Signature Brands Uk Ltd CROYDON


Founded in 2017, Signature Brands Uk, classified under reg no. 10594064 is an active company. Currently registered at Airport House CR0 0XZ, Croydon the company has been in the business for seven years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28. Since 2023-04-14 Signature Brands Uk Ltd is no longer carrying the name Melded Fabrics Uk.

The company has one director. Stephen C., appointed on 1 February 2017. There are currently no secretaries appointed. As of 5 May 2024, there were 2 ex directors - Michael R., Sophie C. and others listed below. There were no ex secretaries.

Signature Brands Uk Ltd Address / Contact

Office Address Airport House
Office Address2 Suite 43-45, Purley Way
Town Croydon
Post code CR0 0XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10594064
Date of Incorporation Wed, 1st Feb 2017
Industry Wholesale of textiles
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (157 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Stephen C.

Position: Director

Appointed: 01 February 2017

Michael R.

Position: Director

Appointed: 01 February 2017

Resigned: 23 November 2018

Sophie C.

Position: Director

Appointed: 01 February 2017

Resigned: 30 January 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Stephen C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sophie C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stephen C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen C.

Notified on 30 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sophie C.

Notified on 1 January 2018
Ceased on 30 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen C.

Notified on 1 February 2017
Ceased on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Melded Fabrics Uk April 14, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth100      
Balance Sheet
Net Assets Liabilities100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100
Number Shares Allotted100100100100100100100
Par Value Share1111111
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2024-02-28
filed on: 11th, March 2024
Free Download (2 pages)

Company search

Advertisements