ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature UK Developments Ltd

Signature UK Developments Ltd is an active company incorporated on 2 August 2013 with the registered office located in Birmingham, West Midlands. Signature UK Developments Ltd was registered 12 years ago.
Status
Active
Active since 9 years ago
Active proposal to strike off
Company No
08636284
Private limited company
Age
12 years
Incorporated 2 August 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 85 days
Dated 3 June 2024 (1 year 3 months ago)
Next confirmation dated 3 June 2025
Was due on 17 June 2025 (2 months ago)
Last change occurred 1 year 3 months ago
Accounts
Overdue
Accounts overdue by 102 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2024
Was due on 31 May 2025 (3 months ago)
Contact
Address
S51, Fairgate House Kings Road
Tyseley
Birmingham
B11 2AA
England
Address changed on 13 Jun 2024 (1 year 2 months ago)
Previous address was 220-222 Warwick Road Sparkhill Birmingham B11 2NB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1991
Director • Commercial Director • British • Lives in England • Born in Jun 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mall Recruitment Ltd
Charles Joseph Groom is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
£426.85K
Increased by £168.15K (+65%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 1 (+4%)
Total Assets
£1.58M
Increased by £412.97K (+35%)
Total Liabilities
-£921.11K
Increased by £55.16K (+6%)
Net Assets
£659.14K
Increased by £357.81K (+119%)
Debt Ratio (%)
58%
Decreased by 15.9% (-21%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 7 Aug 2025
Compulsory Gazette Notice
1 Month Ago on 29 Jul 2025
Registered Address Changed
1 Year 2 Months Ago on 13 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 11 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Mr Charles Joseph Groom Appointed
1 Year 3 Months Ago on 1 Jun 2024
Justina Paul Resigned
1 Year 3 Months Ago on 1 Jun 2024
Qamran Rahman Resigned
1 Year 7 Months Ago on 20 Jan 2024
Miss Justina Paul Appointed
1 Year 7 Months Ago on 20 Jan 2024
Get Credit Report
Discover Signature UK Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Registered office address changed from 220-222 Warwick Road Sparkhill Birmingham B11 2NB England to S51, Fairgate House Kings Road Tyseley Birmingham B11 2AA on 13 June 2024
Submitted on 13 Jun 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 11 Jun 2024
Appointment of Mr Charles Joseph Groom as a director on 1 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 3 June 2024 with updates
Submitted on 3 Jun 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 3 Jun 2024
Termination of appointment of Justina Paul as a director on 1 June 2024
Submitted on 2 Jun 2024
Appointment of Miss Justina Paul as a director on 20 January 2024
Submitted on 30 Apr 2024
Termination of appointment of Qamran Rahman as a director on 20 January 2024
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year