About

Registered Number: 05808042
Date of Incorporation: 05/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Primrose Industrial Estate, Coombe Valley Road, Dover, Kent, CT17 0UP,

 

Based in Dover in Kent, Sign Up (UK) Ltd was registered on 05 May 2006. We don't currently know the number of employees at this organisation. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Simon 24 May 2007 - 1
HOBBS, Frederick John 05 May 2006 01 August 2007 1
HOBBS, John Robert 24 May 2007 01 August 2007 1
HOBBS, Rosemary Ann 05 May 2006 24 May 2007 1
Secretary Name Appointed Resigned Total Appointments
RESULTS SECRETERIAL SERVICES LIMITED 28 February 2008 07 December 2012 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AD01 - Change of registered office address 06 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 20 May 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 30 July 2010
CH04 - Change of particulars for corporate secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 01 March 2010
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
363a - Annual Return 21 May 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 21 March 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 05 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
287 - Change in situation or address of Registered Office 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363a - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.