Signstix Ltd HARROGATE


Signstix started in year 2013 as Private Limited Company with registration number 08579363. The Signstix company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Harrogate at The Exchange. Postal code: HG1 1TS. Since Mon, 24th Apr 2017 Signstix Ltd is no longer carrying the name Dmp (embedded Technology).

The firm has 3 directors, namely Emily W., Nigel W. and Ian C.. Of them, Nigel W., Ian C. have been with the company the longest, being appointed on 13 February 2014 and Emily W. has been with the company for the least time - from 31 October 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Signstix Ltd Address / Contact

Office Address The Exchange
Office Address2 Station Parade
Town Harrogate
Post code HG1 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08579363
Date of Incorporation Fri, 21st Jun 2013
Industry Information technology consultancy activities
Industry Web portals
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Emily W.

Position: Director

Appointed: 31 October 2020

Nigel W.

Position: Director

Appointed: 13 February 2014

Ian C.

Position: Director

Appointed: 13 February 2014

Iain K.

Position: Director

Appointed: 01 August 2019

Resigned: 31 October 2020

Christopher S.

Position: Secretary

Appointed: 11 February 2019

Resigned: 31 January 2020

Martin B.

Position: Director

Appointed: 06 April 2018

Resigned: 08 February 2019

Martin B.

Position: Secretary

Appointed: 01 June 2017

Resigned: 08 February 2019

Nicholas F.

Position: Director

Appointed: 21 June 2013

Resigned: 15 March 2019

Barbara K.

Position: Director

Appointed: 21 June 2013

Resigned: 24 January 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Welcom Software Holdings Ltd from Harrogate, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Welcom Software Holdings Ltd

The Exchange Station Parade, Harrogate, HG1 1TS, England

Legal authority Uk Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmp (embedded Technology) April 24, 2017
Ventrux January 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand83 980365 596
Current Assets208 923458 029
Debtors124 94392 433
Net Assets Liabilities-1 036 313-908 999
Other Debtors2 08817 267
Property Plant Equipment2 4431 574
Other
Accumulated Amortisation Impairment Intangible Assets 100 000
Accumulated Depreciation Impairment Property Plant Equipment5 4575 816
Amortisation Rate Used For Intangible Assets 20
Amounts Owed By Group Undertakings Participating Interests5 295 
Amounts Owed To Group Undertakings Participating Interests1 178 5431 274 406
Average Number Employees During Period57
Creditors1 247 2141 368 137
Disposals Decrease In Depreciation Impairment Property Plant Equipment 511
Disposals Property Plant Equipment 510
Increase From Depreciation Charge For Year Property Plant Equipment 870
Intangible Assets Gross Cost 100 000
Net Current Assets Liabilities-1 038 291-910 108
Other Creditors45 04838 808
Other Taxation Social Security Payable9 47033 946
Property Plant Equipment Gross Cost7 9007 390
Taxation Including Deferred Taxation Balance Sheet Subtotal465465
Total Assets Less Current Liabilities-1 035 848-908 534
Trade Creditors Trade Payables14 15320 977
Trade Debtors Trade Receivables117 56075 166

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements