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 In APP Limited
Sign In APP Limited is an active company incorporated on 3 May 2013 with the registered office located in Northampton, Northamptonshire. Sign In APP Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08516772
Private limited company
Age
12 years
Incorporated
3 May 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
3 May 2025
(7 months ago)
Next confirmation dated
3 May 2026
Due by
17 May 2026
(5 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Sign In APP Limited
Contact
Update Details
Address
4 Waterside Way
Northampton
NN4 7XD
England
Address changed on
12 May 2025
(7 months ago)
Previous address was
Companies in NN4 7XD
Telephone
01604866961
Email
Available in Endole App
Website
Allthingscode.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Kami Doyle Ragsdale
Director • American • Lives in United States • Born in Oct 1971
Scott Meyer
Director • Chief Executive • American • Lives in United States • Born in Dec 1968
Matthew Morick Stone
Director • Investment Professional • American • Lives in United States • Born in May 1982
Namrita Rai
Director • Investment Professional • American • Lives in United States • Born in Apr 1987
PSC
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
Brands
Sign In App
Sign In App is a solution for visitor management and staff sign-in, focused on visitor experience and compliance.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.88M
Increased by £35K (+1%)
Turnover
£10.64M
Increased by £1.95M (+22%)
Employees
60
Decreased by 10 (-14%)
Total Assets
£18.62M
Decreased by £2.21M (-11%)
Total Liabilities
-£11.37M
Increased by £1.15M (+11%)
Net Assets
£7.26M
Decreased by £3.36M (-32%)
Debt Ratio (%)
61%
Increased by 11.99% (+24%)
See 10 Year Full Financials
Latest Activity
Mr Scott Meyer Appointed
1 Month Ago on 14 Nov 2025
Jeffrey Scott Gordon Resigned
1 Month Ago on 14 Nov 2025
Group Accounts Submitted
2 Months Ago on 2 Oct 2025
Registers Moved To Inspection Address
7 Months Ago on 12 May 2025
Inspection Address Changed
7 Months Ago on 12 May 2025
Confirmation Submitted
7 Months Ago on 12 May 2025
Daniel Lee Harding Resigned
11 Months Ago on 31 Dec 2024
Kami Doyle Ragsdale Appointed
11 Months Ago on 31 Dec 2024
Group Accounts Submitted
1 Year Ago on 2 Dec 2024
New Charge Registered
1 Year 5 Months Ago on 11 Jul 2024
Get Alerts
Get Credit Report
Discover Sign In APP 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
Termination of appointment of Jeffrey Scott Gordon as a director on 14 November 2025
Submitted on 14 Nov 2025
Appointment of Mr Scott Meyer as a director on 14 November 2025
Submitted on 14 Nov 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Confirmation statement made on 3 May 2025 with no updates
Submitted on 12 May 2025
Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
Submitted on 12 May 2025
Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
Submitted on 12 May 2025
Termination of appointment of Daniel Lee Harding as a director on 31 December 2024
Submitted on 20 Jan 2025
Appointment of Kami Doyle Ragsdale as a director on 31 December 2024
Submitted on 20 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 2 Dec 2024
Registration of charge 085167720004, created on 11 July 2024
Submitted on 25 Jul 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