ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sign Holdings Limited

Sign Holdings Limited is an active company incorporated on 31 August 1988 with the registered office located in Mitcham, Greater London. Sign Holdings Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02291669
Private limited company
Age
37 years
Incorporated 31 August 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (22 days ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
22 Wates Way
Mitcham
Surrey
CR4 4HR
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Industrial Gas Springs Group Holdings Limited
PSC • PSC • PSC
Director • Executive • American • Lives in United States • Born in Jul 1961
Director • Accountant • British • Lives in England • Born in Jul 1964
Director • Senior Operations Manager • British • Lives in England • Born in Jan 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Industrial Gas Springs Limited
Douglas William McNeilly, Mr Michael Vincent Kennedy, and 1 more are mutual people.
Active
Industrial Gas Springs Group Holdings Limited
Douglas William McNeilly, Mr Michael Vincent Kennedy, and 1 more are mutual people.
Active
Curtis Industries (U.K.) Limited
Mr Michael Vincent Kennedy and Douglas William McNeilly are mutual people.
Active
Barnes Group (U.K.) 2 Limited
Douglas William McNeilly and Mr Michael Vincent Kennedy are mutual people.
Active
Synventive Molding Solutions Limited
Mr Michael Vincent Kennedy and Douglas William McNeilly are mutual people.
Active
Synventive Holding Limited
Mr Michael Vincent Kennedy and Douglas William McNeilly are mutual people.
Active
Synventive Acquisition UK Limited
Douglas William McNeilly and Mr Michael Vincent Kennedy are mutual people.
Active
Synventive Acquisition Unlimited
Douglas William McNeilly and Mr Michael Vincent Kennedy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£909.54K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£909.54K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
19 Days Ago on 19 Aug 2025
James Thomas Harding Resigned
2 Months Ago on 19 Jun 2025
Mr Douglas William Mcneilly Appointed
2 Months Ago on 19 Jun 2025
Small Accounts Submitted
2 Months Ago on 10 Jun 2025
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Small Accounts Submitted
1 Year 1 Month Ago on 19 Jul 2024
William Robert Charles Opie Resigned
1 Year 6 Months Ago on 11 Mar 2024
Confirmation Submitted
2 Years Ago on 16 Aug 2023
Small Accounts Submitted
2 Years 5 Months Ago on 23 Mar 2023
Confirmation Submitted
3 Years Ago on 16 Aug 2022
Get Credit Report
Discover Sign Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 19 Aug 2025
Appointment of Mr Douglas William Mcneilly as a director on 19 June 2025
Submitted on 20 Jun 2025
Termination of appointment of James Thomas Harding as a director on 19 June 2025
Submitted on 20 Jun 2025
Accounts for a small company made up to 31 December 2024
Submitted on 10 Jun 2025
Confirmation statement made on 16 August 2024 with no updates
Submitted on 19 Aug 2024
Accounts for a small company made up to 31 December 2023
Submitted on 19 Jul 2024
Termination of appointment of William Robert Charles Opie as a director on 11 March 2024
Submitted on 25 Apr 2024
Confirmation statement made on 16 August 2023 with no updates
Submitted on 16 Aug 2023
Accounts for a small company made up to 31 December 2022
Submitted on 23 Mar 2023
Confirmation statement made on 16 August 2022 with no updates
Submitted on 16 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year