Company NameSignature Fs Limited
DirectorMark Richard Small
Company StatusActive
Company Number09409293
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Mark Richard Small
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Park View
Whitley Bay
Tyne & Wear
NE26 3QW

Location

Registered Address35a Percy Park Road
North Shields
Tyne & Wear
NE30 4LR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 30 September 2023 (6 pages)
21 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
15 September 2023Registered office address changed from 146-148 Park View Whitley Bay Tyne & Wear NE26 3QW to 35a Percy Park Road North Shields Tyne & Wear NE30 4LR on 15 September 2023 (1 page)
6 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 February 2022Director's details changed for Mr Mark Richard Small on 1 February 2022 (2 pages)
7 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
15 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
15 February 2020Register(s) moved to registered office address 146-148 Park View Whitley Bay Tyne & Wear NE26 3QW (1 page)
13 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 November 2016Director's details changed for Mr Mark Richard Small on 28 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Mark Richard Small on 28 November 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
11 February 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
27 January 2016Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
27 January 2016Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
27 January 2016Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
27 January 2016Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
8 October 2015Director's details changed for Mark Small on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mark Small on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mark Small on 8 October 2015 (2 pages)
27 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-27
  • GBP 100
(13 pages)
27 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-27
  • GBP 100
(13 pages)