Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNUM INTERNATIONAL LTD
Company Information for

SIGNUM INTERNATIONAL LTD

SUITE 11, CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FX,
Company Registration Number
03501558
Private Limited Company
Active

Company Overview

About Signum International Ltd
SIGNUM INTERNATIONAL LTD was founded on 1998-01-29 and has its registered office in Rochester. The organisation's status is listed as "Active". Signum International Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIGNUM INTERNATIONAL LTD
 
Legal Registered Office
SUITE 11, CHRISTCHURCH HOUSE BEAUFORT COURT
SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT
ME2 4FX
Other companies in DA15
 
Filing Information
Company Number 03501558
Company ID Number 03501558
Date formed 1998-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB703059563  
Last Datalog update: 2024-03-06 03:56:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNUM INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIGNUM INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
NICOLA CLAIRE BAKER
Company Secretary 2002-07-15
MATTHEW ALAN WALTERS
Company Secretary 2011-08-11
ROBERT JAMES BAKER
Director 1998-01-29
TREVOR KENNETH BAKER
Director 2011-08-11
DAVID RONALD GENT
Director 2012-04-27
MATTHEW ALAN WALTERS
Director 2011-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES BAKER
Company Secretary 1998-01-29 2002-07-15
TREVOR KENNETH BAKER
Company Secretary 2000-08-03 2002-07-15
TREVOR KENNETH BAKER
Director 1998-01-29 2000-06-30
NOMINEE SECRETARIES LTD
Nominated Secretary 1998-01-29 1998-01-29
NOMINEE DIRECTORS LTD
Nominated Director 1998-01-29 1998-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR KENNETH BAKER ISPECT LTD Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2018-05-22
TREVOR KENNETH BAKER PUBLIC SECTOR SOFTWARE LIMITED Director 1992-12-19 CURRENT 1989-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-05-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM Numeric House 98 Station Road Sidcup Kent DA15 7BY
2023-02-10CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-08-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-02-09CH01Director's details changed for Mr Matthew Alan Walters on 2021-01-29
2020-09-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-11-07SH06Cancellation of shares. Statement of capital on 2019-09-02 GBP 866
2019-11-07RES09Resolution of authority to purchase a number of shares
2019-11-07SH03Purchase of own shares
2019-07-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD GENT
2019-02-07CH01Director's details changed for Mr Robert James Baker on 2019-01-29
2019-02-07PSC04Change of details for Mr Robert James Baker as a person with significant control on 2019-01-29
2018-07-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-07CH01Director's details changed for Robert James Baker on 2018-02-07
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-12LATEST SOC12/02/17 STATEMENT OF CAPITAL;GBP 958
2017-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-06-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AR0129/01/16 ANNUAL RETURN FULL LIST
2015-07-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 958
2015-02-23AR0129/01/15 ANNUAL RETURN FULL LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BAKER / 01/06/2014
2015-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WALTERS / 01/06/2014
2015-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLAIRE BAKER / 01/06/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WALTERS / 01/06/2014
2014-06-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 958
2014-02-10AR0129/01/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-14RES12VARYING SHARE RIGHTS AND NAMES
2013-02-14RES01ADOPT ARTICLES 01/01/2013
2013-02-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-11AR0129/01/13 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-29AP01DIRECTOR APPOINTED MR DAVID RONALD GENT
2012-02-28AR0129/01/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-11AP03SECRETARY APPOINTED MR MATTHEW ALAN WALTERS
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WALTERS / 11/08/2011
2011-08-11AP01DIRECTOR APPOINTED MR MATTHEW ALAN WALTERS
2011-08-11AP01DIRECTOR APPOINTED MR TREVOR KENNETH BAKER
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BAKER / 01/04/2011
2011-03-21AR0129/01/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BAKER / 29/01/2011
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLAIRE BAKER / 29/01/2011
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0129/01/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BAKER / 29/01/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/09
2009-01-15363sRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 55 BATH STREET GRAVESEND KENT DA11 0DF
2007-05-23169£ IC 1200/958 28/03/07 £ SR 242@1=242
2007-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-21363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-02-16RES04£ NC 1000/2000 04/07/0
2004-02-16123NC INC ALREADY ADJUSTED 04/07/03
2004-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-1688(2)RAD 31/07/03--------- £ SI 100@1=100 £ IC 1100/1200
2004-02-1688(2)RAD 04/07/03--------- £ SI 100@1=100 £ IC 1000/1100
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-02-20RES12VARYING SHARE RIGHTS AND NAMES
2003-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-03288bSECRETARY RESIGNED
2002-12-03288bSECRETARY RESIGNED
2002-11-22288aNEW SECRETARY APPOINTED
2002-11-2288(2)RAD 15/07/02--------- £ SI 998@1=998 £ IC 2/1000
2002-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 61 KINGS ROAD CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4HN
2001-04-09363aRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-06288aNEW SECRETARY APPOINTED
2000-07-13288bDIRECTOR RESIGNED
2000-03-01ELRESS366A DISP HOLDING AGM 05/01/00
2000-03-01363aRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-03-01ELRESS252 DISP LAYING ACC 05/01/00
2000-03-01ELRESS386 DISP APP AUDS 05/01/00
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: UNIT 5 IMPERIAL BUSINESS ESTATE WEST MILL GRAVESEND KENT DA11 0DL
1999-08-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SIGNUM INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNUM INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-22 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNUM INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of SIGNUM INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNUM INTERNATIONAL LTD
Trademarks
We have not found any records of SIGNUM INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNUM INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SIGNUM INTERNATIONAL LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where SIGNUM INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNUM INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNUM INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.