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

SIGNS OF SUCCESS LIMITED

DESIGN SPACE 1 UPCOTT AVENUE, POTTINGTON BUSINESS PARK, BARNSTAPLE, DEVON, EX31 1HN,
Company Registration Number
04380902
Private Limited Company
Active

Company Overview

About Signs Of Success Ltd
SIGNS OF SUCCESS LIMITED was founded on 2002-02-25 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Signs Of Success Limited is a Private Limited Company registered in ENGLAND 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
SIGNS OF SUCCESS LIMITED
 
Legal Registered Office
DESIGN SPACE 1 UPCOTT AVENUE
POTTINGTON BUSINESS PARK
BARNSTAPLE
DEVON
EX31 1HN
Other companies in EX31
 
Filing Information
Company Number 04380902
Company ID Number 04380902
Date formed 2002-02-25
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 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692280225  
Last Datalog update: 2024-03-06 02:56:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNS OF SUCCESS 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 SIGNS OF SUCCESS LIMITED
The following companies were found which have the same name as SIGNS OF SUCCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNS OF SUCCESS, LTD. STEVEN COHEN 247 MERRICK RD STE 101 LYNBROOK NY 11563 Active Company formed on the 1987-07-17
SIGNS OF SUCCESS, INC. 1800 SEDDON CIRCLE VA BEACH VA 23454 Active Company formed on the 2002-01-30
Signs Of Success 36 W. Bay State Street Ste 200 Alhambra CA 91802 SOS/FTB Suspended Company formed on the 1992-03-31
SIGNS OF SUCCESS, INC 3100 COLLINS AVE MIAMI BEACH FL 33140 Inactive Company formed on the 1991-12-11
SIGNS OF SUCCESS, INC. 12303 S DIXIE HWY MIAMI FL 33156 Inactive Company formed on the 1996-05-03
SIGNS OF SUCCESS, LLC 552 U.S. HWY 27 MINNEOLA FL 34715 Inactive Company formed on the 2009-01-15
SIGNS OF SUCCESS, LTD. 29103 BURTON CEMETERY RD WALLER TX 77484 Dissolved Company formed on the 2004-09-01
SIGNS OF SUCCESS INCORPORATED New Jersey Unknown
SIGNS OF SUCCESS LTD NY DIVISION New Jersey Unknown
SIGNS OF SUCCESS LIMITED New Jersey Unknown
SIGNS OF SUCCESS AGENCY LLC New Jersey Unknown
SIGNS OF SUCCESS INCORPORATED California Unknown
SIGNS OF SUCCESS INC North Carolina Unknown
Signs Of Success LLC Maryland Unknown
SIGNS OF SUCCESS INC Arkansas Unknown
SIGNS OF SUCCESS, LLC 909 E HENDERSON ST CLEBURNE TX 76031 Active Company formed on the 2022-04-07

Company Officers of SIGNS OF SUCCESS LIMITED

Current Directors
Officer Role Date Appointed
AMELIA JANE ISAAC
Company Secretary 2002-02-25
SIMON ROBERT COBLEY
Director 2009-06-16
AMELIA JANE ISAAC
Director 2002-02-25
BRUCE PETER ISAAC
Director 2002-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW ROWLAND
Director 2009-06-16 2015-10-19
SCOT ANTON
Director 2009-06-16 2013-07-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-02-25 2002-02-25
WATERLOW NOMINEES LIMITED
Nominated Director 2002-02-25 2002-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMELIA JANE ISAAC AIR EXTREME LTD Director 2016-02-22 CURRENT 2016-02-22 Active
BRUCE PETER ISAAC AIR EXTREME LTD Director 2016-02-22 CURRENT 2016-02-22 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
2024-03-05CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Three Gables Tews Lane Bickington Barnstaple Devon EX31 2JU
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT COBLEY
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLAND
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLAND
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0125/02/15 ANNUAL RETURN FULL LIST
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0125/02/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOT ANTON
2013-03-07AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-07CH01Director's details changed for Scot Anton on 2013-02-01
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/12 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom
2012-03-20AR0125/02/12 ANNUAL RETURN FULL LIST
2011-07-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0125/02/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0125/02/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ROWLAND / 25/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PETER ISAAC / 25/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA JANE ISAAC / 25/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT COBLEY / 25/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOT ANTON / 25/02/2010
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA
2009-06-22288aDIRECTOR APPOINTED SCOT ANTON
2009-06-22288aDIRECTOR APPOINTED SIMON ROBERT COBLEY
2009-06-22288aDIRECTOR APPOINTED DAVID ANDREW ROWLANDS
2009-03-30363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE ISAAC / 18/02/2009
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM TWO RIVERS INDUSTRIAL ESTATE BRAUNTON ROAD BARNSTAPLE DEVON EX31 1JY UNITED KINGDOM
2008-07-31363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM C/O P R CANN, 20 LITCHDON STREET BARNSTAPLE DEVON EX32 8ND
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE ISAAC / 01/04/2008
2008-07-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMELIA ISAAC / 01/04/2008
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-26225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-02-26363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-01363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-05-19363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-07-20363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2004-01-27CERTNMCOMPANY NAME CHANGED THE SIGN SHOP BARNSTAPLE LIMITED CERTIFICATE ISSUED ON 27/01/04
2003-02-28363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-04288cDIRECTOR'S PARTICULARS CHANGED
2002-03-01288aNEW DIRECTOR APPOINTED
2002-03-01288bSECRETARY RESIGNED
2002-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-01288bDIRECTOR RESIGNED
2002-02-25NEWINCINCORPORATION 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
We could not find any licences issued to SIGNS OF SUCCESS 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 SIGNS OF SUCCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNS OF SUCCESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 SIGNS OF SUCCESS LIMITED

Intangible Assets
Patents
We have not found any records of SIGNS OF SUCCESS LIMITED registering or being granted any patents
Domain Names

SIGNS OF SUCCESS LIMITED owns 6 domain names.

clicktochange.co.uk   signsofsuccess.co.uk   signtray.co.uk   signtrays.co.uk   every-sign.co.uk   travellersjoy.co.uk  

Trademarks
We have not found any records of SIGNS OF SUCCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNS OF SUCCESS 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 (82990 - Other business support service activities n.e.c.) as SIGNS OF SUCCESS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIGNS OF SUCCESS 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 SIGNS OF SUCCESS 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 SIGNS OF SUCCESS 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.