ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Group Limited

Signature Group Limited is an active company incorporated on 2 February 2015 with the registered office located in Leeds, West Yorkshire. Signature Group Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09417580
Private limited company
Age
10 years
Incorporated 2 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (3 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 23 Feb22 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 22 February 2025
Due by 22 November 2025 (20 days remaining)
Address
Park House
Wilmington Street
Leeds
LS7 2BP
England
Address changed on 7 Mar 2024 (1 year 7 months ago)
Previous address was Newport House Newport Road Stafford Staffordshire ST16 1DA England
Telephone
01782914044
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Aug 1969
Director • Pakistani • Lives in England • Born in Aug 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silverdale Care Homes Limited
Mr Kamal Akhtar Malik is a mutual person.
Active
Malik Holdings Limited
Mr Kamal Akhtar Malik is a mutual person.
Active
Assist Domiciliary Care Limited
Mr Kamal Akhtar Malik is a mutual person.
Active
Choose Your Care Limited
Mr Kamal Akhtar Malik is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
22 Feb 2024
For period 22 Feb22 Feb 2024
Traded for 12 months
Cash in Bank
£11.8K
Decreased by £19.46K (-62%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£220.13K
Decreased by £29.21K (-12%)
Total Liabilities
-£830.23K
Decreased by £49.88K (-6%)
Net Assets
-£610.1K
Increased by £20.66K (-3%)
Debt Ratio (%)
377%
Increased by 24.18% (+7%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Full Accounts Submitted
11 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 24 Apr 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 7 Mar 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 23 Nov 2023
Accounting Period Shortened
1 Year 11 Months Ago on 23 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 16 Aug 2023
Get Credit Report
Discover Signature Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 7 Aug 2025
Total exemption full accounts made up to 22 February 2024
Submitted on 21 Nov 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 1 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 24 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 23 Apr 2024
Total exemption full accounts made up to 22 February 2023
Submitted on 22 Apr 2024
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA England to Park House Wilmington Street Leeds LS7 2BP on 7 March 2024
Submitted on 7 Mar 2024
Previous accounting period shortened from 23 February 2023 to 22 February 2023
Submitted on 23 Nov 2023
Micro company accounts made up to 23 February 2022
Submitted on 23 Nov 2023
Confirmation statement made on 1 August 2023 with no updates
Submitted on 16 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year