINEE (SECRETARY) SERVICES LIMITED
Company Secretary 1998-09-25 1998-09-28
NOMINEE (DIRECTOR) SERVICES LIMITED
Director 1998-09-25 1998-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES IAN FOWLER KITCHEN STORAGE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2017-07-04
MARK PRACEY FURNESS KITCHEN STORAGE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2017-07-04

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
7.5t Delivery DriverEnfield7.5 Tonne Delivery Driver / Labourer. Ideally with CSCS card We require a delivery driver who will also be required to offload kitchen furniture and white2016-07-28

Jobs results powered by Indeed
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
2023-12-04SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-10AAMDAmended small company accounts made up to 2017-07-31
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN FOWLER
2019-02-25PSC07CESSATION OF JAMES IAN FOWLER AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25TM02Termination of appointment of Mark Pracey Furness on 2019-02-22
2019-01-07AP01DIRECTOR APPOINTED JOANNA LIPFIELD
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-10-03PSC02Notification of Lynx Equity (Uk) Ltd as a person with significant control on 2017-02-01
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LIPFIELD
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-28MEM/ARTSARTICLES OF ASSOCIATION
2017-11-28RES01ADOPT ARTICLES 28/11/17
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2017 FROM SIGNALHOME LTD END OF WALCOT ROAD ENFIELD MIDDLESEX EN£ &NF ENGLAND
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2017 FROM WEWORK C/O LYNX EQUITY LIMITED 1 PRIMROSE STREET LONDON EC2A 2EX
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 1200
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 5th Floor, 10 st. Bride Street London EC4A 4AD England
2017-06-02AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM Cambridge House Warehouse End of Walcot Road Enfield Middlesex EN3 7NF
2017-02-23AP01DIRECTOR APPOINTED MR BRADLEY HOWARD NATHAN
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036389120003
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-27MR05All of the property or undertaking has been released from charge for charge number 1
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1200
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-03AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-03-01AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1200
2015-09-30AR0125/09/15 FULL LIST
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY
2015-04-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL ESSEX IG7 5BJ
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1200
2014-09-29AR0125/09/14 FULL LIST
2013-09-30AR0125/09/13 FULL LIST
2013-05-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-04AR0125/09/12 FULL LIST
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-30SH0120/12/11 STATEMENT OF CAPITAL GBP 1200
2011-11-01RES12VARYING SHARE RIGHTS AND NAMES
2011-11-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-26AR0125/09/11 FULL LIST
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-05AR0125/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PRACEY FURNESS / 01/11/2009
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN FOWLER / 01/11/2009
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-04-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-10363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: SUITE 6 EXCELSIOR HOUSE 3-5 BALFOUR ROAD ILFORD ESSEX IG1 4HP
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-01363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-14363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-04-03288bSECRETARY RESIGNED
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-03288aNEW SECRETARY APPOINTED
2002-09-26363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-03363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-19395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-31363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 40 DAVIS COURT MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3XU
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-08287REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 9 BIRCHMEAD CLOSE ST ALBANS HERTFORDSHIRE AL3 6BS
1999-11-10363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-10363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-08-23225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-11-11395PARTICULARS OF MORTGAGE/CHARGE
1998-10-02288aNEW SECRETARY APPOINTED
1998-10-02288bDIRECTOR RESIGNED
1998-10-02288aNEW DIRECTOR APPOINTED
1998-10-02288aNEW DIRECTOR APPOINTED
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: ALBANY HOUSE 3B LABURNUM ROW TORRE TORQUAY DEVON TQ2 5QX
1998-10-02288bSECRETARY RESIGNED
1998-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0232342 Active Licenced property: OFF MILLMARSH LANE END OF WALCOT ROAD ENFIELD GB EN3 7PU. Correspondance address: END OF WALCOT ROAD CAMBRIDGE HOUSE WAREHOUSE OFF MILLMARSH LANE BRIMSDOWN ENFIELD OFF MILLMARSH LANE GB EN3 7NF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SIGNALHOME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-12-19 Satisfied SEASHORE PROPERTIES LIMITED
FIXED AND FLOATING CHARGE 1998-11-11 Satisfied GLE INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 2,207
Creditors Due After One Year 2011-12-31 £ 2,207
Creditors Due Within One Year 2012-12-31 £ 284,328
Creditors Due Within One Year 2011-12-31 £ 225,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2021-07-31

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 SIGNALHOME LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,200
Called Up Share Capital 2011-12-31 £ 1,200
Cash Bank In Hand 2012-12-31 £ 95,206
Cash Bank In Hand 2011-12-31 £ 70,169
Current Assets 2012-12-31 £ 338,606
Current Assets 2011-12-31 £ 230,325
Debtors 2012-12-31 £ 243,400
Debtors 2011-12-31 £ 160,156
Shareholder Funds 2012-12-31 £ 130,457
Shareholder Funds 2011-12-31 £ 80,785
Tangible Fixed Assets 2012-12-31 £ 78,386
Tangible Fixed Assets 2011-12-31 £ 78,308

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNALHOME LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNALHOME LTD
Trademarks
We have not found any records of SIGNALHOME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNALHOME LTD. 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 (82990 - Other business support service activities n.e.c.) as SIGNALHOME LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNALHOME LTD 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.
Import/Export of Goods
Goods imported/exported by SIGNALHOME LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0195030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2012-02-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNALHOME LTD 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 SIGNALHOME LTD 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.