ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Marine Limited

Signature Marine Limited is an active company incorporated on 14 September 2010 with the registered office located in Southampton, Hampshire. Signature Marine Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07375339
Private limited company
Age
15 years
Incorporated 14 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (8 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Unit 8 Universal Marina Premier Marinas
Sarisbury Green
Crableck Lane
Southampton
SO31 7ZN
England
Address changed on 20 Nov 2025 (27 days ago)
Previous address was 24 Compass Way Swanwick Hampshire SO31 7PS England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Gbr • Born in Sep 1983 • Engineer
Director • British • Lives in UK • Born in Nov 1979
Mrs Amanda Celine Mew
PSC • British • Lives in UK • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£346.37K
Increased by £62.01K (+22%)
Total Liabilities
-£99.97K
Decreased by £562 (-1%)
Net Assets
£246.4K
Increased by £62.57K (+34%)
Debt Ratio (%)
29%
Decreased by 6.49% (-18%)
Latest Activity
Mr Christopher Mew (PSC) Details Changed
27 Days Ago on 20 Nov 2025
Mrs Amanda Celine Mew (PSC) Details Changed
27 Days Ago on 20 Nov 2025
Mr Christopher Colin Mew Details Changed
27 Days Ago on 20 Nov 2025
Mrs Amanda Celine Mew Details Changed
27 Days Ago on 20 Nov 2025
Registered Address Changed
27 Days Ago on 20 Nov 2025
Confirmation Submitted
8 Months Ago on 26 Mar 2025
Mr Christopher Mew (PSC) Details Changed
8 Months Ago on 24 Mar 2025
Amanda Celine Mew (PSC) Appointed
8 Months Ago on 24 Mar 2025
Mrs Amanda Celine Mew Appointed
8 Months Ago on 24 Mar 2025
Micro Accounts Submitted
9 Months Ago on 14 Mar 2025
Get Credit Report
Discover Signature Marine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Christopher Mew as a person with significant control on 20 November 2025
Submitted on 4 Dec 2025
Change of details for Mrs Amanda Celine Mew as a person with significant control on 20 November 2025
Submitted on 4 Dec 2025
Director's details changed for Mrs Amanda Celine Mew on 20 November 2025
Submitted on 20 Nov 2025
Registered office address changed from 24 Compass Way Swanwick Hampshire SO31 7PS England to Unit 8 Universal Marina Premier Marinas Sarisbury Green Crableck Lane Southampton SO31 7ZN on 20 November 2025
Submitted on 20 Nov 2025
Director's details changed for Mr Christopher Colin Mew on 20 November 2025
Submitted on 20 Nov 2025
Statement of capital following an allotment of shares on 25 March 2025
Submitted on 4 Apr 2025
Resolutions
Submitted on 4 Apr 2025
Change of details for Mr Christopher Mew as a person with significant control on 24 March 2025
Submitted on 27 Mar 2025
Notification of Amanda Celine Mew as a person with significant control on 24 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 24 March 2025 with updates
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year