Company Information for SIGN IN APP LIMITED
4 Waterside Way, Northampton, NN4 7XD,
|
Company Registration Number
08516772
Private Limited Company
Active |
Company Name | ||
---|---|---|
SIGN IN APP LIMITED | ||
Legal Registered Office | ||
4 Waterside Way Northampton NN4 7XD Other companies in NN7 | ||
Previous Names | ||
|
Company Number | 08516772 | |
---|---|---|
Company ID Number | 08516772 | |
Date formed | 2013-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-03 | |
Return next due | 2025-05-17 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB166565576 |
Last Datalog update: | 2024-05-07 07:28:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER BURTON |
||
DANIEL LEE HARDING |
||
NICOLA JANE HARDING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL THINGS CODE LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active | |
ALL THINGS MANAGEMENT LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
ACS RECRUITMENT SOLUTIONS LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Active | |
STARTING OFF LIMITED | Director | 2013-04-05 | CURRENT | 1999-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM 3a Green Lodge Barn Nobottle Northampton Northamptonshire NN7 4HD | ||
Director's details changed for Mr Daniel Lee Harding on 2023-11-30 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
17/01/23 STATEMENT OF CAPITAL GBP 2101 | ||
DIRECTOR APPOINTED MR JEFFREY SCOTT GORDON | ||
DIRECTOR APPOINTED MS NAMRITA RAI | ||
DIRECTOR APPOINTED MR MATTHEW MORICK STONE | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE HARDING | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DANIEL LEE HARDING AS A PERSON OF SIGNIFICANT CONTROL | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 01/11/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 2100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Burton on 2016-07-07 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Burton on 2016-04-04 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE HARDING | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURTON / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE HARDING / 01/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/14 FROM 3a Lodge Barn Farm 3 Roman Road Nobottle Northampton Northamptonshire NN7 4HD England | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 2100 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 2100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE HARDING / 23/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURTON / 23/07/2013 | |
AA01 | Current accounting period shortened from 31/05/14 TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/13 FROM 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom | |
CH01 | Director's details changed for Mr Daniel Lee Harding on 2013-07-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HARDING / 03/07/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-12-31 | £ 25,738 |
---|---|---|
Provisions For Liabilities Charges | 2013-12-31 | £ 1,594 |
Creditors and other liabilities
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 IN APP LIMITED
Called Up Share Capital | 2013-12-31 | £ 2,100 |
---|---|---|
Cash Bank In Hand | 2013-12-31 | £ 6,927 |
Current Assets | 2013-12-31 | £ 21,685 |
Debtors | 2013-12-31 | £ 14,758 |
Shareholder Funds | 2013-12-31 | £ 2,325 |
Tangible Fixed Assets | 2013-12-31 | £ 7,972 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SIGN IN APP LIMITED are:
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. |