ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Private Finance Limited

Signature Private Finance Limited is an active company incorporated on 14 June 2012 with the registered office located in Cardiff, Mid Glamorgan. Signature Private Finance Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08106050
Private limited company
Age
13 years
Incorporated 14 June 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 June 2025 (3 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Albion House Oxford Street
Nantgarw
Cardiff
CF15 7TR
Wales
Address changed on 24 Apr 2023 (2 years 4 months ago)
Previous address was Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA
Telephone
01217463130
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1969
Director • Finance Director • British • Lives in Portugal • Born in Jul 1962
Director • Commercial Director • British • Lives in Wales • Born in Aug 1985
Director • British • Lives in Wales • Born in Feb 1981
Siganture Private Finance Finco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPF Bridging Ltd
Mr David Alexander Hughes, Mr Tony Gilbertson, and 1 more are mutual people.
Active
Signature Private Finance Holdings Limited
Mr David Alexander Hughes and Mr Tony Gilbertson are mutual people.
Active
Signature Private Finance Finco Limited
Mr David Alexander Hughes and Mr Tony Gilbertson are mutual people.
Active
Signature Property Finance Holdings Ltd
Mr Thomas Howells and Michael Calum Clifford are mutual people.
Active
Clifford Crane Properties Ltd
Michael Calum Clifford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.98K
Decreased by £822 (-17%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 3 (+23%)
Total Assets
£2.14M
Increased by £427.62K (+25%)
Total Liabilities
-£419.91K
Increased by £22.08K (+6%)
Net Assets
£1.72M
Increased by £405.54K (+31%)
Debt Ratio (%)
20%
Decreased by 3.62% (-16%)
Latest Activity
New Charge Registered
1 Month Ago on 7 Aug 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Small Accounts Submitted
11 Months Ago on 12 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Mr Michael Calum Clifford Appointed
1 Year 3 Months Ago on 20 May 2024
New Charge Registered
1 Year 11 Months Ago on 16 Oct 2023
Confirmation Submitted
1 Year 12 Months Ago on 17 Sep 2023
Small Accounts Submitted
2 Years Ago on 4 Sep 2023
New Charge Registered
2 Years 2 Months Ago on 19 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 24 Apr 2023
Get Credit Report
Discover Signature Private Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 081060500011, created on 7 August 2025
Submitted on 13 Aug 2025
Confirmation statement made on 14 June 2025 with no updates
Submitted on 19 Jun 2025
Accounts for a small company made up to 31 December 2023
Submitted on 12 Oct 2024
Confirmation statement made on 14 June 2024 with no updates
Submitted on 17 Jun 2024
Appointment of Mr Michael Calum Clifford as a director on 20 May 2024
Submitted on 22 May 2024
Registration of charge 081060500010, created on 16 October 2023
Submitted on 19 Oct 2023
Confirmation statement made on 14 June 2023 with no updates
Submitted on 17 Sep 2023
Accounts for a small company made up to 31 December 2022
Submitted on 4 Sep 2023
Registration of charge 081060500009, created on 19 June 2023
Submitted on 26 Jun 2023
Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA to Albion House Oxford Street Nantgarw Cardiff CF15 7TR on 24 April 2023
Submitted on 24 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year