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
Sme Sign Solutions Limited
Sme Sign Solutions Limited is an active company incorporated on 25 June 2015 with the registered office located in Maidstone, Kent. Sme Sign Solutions Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09656354
Private limited company
Age
10 years
Incorporated
25 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
114 days
Dated
25 June 2024
(1 year 4 months ago)
Next confirmation dated
25 June 2025
Was due on
9 July 2025
(3 months ago)
Last change occurred
1 year 4 months ago
Accounts
Overdue
Accounts overdue by
61 days
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2024
Was due on
31 August 2025
(2 months ago)
Learn more about Sme Sign Solutions Limited
Contact
Update Details
Address
Mackenzies Chartered Accountants 4 Kings Row
Armstrong Road
Maidstone
Kent
ME15 6AQ
England
Address changed on
27 Jul 2022
(3 years ago)
Previous address was
12 Romney Place Maidstone Kent ME15 6LE United Kingdom
Companies in ME15 6AQ
Telephone
01795538029
Email
Available in Endole App
Website
Smebf.co.uk
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Mr Christopher Kenneth Bichard
Director • PSC • British • Lives in England • Born in Aug 1961
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
Gordon Engraving (Commercial) Limited
Mr Christopher Kenneth Bichard is a mutual person.
Liquidation
Grindall Limited
Mr Christopher Kenneth Bichard is a mutual person.
Liquidation
C & D Body Fabrications Limited
Mr Christopher Kenneth Bichard is a mutual person.
Liquidation
Lord Nelson Riverside Bar Limited
Mr Christopher Kenneth Bichard is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£446
Decreased by £322 (-42%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 4 (-80%)
Total Assets
£446
Decreased by £31.33K (-99%)
Total Liabilities
-£39.97K
Decreased by £144.96K (-78%)
Net Assets
-£39.52K
Increased by £113.63K (-74%)
Debt Ratio (%)
8962%
Increased by 8379.97% (+1440%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
1 Year 1 Month Ago on 13 Sep 2024
Voluntary Gazette Notice
1 Year 2 Months Ago on 6 Aug 2024
Application To Strike Off
1 Year 3 Months Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Full Accounts Submitted
2 Years 2 Months Ago on 24 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 26 Jun 2023
Michael Jordan Bichard Resigned
2 Years 7 Months Ago on 31 Mar 2023
Mr Michael Jordan Bichard Details Changed
3 Years Ago on 2 Aug 2022
Mr Christopher Kenneth Bichard Details Changed
3 Years Ago on 27 Jul 2022
Get Alerts
Get Credit Report
Discover Sme Sign Solutions 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
Voluntary strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for voluntary strike-off
Submitted on 6 Aug 2024
Application to strike the company off the register
Submitted on 25 Jul 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 18 Jul 2024
Confirmation statement made on 25 June 2024 with updates
Submitted on 26 Jun 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 24 Aug 2023
Confirmation statement made on 25 June 2023 with updates
Submitted on 26 Jun 2023
Termination of appointment of Michael Jordan Bichard as a director on 31 March 2023
Submitted on 9 Jun 2023
Director's details changed for Mr Michael Jordan Bichard on 2 August 2022
Submitted on 5 Aug 2022
Change of details for Mr Christopher Kenneth Bichard as a person with significant control on 27 July 2022
Submitted on 3 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs