ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Finance Services Ltd

Signature Finance Services Ltd is an active company incorporated on 28 February 2019 with the registered office located in Camberley, Surrey. Signature Finance Services Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11852699
Private limited company
Age
6 years
Incorporated 28 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Overdue
Accounts overdue by 332 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2024
Was due on 30 November 2024 (11 months ago)
Address
2b High Street
Camberley
Surrey
GU15 3SX
United Kingdom
Address changed on 31 May 2024 (1 year 5 months ago)
Previous address was 2B 2B High Street Camberley Surrey GU15 3SX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Mar 1995
PSC • Director • British • Lives in UK • Born in Jul 1971 • Entertainer
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maxwell Marketing Ltd
Dwight Maxwell is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£2.69K
Decreased by £4.85K (-64%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£21.93K
Decreased by £5.06K (-19%)
Total Liabilities
£0
Decreased by £4.7K (-100%)
Net Assets
£21.93K
Decreased by £358 (-2%)
Debt Ratio (%)
0%
Decreased by 17.41% (-100%)
Latest Activity
Compulsory Strike-Off Suspended
8 Months Ago on 12 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 28 Jan 2025
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Richard Rouse (PSC) Appointed
11 Months Ago on 29 Nov 2024
Dwight Maxwell Resigned
11 Months Ago on 20 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 31 May 2024
Registered Address Changed
1 Year 5 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Dec 2023
Mr Dwight Conroy Maxwell Appointed
1 Year 10 Months Ago on 10 Dec 2023
Richard Rouse (PSC) Resigned
1 Year 10 Months Ago on 10 Dec 2023
Get Credit Report
Discover Signature Finance Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 12 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Termination of appointment of Dwight Maxwell as a director on 20 November 2024
Submitted on 2 Dec 2024
Notification of Richard Rouse as a person with significant control on 29 November 2024
Submitted on 2 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 2 Dec 2024
Registered office address changed from 2B 2B High Street Camberley Surrey GU15 3SX United Kingdom to 2B High Street Camberley Surrey GU15 3SX on 31 May 2024
Submitted on 31 May 2024
Registered office address changed from Falcon House 19 Deer Park Road London SW19 3UX England to 2B 2B High Street Camberley Surrey GU15 3SX on 24 May 2024
Submitted on 24 May 2024
Director's details changed for Mr Dwight Conroy Maxwell on 10 December 2023
Submitted on 21 Dec 2023
Notification of Dwight Maxwell as a person with significant control on 12 December 2023
Submitted on 21 Dec 2023
Confirmation statement made on 16 November 2023 with updates
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year