ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signal Coalition Brewing Limited

Signal Coalition Brewing Limited is an active company incorporated on 19 August 2014 with the registered office located in Croydon, Greater London. Signal Coalition Brewing Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09181279
Private limited company
Age
11 years
Incorporated 19 August 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 November 2025 (1 month ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (5 months remaining)
Address
Unit 8 Stirling Way
Beddington Farm Road
Croydon
CR0 4XN
Same address for the past 10 years
Telephone
02086846111
Email
Available in Endole App
People
Officers
6
Shareholders
17
Controllers (PSC)
1
Director • Shareholder • British • Lives in UK • Born in Jan 1968
Director • British • Lives in UK • Born in Mar 1984
Director • British • Lives in England • Born in Sep 1973
Director • New Zealander • Lives in France • Born in Jun 1989
Director • British • Lives in UK • Born in Oct 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Darton Longman & Todd Limited
William Roger Parkes is a mutual person.
Active
Coalition Brewing Company Ltd
William Roger Parkes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£202.54K
Increased by £16.54K (+9%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£635.61K
Increased by £38.58K (+6%)
Total Liabilities
-£83.71K
Increased by £38.17K (+84%)
Net Assets
£551.89K
Increased by £405 (0%)
Debt Ratio (%)
13%
Increased by 5.54% (+73%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Nov 2025
Full Accounts Submitted
5 Months Ago on 1 Jul 2025
Confirmation Submitted
8 Months Ago on 4 Apr 2025
Tara Christopher Brady (PSC) Resigned
8 Months Ago on 31 Mar 2025
Mr Charles William Raker Luckin Appointed
8 Months Ago on 31 Mar 2025
Mr Abhimanyu Sharma Appointed
8 Months Ago on 31 Mar 2025
Mr William Roger Parkes Appointed
8 Months Ago on 31 Mar 2025
Mr Ross Campbell Cadenhead Appointed
8 Months Ago on 31 Mar 2025
New Charge Registered
9 Months Ago on 19 Mar 2025
Catharine Mary Roos Resigned
1 Year 5 Months Ago on 2 Jul 2024
Get Credit Report
Discover Signal Coalition Brewing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Tara Christopher Brady as a person with significant control on 31 March 2025
Submitted on 12 Nov 2025
Confirmation statement made on 7 November 2025 with updates
Submitted on 11 Nov 2025
Appointment of Mr Ross Campbell Cadenhead as a director on 31 March 2025
Submitted on 30 Sep 2025
Appointment of Mr William Roger Parkes as a director on 31 March 2025
Submitted on 30 Sep 2025
Appointment of Mr Abhimanyu Sharma as a director on 31 March 2025
Submitted on 30 Sep 2025
Appointment of Mr Charles William Raker Luckin as a director on 31 March 2025
Submitted on 30 Sep 2025
Certificate of change of name
Submitted on 12 Sep 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 10 Sep 2025
Statement of capital following an allotment of shares on 18 November 2024
Submitted on 10 Sep 2025
Statement of capital following an allotment of shares on 30 December 2024
Submitted on 10 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year