About

Registered Number: 03322042
Date of Incorporation: 21/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 29 Mott Close, Witney, OX29 7AH,

 

Signum Technologies Ltd was founded on 21 February 1997 with its registered office in Witney. This business does not have any directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
PSC04 - N/A 29 January 2020
PSC04 - N/A 29 January 2020
AA - Annual Accounts 16 September 2019
AD01 - Change of registered office address 03 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 15 November 2012
RESOLUTIONS - N/A 12 November 2012
RESOLUTIONS - N/A 12 November 2012
SH06 - Notice of cancellation of shares 12 November 2012
SH03 - Return of purchase of own shares 12 November 2012
RESOLUTIONS - N/A 31 October 2012
SH19 - Statement of capital 31 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2012
CAP-SS - N/A 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 22 January 2010
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 05 April 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 22 April 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 18 April 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 28 September 2004
287 - Change in situation or address of Registered Office 25 March 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
AA - Annual Accounts 27 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
AA - Annual Accounts 17 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
363s - Annual Return 01 March 2003
123 - Notice of increase in nominal capital 28 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
363s - Annual Return 12 March 2002
225 - Change of Accounting Reference Date 11 January 2002
AA - Annual Accounts 30 October 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
123 - Notice of increase in nominal capital 12 April 2001
363s - Annual Return 19 March 2001
395 - Particulars of a mortgage or charge 08 March 2001
287 - Change in situation or address of Registered Office 23 January 2001
AA - Annual Accounts 29 August 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 19 April 1999
363s - Annual Return 01 April 1999
395 - Particulars of a mortgage or charge 16 February 1999
225 - Change of Accounting Reference Date 25 January 1999
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
123 - Notice of increase in nominal capital 29 December 1998
MEM/ARTS - N/A 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 18 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 1997
88(2)P - N/A 29 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
MEM/ARTS - N/A 03 April 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
CERTNM - Change of name certificate 24 March 1997
123 - Notice of increase in nominal capital 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2001 Fully Satisfied

N/A

Rent deposit deed 29 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.