Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sign Language Innovations Limited
Sign Language Innovations Limited is a liquidation company incorporated on 13 June 2008 with the registered office located in Sheffield, South Yorkshire. Sign Language Innovations Limited was registered 17 years ago.
Watch Company
Status
Liquidation
Company No
06619704
Private limited company
Age
17 years
Incorporated
13 June 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2999 days
Awaiting first confirmation statement
Dated
13 June 2017
Was due on
27 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5279 days
For period
13 Jun
⟶
30 Jun 2009
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
30 June 2010
Was due on
31 March 2011
(14 years ago)
Learn more about Sign Language Innovations Limited
Contact
Address
Devonshire House Office 145
49 Eldon Street
Sheffield
South Yorkshire
S1 4NR
Same address for the past
15 years
Companies in S1 4NR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
-
Mr Paul John Walton
Director • Manager • British • Lives in UK • Born in Mar 1951
Mandy Julie Oliver
Director • Sales Consultant • British • Lives in England • Born in Apr 1964
Julie ANN Beachell
Secretary • Secretary • British • Born in Oct 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2009)
Period Ended
30 Jun 2009
For period
30 Jun
⟶
30 Jun 2009
Traded for
12 months
Cash in Bank
£7.5K
Turnover
Unreported
Employees
Unreported
Total Assets
£542.21K
Total Liabilities
-£581.05K
Net Assets
-£38.83K
Debt Ratio (%)
107%
See 10 Year Full Financials
Latest Activity
Charge Satisfied
8 Years Ago on 30 Nov 2016
Court Order to Wind Up
14 Years Ago on 30 Nov 2010
Registered Address Changed
15 Years Ago on 3 Sep 2010
Confirmation Submitted
15 Years Ago on 3 Sep 2010
Derek Cressey Resigned
15 Years Ago on 28 Jul 2010
Stephen Cressey Resigned
15 Years Ago on 28 Jul 2010
Stephen Andrew Cressey Details Changed
15 Years Ago on 13 Jun 2010
Mandy Julie Oliver Details Changed
15 Years Ago on 13 Jun 2010
Derek Cressey Details Changed
15 Years Ago on 13 Jun 2010
Small Accounts Submitted
15 Years Ago on 11 Mar 2010
Get Alerts
Get Credit Report
Discover Sign Language Innovations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 1 in full
Submitted on 30 Nov 2016
Order of court to wind up
Submitted on 30 Nov 2010
Annual return made up to 13 June 2010 with full list of shareholders
Submitted on 3 Sep 2010
Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 3 September 2010
Submitted on 3 Sep 2010
Director's details changed for Derek Cressey on 13 June 2010
Submitted on 2 Sep 2010
Director's details changed for Mandy Julie Oliver on 13 June 2010
Submitted on 2 Sep 2010
Director's details changed for Stephen Andrew Cressey on 13 June 2010
Submitted on 2 Sep 2010
Termination of appointment of Stephen Cressey as a director
Submitted on 28 Jul 2010
Termination of appointment of Derek Cressey as a director
Submitted on 28 Jul 2010
Total exemption small company accounts made up to 30 June 2009
Submitted on 11 Mar 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs