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
C The Signs Limited
C The Signs Limited is an active company incorporated on 22 March 2017 with the registered office located in London, Greater London. C The Signs Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10683539
Private limited company
Age
8 years
Incorporated
22 March 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 February 2025
(6 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about C The Signs Limited
Contact
Address
Gridiron Building
1 Pancras Square
London
N1C 4AG
England
Address changed on
21 Jun 2023
(2 years 2 months ago)
Previous address was
1-7 Harley Street London W1G 9QD England
Companies in N1C 4AG
Telephone
01709370004
Email
Unreported
Website
Cthesigns.co.uk
See All Contacts
People
Officers
4
Shareholders
19
Controllers (PSC)
2
Dr Miles Payling
Director • PSC • British • Lives in England • Born in Jul 1987
Dr Bhavagaya Bakshi
Director • PSC • British • Lives in England • Born in Feb 1987
Todd Rothenhaus
Director • Ceo Of Cohealo • American • Lives in United States • Born in Apr 1962
Bruce Ferguson Macfarlane
Director • Managing Partner • British • Lives in England • Born in Dec 1952
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
Pembroke Court (Edwardes Square) Freehold Limited
Bruce Ferguson Macfarlane is a mutual person.
Active
Bakshi Ventures Ltd
Dr Bhavagaya Bakshi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£558.11K
Decreased by £618.17K (-53%)
Turnover
Unreported
Same as previous period
Employees
24
Same as previous period
Total Assets
£2.6M
Decreased by £1.33M (-34%)
Total Liabilities
-£906.45K
Increased by £234.79K (+35%)
Net Assets
£1.69M
Decreased by £1.56M (-48%)
Debt Ratio (%)
35%
Increased by 17.76% (+104%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Bruce Ferguson Macfarlane Resigned
1 Year Ago on 28 Aug 2024
Todd Rothenhaus Appointed
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 7 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 21 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 8 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 23 Dec 2022
Mr Bruce Mcfarlane Details Changed
3 Years Ago on 18 Oct 2021
Get Alerts
Get Credit Report
Discover C The Signs 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
Statement of capital following an allotment of shares on 30 April 2025
Submitted on 1 May 2025
Statement of capital following an allotment of shares on 4 April 2025
Submitted on 18 Apr 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Resolutions
Submitted on 25 Sep 2024
Memorandum and Articles of Association
Submitted on 25 Sep 2024
Termination of appointment of Bruce Ferguson Macfarlane as a director on 28 August 2024
Submitted on 18 Sep 2024
Statement of capital following an allotment of shares on 3 September 2024
Submitted on 18 Sep 2024
Appointment of Todd Rothenhaus as a director on 17 April 2024
Submitted on 3 May 2024
Statement of capital following an allotment of shares on 20 April 2024
Submitted on 21 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs