ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Signature Shop Limited

The Signature Shop Limited is an active company incorporated on 8 June 2012 with the registered office located in Canterbury, Kent. The Signature Shop Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08097528
Private limited company
Age
13 years
Incorporated 8 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (3 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 6 months remaining)
Contact
Address
Tanglewood Patrixbourne Road
Bridge
Canterbury
Kent
CT4 5BL
England
Address changed on 1 Aug 2023 (2 years 1 month ago)
Previous address was PO Box CT4 5BL Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL England
Telephone
07769 677488
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • Actor • British • Lives in UK • Born in Mar 1968
Director • PSC • Actor • British • Lives in UK • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Willow Personal Management Ltd
Mr Warwick Ashley Davis is a mutual person.
Active
The Reduced Height Company Limited
Mr Warwick Ashley Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£24.37K
Decreased by £13.97K (-36%)
Total Liabilities
-£2.76K
Decreased by £3.34K (-55%)
Net Assets
£21.6K
Decreased by £10.63K (-33%)
Debt Ratio (%)
11%
Decreased by 4.57% (-29%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
3 Months Ago on 8 Jun 2025
Micro Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jun 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Matthew Alexander Coward Resigned
2 Years 1 Month Ago on 1 Aug 2023
Louisa Jane Nye Appointed
2 Years 1 Month Ago on 1 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 1 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 1 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 30 Jun 2023
Get Credit Report
Discover The Signature Shop Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2025
Submitted on 22 Jul 2025
Confirmation statement made on 8 June 2025 with no updates
Submitted on 8 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 6 Sep 2024
Confirmation statement made on 8 June 2024 with no updates
Submitted on 8 Jun 2024
Micro company accounts made up to 30 June 2023
Submitted on 12 Oct 2023
Registered office address changed from PO Box CT4 5BL Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL England to Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL on 1 August 2023
Submitted on 1 Aug 2023
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to PO Box CT4 5BL Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL on 1 August 2023
Submitted on 1 Aug 2023
Appointment of Louisa Jane Nye as a secretary on 1 August 2023
Submitted on 1 Aug 2023
Termination of appointment of Matthew Alexander Coward as a secretary on 1 August 2023
Submitted on 1 Aug 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 30 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year