Signifier Medical Technologies Limited LONDON


Signifier Medical Technologies started in year 2015 as Private Limited Company with registration number 09455560. The Signifier Medical Technologies company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 55 Baker Street. Postal code: W1U 7EU. Since 2019-05-20 Signifier Medical Technologies Limited is no longer carrying the name Snoozeal.

The company has 8 directors, namely Tufael A., Mujtaba C. and Andrew S. and others. Of them, Akhilesh T. has been with the company the longest, being appointed on 24 February 2015 and Tufael A. has been with the company for the least time - from 19 December 2023. As of 27 April 2024, there were 6 ex directors - Rupert C., Rupert R. and others listed below. There were no ex secretaries.

Signifier Medical Technologies Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09455560
Date of Incorporation Tue, 24th Feb 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Tufael A.

Position: Director

Appointed: 19 December 2023

Mujtaba C.

Position: Director

Appointed: 23 August 2023

Andrew S.

Position: Director

Appointed: 23 August 2023

Yasser Z.

Position: Director

Appointed: 23 August 2023

John B.

Position: Director

Appointed: 23 August 2023

Shahzada A.

Position: Director

Appointed: 23 August 2023

Christopher T.

Position: Director

Appointed: 28 June 2023

Akhilesh T.

Position: Director

Appointed: 24 February 2015

Rupert C.

Position: Director

Appointed: 23 August 2023

Resigned: 11 October 2023

Rupert R.

Position: Director

Appointed: 23 August 2023

Resigned: 03 November 2023

James H.

Position: Director

Appointed: 03 November 2020

Resigned: 06 September 2023

Robert S.

Position: Director

Appointed: 10 May 2019

Resigned: 06 September 2023

Kieran G.

Position: Director

Appointed: 10 May 2019

Resigned: 06 September 2023

Steffen K.

Position: Director

Appointed: 10 May 2019

Resigned: 14 April 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Akhilesh T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anshul S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jyoti P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Akhilesh T.

Notified on 25 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Anshul S.

Notified on 6 April 2016
Ceased on 10 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Jyoti P.

Notified on 6 April 2016
Ceased on 10 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Akhilesh T.

Notified on 6 April 2016
Ceased on 10 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Snoozeal May 20, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312020-03-312021-03-31
Net Worth99 099  
Balance Sheet
Cash Bank On Hand 278 2171 575 955
Current Assets90 5672 598 2556 036 762
Debtors49 081733 9521 565 891
Net Assets Liabilities 681 4158 909 038
Other Debtors 733 952698 016
Property Plant Equipment 24 626107 717
Total Inventories  194 966
Cash Bank In Hand41 486  
Intangible Fixed Assets248 871  
Net Assets Liabilities Including Pension Asset Liability99 099  
Tangible Fixed Assets425  
Reserves/Capital
Called Up Share Capital10 000  
Profit Loss Account Reserve-8 664  
Shareholder Funds99 099  
Other
Accumulated Amortisation Impairment Intangible Assets  342 917
Accumulated Depreciation Impairment Property Plant Equipment 4 53719 092
Amounts Owed By Group Undertakings  835 938
Amounts Owed To Group Undertakings 1 
Average Number Employees During Period 610
Balances With Banks 275 2601 571 833
Cash On Hand 2 9574 122
Creditors 4 972 905710 083
Current Asset Investments 1 586 0862 699 950
Fixed Assets 3 083 6703 614 086
Future Minimum Lease Payments Under Non-cancellable Operating Leases 168 12884 064
Increase From Amortisation Charge For Year Intangible Assets  342 917
Increase From Depreciation Charge For Year Property Plant Equipment  14 555
Intangible Assets 3 059 0433 506 368
Intangible Assets Gross Cost 3 059 0433 849 285
Investments Fixed Assets 11
Investments In Group Undertakings 11
Net Assets Liabilities Subsidiaries  -1 137 812
Net Current Assets Liabilities68 802-2 374 6505 326 679
Other Creditors 4 853 710316 880
Other Current Asset Investments Balance Sheet Subtotal 1 586 0862 699 950
Other Taxation Social Security Payable 15 24543 715
Percentage Class Share Held In Subsidiary  100
Profit Loss Subsidiaries  -889 540
Property Plant Equipment Gross Cost 29 163126 809
Provisions For Liabilities Balance Sheet Subtotal 27 60531 727
Total Additions Including From Business Combinations Intangible Assets  790 242
Total Additions Including From Business Combinations Property Plant Equipment  97 646
Total Assets Less Current Liabilities318 098709 0208 940 765
Trade Creditors Trade Payables 103 949349 488
Trade Debtors Trade Receivables  31 937
Creditors Due After One Year218 999  
Creditors Due Within One Year21 765  
Nominal Value Shares Issued1  
Number Shares Allotted4 000  
Number Shares Issued4 000  
Other Creditors After One Year218 999  
Share Capital Allotted Called Up Paid4 000  
Share Premium Account97 763  
Tangible Fixed Assets Cost Or Valuation500  
Tangible Fixed Assets Depreciation75  
Value Shares Allotted1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2023-03-17: 13228.06 GBP
filed on: 28th, December 2023
Free Download (3 pages)

Company search