ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signal Software Limited

Signal Software Limited is an active company incorporated on 28 July 2017 with the registered office located in London, Greater London. Signal Software Limited was registered 8 years ago.
Status
Active
Active since 6 years ago
Company No
10887915
Private limited company
Age
8 years
Incorporated 28 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (10 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
71-75 Shelton Street
London
WC2H 9JQ
England
Address changed on 12 Jan 2026 (22 days ago)
Previous address was , 18 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PB, United Kingdom
Telephone
0345 2301545
Email
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Feb 1984
Director • British • Lives in UK • Born in Oct 1989
Director • British • Lives in UK • Born in Jul 1984
Director • British • Lives in UK • Born in Jul 1956
Director • British • Lives in UK • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greencastle Holdings Limited
Ashling Michelle Coyle, Christopher John Coyle, and 1 more are mutual people.
Active
Panther Software Limited
Ashling Michelle Coyle, Christopher James Curd, and 1 more are mutual people.
Active
Coyle Personnel Limited
Christopher John Coyle and Peter Groves are mutual people.
Active
Mayday Healthcare Limited
Christopher John Coyle and Peter Groves are mutual people.
Active
Plan B Healthcare Limited
Christopher John Coyle and Peter Groves are mutual people.
Active
Atlas Children's Homes Ii Limited
Christopher John Coyle and Peter Groves are mutual people.
Active
Zentro Solutions Limited
Christopher John Coyle and Peter Groves are mutual people.
Active
Medical 24 Limited
Christopher John Coyle and Peter Groves are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£533.63K
Increased by £355.84K (+200%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£1.01M
Increased by £535.03K (+114%)
Total Liabilities
-£843.35K
Increased by £482.21K (+134%)
Net Assets
£162.19K
Increased by £52.82K (+48%)
Debt Ratio (%)
84%
Increased by 7.12% (+9%)
Latest Activity
Mr Roger Andrew Stewart Details Changed
22 Days Ago on 12 Jan 2026
Mr Christopher James Curd Details Changed
22 Days Ago on 12 Jan 2026
Mr Kevin Michael Coyle Details Changed
22 Days Ago on 12 Jan 2026
Mr Christopher John Coyle Details Changed
22 Days Ago on 12 Jan 2026
Miss Ashling Michelle Coyle Details Changed
22 Days Ago on 12 Jan 2026
Registered Address Changed
22 Days Ago on 12 Jan 2026
Mr Christopher James Curd Details Changed
25 Days Ago on 9 Jan 2026
Mr Roger Andrew Stewart Details Changed
25 Days Ago on 9 Jan 2026
Mr Kevin Michael Coyle Details Changed
25 Days Ago on 9 Jan 2026
Mr Christopher James Curd (PSC) Details Changed
25 Days Ago on 9 Jan 2026
Get Credit Report
Discover Signal Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Roger Andrew Stewart on 12 January 2026
Submitted on 12 Jan 2026
Director's details changed for Mr Christopher James Curd on 12 January 2026
Submitted on 12 Jan 2026
Director's details changed for Mr Kevin Michael Coyle on 12 January 2026
Submitted on 12 Jan 2026
Director's details changed for Mr Christopher John Coyle on 12 January 2026
Submitted on 12 Jan 2026
Director's details changed for Miss Ashling Michelle Coyle on 12 January 2026
Submitted on 12 Jan 2026
Registered office address changed from , 18 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PB, United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 12 January 2026
Submitted on 12 Jan 2026
Director's details changed for Miss Ashling Michelle Coyle on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Christopher John Coyle on 9 January 2026
Submitted on 9 Jan 2026
Change of details for Mr Christopher James Curd as a person with significant control on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Kevin Michael Coyle on 9 January 2026
Submitted on 9 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year