ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Dining Ltd

Signature Dining Ltd is an active company incorporated on 22 December 2016 with the registered office located in Reading, Berkshire. Signature Dining Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10536082
Private limited company
Age
8 years
Incorporated 22 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 29 Sep25 Dec 2024 (1 year 2 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
300 Thames Valley Park Drive
Reading
RG6 1PT
United Kingdom
Address changed on 24 Sep 2024 (11 months ago)
Previous address was 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England
Telephone
020 36178809
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Apr 1975
Director • Director • British • Lives in UK • Born in Jan 1953
Director • None • British • Lives in UK • Born in Jun 1967
Director • British • Lives in England • Born in Apr 1982
The Genuine Dining Co. Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baxterstorey Limited
Alastair Dunbar Storey and Marc Bradley are mutual people.
Active
Holroyd Howe Limited
Alastair Dunbar Storey and Marc Bradley are mutual people.
Active
Benugo Limited
Alastair Dunbar Storey and Marc Bradley are mutual people.
Active
Cater Link Limited
Alastair Dunbar Storey and Marc Bradley are mutual people.
Active
Baxter Smith Limited
Alastair Dunbar Storey and Marc Bradley are mutual people.
Active
WSH Group Limited
Alastair Dunbar Storey and Marc Bradley are mutual people.
Active
WSLD Limited
Alastair Dunbar Storey and Marc Bradley are mutual people.
Active
Benugo (Museum 2004) Limited
Alastair Dunbar Storey and Marc Bradley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
28 Sep 2023
For period 28 Sep28 Sep 2023
Traded for 12 months
Cash in Bank
£106.18K
Increased by £101.48K (+2161%)
Turnover
Unreported
Decreased by £7.25M (-100%)
Employees
118
Decreased by 32 (-21%)
Total Assets
£1.22M
Decreased by £375.36K (-23%)
Total Liabilities
-£1.02M
Decreased by £301.94K (-23%)
Net Assets
£202.44K
Decreased by £73.42K (-27%)
Debt Ratio (%)
83%
Increased by 0.71% (+1%)
Latest Activity
Small Accounts Submitted
2 Days Ago on 4 Sep 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Mr Christopher Stephen Mitchell Details Changed
8 Months Ago on 1 Jan 2025
The Genuine Dining Co. Ltd (PSC) Details Changed
11 Months Ago on 24 Sep 2024
Registered Address Changed
11 Months Ago on 24 Sep 2024
Accounting Period Extended
11 Months Ago on 24 Sep 2024
Charge Satisfied
11 Months Ago on 24 Sep 2024
Mr Alastair Dunbar Storey Appointed
11 Months Ago on 20 Sep 2024
Marc Bradley Appointed
11 Months Ago on 20 Sep 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 23 May 2024
Get Credit Report
Discover Signature Dining Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 25 December 2024
Submitted on 4 Sep 2025
Director's details changed for Mr Christopher Stephen Mitchell on 1 January 2025
Submitted on 25 Apr 2025
Confirmation statement made on 23 February 2025 with updates
Submitted on 24 Feb 2025
Appointment of Marc Bradley as a director on 20 September 2024
Submitted on 26 Sep 2024
Appointment of Mr Alastair Dunbar Storey as a director on 20 September 2024
Submitted on 26 Sep 2024
Satisfaction of charge 105360820001 in full
Submitted on 24 Sep 2024
Change of details for The Genuine Dining Co. Ltd as a person with significant control on 24 September 2024
Submitted on 24 Sep 2024
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 24 Sep 2024
Registered office address changed from 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England to 300 Thames Valley Park Drive Reading RG6 1PT on 24 September 2024
Submitted on 24 Sep 2024
Audit exemption subsidiary accounts made up to 28 September 2023
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year