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

SIGNPLAY LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
04207080
Private Limited Company
Liquidation

Company Overview

About Signplay Ltd
SIGNPLAY LIMITED was founded on 2001-04-27 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Signplay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIGNPLAY LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in NR14
 
Filing Information
Company Number 04207080
Company ID Number 04207080
Date formed 2001-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 07:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNPLAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS 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.

Company Officers of SIGNPLAY LIMITED

Current Directors
Officer Role Date Appointed
LESLIE DAVID AARONS
Company Secretary 2001-05-18
DAVID JOHN AARONS
Director 2001-05-18
LESLIE DAVID AARONS
Director 2001-05-18
GARY DANIEL ATKINSON
Director 2016-03-01
GAVIN ANDREW FRANCIS
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN ANDREW FRANCIS
Director 2016-03-01 2016-06-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-27 2001-05-18
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-27 2001-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE DAVID AARONS ENLIGHT TECHNOLOGIES LIMITED Company Secretary 2003-07-30 CURRENT 2003-07-30 Active
LESLIE DAVID AARONS SELECT INNOVATIONS LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Liquidation
LESLIE DAVID AARONS SELECT SOFTWARE LIMITED Company Secretary 1993-06-01 CURRENT 1993-06-01 Active
DAVID JOHN AARONS ENLIGHT LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
DAVID JOHN AARONS ENLIGHT TECHNOLOGY GROUP LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
DAVID JOHN AARONS ENLIGHT COMMUNICATIONS LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
DAVID JOHN AARONS ENLIGHT TECHNOLOGIES LIMITED Director 2003-07-30 CURRENT 2003-07-30 Active
DAVID JOHN AARONS SELECT INNOVATIONS LIMITED Director 2000-06-30 CURRENT 2000-06-30 Liquidation
DAVID JOHN AARONS SELECT SOFTWARE LIMITED Director 1993-06-01 CURRENT 1993-06-01 Active
LESLIE DAVID AARONS ENLIGHT LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
LESLIE DAVID AARONS ENILIGHT LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
LESLIE DAVID AARONS ENLIGHT TECHNOLOGY GROUP LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
LESLIE DAVID AARONS ENLIGHT COMMUNICATIONS LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
LESLIE DAVID AARONS ENLIGHT TECHNOLOGIES LIMITED Director 2003-07-30 CURRENT 2003-07-30 Active
LESLIE DAVID AARONS SELECT INNOVATIONS LIMITED Director 2000-06-30 CURRENT 2000-06-30 Liquidation
LESLIE DAVID AARONS SELECT SOFTWARE LIMITED Director 1993-06-01 CURRENT 1993-06-01 Active
GARY DANIEL ATKINSON SELECT INNOVATIONS LIMITED Director 2016-03-01 CURRENT 2000-06-30 Liquidation
GARY DANIEL ATKINSON MEDIAHOLIX LTD Director 2009-05-28 CURRENT 2009-05-28 Active
GAVIN ANDREW FRANCIS HSBC UK HOLDINGS LIMITED Director 2018-02-26 CURRENT 2017-01-27 Liquidation
GAVIN ANDREW FRANCIS HSBC MIDDLE EAST HOLDINGS B.V. Director 2014-09-01 CURRENT 2013-10-01 Converted / Closed
GAVIN ANDREW FRANCIS HSBC ASIA HOLDINGS B.V. Director 2014-09-01 CURRENT 2013-10-01 Active
GAVIN ANDREW FRANCIS HSBC GLOBAL SERVICES (CHINA) HOLDINGS LIMITED Director 2014-09-01 CURRENT 2001-11-23 Active
GAVIN ANDREW FRANCIS HSBC LATIN AMERICA B.V. Director 2014-09-01 CURRENT 2013-10-01 Active
GAVIN ANDREW FRANCIS HSBC FINANCE (NETHERLANDS) Director 2014-09-01 CURRENT 1993-05-05 Active
GAVIN ANDREW FRANCIS HSBC HOLDINGS B.V. Director 2014-09-01 CURRENT 2002-01-01 Active
GAVIN ANDREW FRANCIS HSBC OVERSEAS HOLDINGS (UK) LIMITED Director 2014-09-01 CURRENT 1982-08-04 Active
GAVIN ANDREW FRANCIS HSBC INVESTMENT COMPANY LIMITED Director 2014-09-01 CURRENT 2001-10-19 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
2023-05-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-24Appointment of a voluntary liquidator
2023-05-24Voluntary liquidation Statement of affairs
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM Unit P Loddon Industrial Estate Loddon Norwich Norfolk NR14 6JD
2023-02-09DIRECTOR APPOINTED MR DAVID JOHN AARONS
2023-02-09APPOINTMENT TERMINATED, DIRECTOR JAMES COLE
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN AARONS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN AARONS
2022-08-19RP04CS01
2022-08-12AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-04-08CH01Director's details changed for Mr James Cole on 2022-04-04
2022-04-05AP01DIRECTOR APPOINTED MR JAMES COLE
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANDREW FRANCIS
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-30RP04CS01
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-01-28PSC07CESSATION OF LESLIE DAVID AARONS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DAVID AARONS
2021-01-28TM02Termination of appointment of Leslie David Aarons on 2021-01-17
2020-09-28SH0128/09/20 STATEMENT OF CAPITAL GBP 1962.68
2020-07-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY DANIEL ATKINSON
2020-01-21SH0104/12/19 STATEMENT OF CAPITAL GBP 1903.2
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042070800002
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 1856.78
2018-04-23SH0129/03/18 STATEMENT OF CAPITAL GBP 1856.78
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1775.04
2017-07-14SH0123/06/17 STATEMENT OF CAPITAL GBP 1775.04
2017-06-22SH0114/06/17 STATEMENT OF CAPITAL GBP 1747.31
2017-06-01SH0124/04/17 STATEMENT OF CAPITAL GBP 1737.69
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-04-08
2016-06-17ANNOTATIONClarification
2016-06-08RES01ADOPT ARTICLES 08/06/16
2016-06-07AP01DIRECTOR APPOINTED MR GAVIN ANDREW FRANCIS
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANDREW FRANCIS
2016-06-07AP01DIRECTOR APPOINTED MR GAVIN ANDREW FRANCIS
2016-06-02AP01DIRECTOR APPOINTED MR GARY DANIEL ATKINSON
2016-06-01SH0129/04/16 STATEMENT OF CAPITAL GBP 1654.5
2016-06-01SH0102/03/16 STATEMENT OF CAPITAL GBP 1599.59
2016-06-01SH0101/03/16 STATEMENT OF CAPITAL GBP 1571.86
2016-06-01SH0129/02/16 STATEMENT OF CAPITAL GBP 1322.27
2016-05-09AR0108/04/16 ANNUAL RETURN FULL LIST
2016-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-22RES01ADOPT ARTICLES 24/08/2015
2016-02-12SH0125/01/16 STATEMENT OF CAPITAL GBP 1269.06
2016-02-12SH0125/01/16 STATEMENT OF CAPITAL GBP 1268.68
2016-02-12SH0104/12/15 STATEMENT OF CAPITAL GBP 1262.3
2016-02-12SH0101/12/15 STATEMENT OF CAPITAL GBP 1247.88
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042070800002
2015-08-06AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1222.88
2015-06-02AR0108/04/15 FULL LIST
2014-08-05AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1222.88
2014-05-09AR0108/04/14 FULL LIST
2014-03-04SH0114/02/14 STATEMENT OF CAPITAL GBP 1222.88
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-02AR0108/04/13 FULL LIST
2013-06-18SH0112/06/12 STATEMENT OF CAPITAL GBP 1182.88
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-09AR0108/04/12 FULL LIST
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-06SH0114/05/11 STATEMENT OF CAPITAL GBP 1142.88
2011-04-11AR0108/04/11 FULL LIST
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM HALL FARM BECCLES ROAD RAVENINGHAM NORWICH NORFOLK NR14 6NR
2010-08-13AR0108/04/10 FULL LIST
2010-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-13AD02SAIL ADDRESS CREATED
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DAVID AARONS / 08/04/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AARONS / 08/04/2010
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE DAVID AARONS / 08/04/2010
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-19SH02SUB-DIVISION 19/03/10
2010-05-19RES01ADOPT ARTICLES 08/03/2010
2010-05-19RES12VARYING SHARE RIGHTS AND NAMES
2010-05-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-19SH0119/03/10 STATEMENT OF CAPITAL GBP 105264
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-07RES12VARYING SHARE RIGHTS AND NAMES
2009-05-0788(2)AD 16/04/09 GBP SI 98@1=98 GBP IC 902/1000
2009-04-15363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID AARONS / 15/04/2009
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID AARONS / 30/09/2007
2008-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE AARONS / 30/09/2007
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM HALL FARM BECCLES ROAD RAVENINGHAM NORFOLK NR14 6NR
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM MANOR FARM HOME FARM ROAD ELLINGHAM BUNGAY SUFFOLK NR35 2EL
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-07363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-03363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP
2005-04-26363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-19363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-14363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-03363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-04-25RES12VARYING SHARE RIGHTS AND NAMES
2002-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-01225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01
2001-08-1088(2)RAD 06/07/01-26/07/01 £ SI 901@1=901 £ IC 1/902
2001-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-23288bSECRETARY RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SIGNPLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-05-22
Resolutions for Winding-up2023-05-22
Fines / Sanctions
No fines or sanctions have been issued against SIGNPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-17 Outstanding UNIVERSITY OF EAST ANGLIA, AS OPERATOR OF THE LOW CARBON INNOVATION FUND
DEBENTURE 2011-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SIGNPLAY LIMITED

Intangible Assets
Patents
We have not found any records of SIGNPLAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNPLAY LIMITED
Trademarks
We have not found any records of SIGNPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNPLAY 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 (62090 - Other information technology service activities) as SIGNPLAY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SIGNPLAY 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 SIGNPLAY 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 SIGNPLAY 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.