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
D & S Signs Ltd
D & S Signs Ltd is an active company incorporated on 2 February 2011 with the registered office located in Cardiff, South Glamorgan. D & S Signs Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07513842
Private limited company
Age
14 years
Incorporated
2 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 February 2025
(10 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(1 month remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(11 months remaining)
Learn more about D & S Signs Ltd
Contact
Update Details
Address
Llanover House
Llanover Road
Pontypridd
Rct
CF3 4DY
Same address since
incorporation
Companies in CF3 4DY
Telephone
01443837976
Email
Available in Endole App
Website
Dssigns.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Dean Ashley Bailey
Director • British • Lives in Wales • Born in Nov 1987
William Simon Bailey
Director • British • Lives in Wales • Born in Jun 1965
Scott Bailey
Director • British • Lives in Wales • Born in Mar 1990
Mr William Simon Bailey
PSC • British • Lives in Wales • Born in Jun 1965
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
CTB Commercial Bodies Ltd
Dean Ashley Bailey, Scott Bailey, and 1 more are mutual people.
Active
Baileys Property Development Ltd
Scott Bailey and William Simon Bailey are mutual people.
Active
South Wales Powder Coating Limited
Scott Bailey and William Simon Bailey are mutual people.
Active
The Busy Beanz Ltd
Scott Bailey and William Simon Bailey are mutual people.
Dissolved
Commercial Truck Bodies Ltd
Dean Ashley Bailey is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£63.51K
Decreased by £99.75K (-61%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 1 (-5%)
Total Assets
£312.61K
Decreased by £55.69K (-15%)
Total Liabilities
-£157.58K
Increased by £963 (+1%)
Net Assets
£155.03K
Decreased by £56.66K (-27%)
Debt Ratio (%)
50%
Increased by 7.88% (+19%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Nov 2025
Confirmation Submitted
10 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 5 Jun 2024
Matthew David Bailey Resigned
1 Year 6 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Feb 2024
Full Accounts Submitted
2 Years Ago on 24 Nov 2023
Confirmation Submitted
2 Years 10 Months Ago on 2 Feb 2023
Full Accounts Submitted
3 Years Ago on 18 Nov 2022
Confirmation Submitted
3 Years Ago on 2 Feb 2022
Full Accounts Submitted
4 Years Ago on 23 Nov 2021
Get Alerts
Get Credit Report
Discover D & S Signs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 10 Nov 2025
Change of share class name or designation
Submitted on 14 Mar 2025
Change of share class name or designation
Submitted on 14 Mar 2025
Statement of capital following an allotment of shares on 4 March 2025
Submitted on 14 Mar 2025
Statement of capital following an allotment of shares on 4 March 2025
Submitted on 14 Mar 2025
Statement of capital following an allotment of shares on 4 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 4 Feb 2025
Termination of appointment of Matthew David Bailey as a director on 4 June 2024
Submitted on 16 Jul 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 5 Jun 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 13 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs