Company Information for MULTISIGNS LIMITED
UNIT 8 AUDLEY COURT, FISON WAY INDUSTRIAL ESTATE, THETFORD, NORFOLK, IP24 1HT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MULTISIGNS LIMITED | |
Legal Registered Office | |
UNIT 8 AUDLEY COURT FISON WAY INDUSTRIAL ESTATE THETFORD NORFOLK IP24 1HT Other companies in IP3 | |
Company Number | 04395599 | |
---|---|---|
Company ID Number | 04395599 | |
Date formed | 2002-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB787682069 |
Last Datalog update: | 2025-01-05 13:17:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MULTISIGNS (AUST) PTY LTD | NSW 2100 | Active | Company formed on the 1979-09-28 |
MULTISIGNS HOLDINGS LTD | UNIT 8 AUDLEY COURT FISON WAY THETFORD NORFOLK IP24 1HT | Active | Company formed on the 2024-06-19 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PETER MALTBY |
||
MICHAEL PETER MALTBY |
||
RHIDLAN MALTBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF RHIDIAN MALTBY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Multisigns Holdings Ltd as a person with significant control on 2024-08-01 | ||
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RHIDLAN MALTBY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER MALTBY | ||
Termination of appointment of Michael Peter Maltby on 2024-08-01 | ||
DIRECTOR APPOINTED JAMIE LEONARD PRYER | ||
DIRECTOR APPOINTED MITCH JOHN DAY | ||
CESSATION OF MICHAEL PETER MALTBY AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Director's authorisation/creation of new class of shares 31/03/2020<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution Director's authorisation/creation of new class of shares 31/03/2020<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Change of details for Mr Rhidian Maltby as a person with significant control on 2022-11-18 | ||
Director's details changed for Mr Michael Peter Maltby on 2022-11-18 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PETER MALTBY on 2022-11-18 | ||
Change of details for Mr Michael Peter Maltby as a person with significant control on 2022-11-18 | ||
PSC04 | Change of details for Mr Rhidian Maltby as a person with significant control on 2022-11-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PETER MALTBY on 2022-11-18 | |
CH01 | Director's details changed for Mr Michael Peter Maltby on 2022-11-18 | |
PSC04 | Change of details for Mr Rhidian Maltby as a person with significant control on 2022-09-22 | |
CH01 | Director's details changed for Rhidlan Maltby on 2022-09-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH NO UPDATES | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM C/O Morgan Woods Accountants Alpha 6 Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9SX | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/10 FROM C/O C/O Morgan Woods Accountants Alpha 6 Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9SX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/10 FROM Alpha 6 Masterlord Office Village West Road, Ransomes Europark Ipswich Suffolk IP3 9SX United Kingdom | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RHIDLAN MALTBY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MALTBY / 01/10/2009 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 72A REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 76A REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DP | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: UNIT 7 WOODSIDE BUSINESS PARK THETFORD ROAD, INGHAM BURY ST. EDMUNDS SUFFOLK IP31 1NR | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/02 FROM: UNIT 4 WOODSIDE BUSINESS PARK THETFORD ROAD INGHAM, BURY ST. EDMUNDS SUFFOLK IP31 1NR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2009-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due After One Year | 2013-03-31 | £ 5,996 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 2,721 |
Creditors Due Within One Year | 2013-03-31 | £ 53,740 |
Creditors Due Within One Year | 2012-03-31 | £ 56,564 |
Provisions For Liabilities Charges | 2012-03-31 | £ 6,443 |
Creditors and other liabilities
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 MULTISIGNS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,075 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,161 |
Current Assets | 2013-03-31 | £ 41,561 |
Current Assets | 2012-03-31 | £ 41,517 |
Debtors | 2013-03-31 | £ 34,751 |
Debtors | 2012-03-31 | £ 35,799 |
Fixed Assets | 2013-03-31 | £ 61,263 |
Fixed Assets | 2012-03-31 | £ 69,781 |
Shareholder Funds | 2013-03-31 | £ 42,714 |
Shareholder Funds | 2012-03-31 | £ 45,570 |
Stocks Inventory | 2013-03-31 | £ 3,735 |
Stocks Inventory | 2012-03-31 | £ 3,557 |
Tangible Fixed Assets | 2013-03-31 | £ 9,963 |
Tangible Fixed Assets | 2012-03-31 | £ 12,781 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MULTISIGNS LIMITED | Event Date | 2009-08-11 |
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. |