Signifo Ltd WITNEY


Signifo started in year 2000 as Private Limited Company with registration number 03922382. The Signifo company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Witney at Number 3. Postal code: OX28 4BE. Since 22nd June 2000 Signifo Ltd is no longer carrying the name E2etoolbox.

The firm has 2 directors, namely Andrew M., Ryan C.. Of them, Andrew M., Ryan C. have been with the company the longest, being appointed on 30 November 2023. At the moment 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.

Signifo Ltd Address / Contact

Office Address Number 3
Office Address2 Des Roches Square
Town Witney
Post code OX28 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03922382
Date of Incorporation Wed, 9th Feb 2000
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 30 November 2023

Ryan C.

Position: Director

Appointed: 30 November 2023

Natalie T.

Position: Director

Appointed: 18 August 2021

Resigned: 30 November 2023

James H.

Position: Director

Appointed: 16 December 2020

Resigned: 30 November 2023

Adam R.

Position: Director

Appointed: 01 May 2016

Resigned: 16 December 2020

Corinne W.

Position: Director

Appointed: 09 December 2013

Resigned: 16 December 2020

2nd Head Limited

Position: Corporate Director

Appointed: 20 April 2012

Resigned: 01 December 2014

Michael M.

Position: Director

Appointed: 02 October 2002

Resigned: 01 September 2007

Sanjay P.

Position: Secretary

Appointed: 07 March 2000

Resigned: 13 December 2013

James B.

Position: Director

Appointed: 07 March 2000

Resigned: 20 April 2012

Philippe T.

Position: Director

Appointed: 07 March 2000

Resigned: 04 August 2000

Richard D.

Position: Director

Appointed: 07 March 2000

Resigned: 20 April 2012

Sanjay P.

Position: Director

Appointed: 07 March 2000

Resigned: 13 December 2013

Richard K.

Position: Director

Appointed: 09 February 2000

Resigned: 07 March 2000

Charles C.

Position: Secretary

Appointed: 09 February 2000

Resigned: 07 March 2000

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we established, there is Project Wind Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Elmo Software Uk Holdings Limited that entered Stratford-Upon-Avon, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Project Wind Bidco Limited

Heddon House 149-151 Regent Street, London, W1B 4JD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 15269840
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elmo Software Uk Holdings Limited

15 Warwick Road Chester Road, Stratford-Upon-Avon, Warwickshire, CV37 6YW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12843874
Notified on 16 December 2020
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael R.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Corinne W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Adam R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

E2etoolbox June 22, 2000
Jazzcave April 7, 2000
Comlegal 65 March 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-302014-04-302015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312020-12-16
Net Worth753 9721 602 5401 625 9921 628 8851 814 611     
Balance Sheet
Cash Bank In Hand973 703344 096278 450168 491373 173     
Cash Bank On Hand    373 173154 469163 939237 720296 554997 993
Current Assets1 197 4502 343 9672 307 2172 567 1762 731 1702 647 9803 199 5032 747 9123 428 0884 567 175
Debtors223 7471 999 8712 028 7672 398 6852 357 9972 493 5113 035 5642 510 1923 131 5343 569 182
Other Debtors    1 831 0502 105 9862 493 2272 064 2942 662 9032 857 146
Property Plant Equipment    28 69346 49757 377106 969127 598145 809
Tangible Fixed Assets4 0993 07118 77119 71628 693     
Net Assets Liabilities       1 933 2912 129 3813 430 825
Net Assets Liabilities Including Pension Asset Liability753 9721 602 5401 625 9921 628 885      
Reserves/Capital
Called Up Share Capital5 7546 9246 9246 9249 300     
Profit Loss Account Reserve265 426597 384620 836623 729807 079     
Shareholder Funds753 9721 602 5401 625 9921 628 8851 814 611     
Other
Accumulated Depreciation Impairment Property Plant Equipment    23 46637 32757 34288 601129 453162 084
Average Number Employees During Period     3748526060
Creditors    945 252676 4471 207 529921 5901 414 680304 015
Creditors Due Within One Year447 577744 498699 996958 007945 252     
Increase From Depreciation Charge For Year Property Plant Equipment     13 86120 01531 25940 85232 631
Net Current Assets Liabilities749 8731 599 4691 607 2211 609 1691 785 9181 971 5331 991 9741 826 3222 013 4083 600 656
Nominal Value Shares Issued Specific Share Issue       110 
Number Shares Allotted5 7546 924 6 92493 000     
Number Shares Issued Fully Paid       1 000 0001 000 0001 000 000
Number Shares Issued Specific Share Issue       1 000 000  
Other Creditors    623 240297 679933 370278 477381 193286 610
Other Taxation Social Security Payable    226 78797 942124 850141 793184 560376 069
Par Value Share 1 10  111
Property Plant Equipment Gross Cost    52 15983 824114 719195 570257 051307 893
Share Capital Allotted Called Up Paid5 7546 9246 9246 9249 300     
Share Premium Account482 792998 232998 232998 232998 232     
Tangible Fixed Assets Additions 903 5 15816 398     
Tangible Fixed Assets Cost Or Valuation12 05112 95430 60335 76152 159     
Tangible Fixed Assets Depreciation7 9529 88311 83216 04523 466     
Tangible Fixed Assets Depreciation Charged In Period 1 931 4 2137 421     
Total Additions Including From Business Combinations Property Plant Equipment     31 66530 89580 85161 48150 842
Total Assets Less Current Liabilities753 9721 602 5401 625 9921 628 8851 814 6112 018 0302 049 3511 933 2912 141 0063 746 465
Trade Creditors Trade Payables    95 225280 826149 309501 320848 927274 147
Trade Debtors Trade Receivables    526 947387 525542 337445 898468 631712 036
Bank Borrowings Overdrafts         275 000
Finance Lease Liabilities Present Value Total         29 015
Provisions For Liabilities Balance Sheet Subtotal        11 62511 625
Fixed Assets4 0993 07118 77119 716      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 30th June 2024 to 31st March 2024
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements