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
Signature London Limited
Signature London Limited is a voluntary arrangement company incorporated on 26 August 2019 with the registered office located in London, Greater London. Signature London Limited was registered 6 years ago.
Watch Company
Status
Voluntary Arrangement
In voluntary arrangement since
13 days ago
Company No
12172961
Private limited company
Age
6 years
Incorporated
26 August 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
21 days
Dated
25 August 2024
(1 year 1 month ago)
Next confirmation dated
25 August 2025
Was due on
8 September 2025
(21 days ago)
Last change occurred
2 years 1 month 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 Signature London Limited
Contact
Update Details
Address
Accurist House
44 Baker Street
London
W1U 7AP
United Kingdom
Address changed on
24 Aug 2023
(2 years 1 month ago)
Previous address was
Signature London 44 Accurist House Baker Street London W1U 7AP England
Companies in W1U 7AP
Telephone
020 45427050
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Thomas Michael Stanley Allen
Director • Coo • British • Lives in England • Born in May 1988
Mr Martin Byrne
Director • Company Officer • British • Lives in UK • Born in Sep 1984
Mr Gary Joshua Robbins
Director • British • Lives in UK • Born in Mar 1982
Signature London Group Limited
PSC
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
Signature London Construction Limited
Mr Gary Joshua Robbins and Mr Martin Byrne are mutual people.
Active
Signature London Group Limited
Mr Gary Joshua Robbins and Mr Martin Byrne are mutual people.
Active
The Commercial Cleaning Company (London) Limited
Mr Gary Joshua Robbins and Thomas Michael Stanley Allen are mutual people.
Active
Sil Team Limited
Thomas Michael Stanley Allen is a mutual person.
Active
HR Signature Limited
Mr Gary Joshua Robbins and Mr Martin Byrne are mutual people.
Dissolved
Signature Building Supplies Limited
Mr Gary Joshua Robbins is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£220.48K
Decreased by £21.68K (-9%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 4 (+80%)
Total Assets
£2.22M
Increased by £738.04K (+50%)
Total Liabilities
-£2.22M
Increased by £981.77K (+79%)
Net Assets
-£2.04K
Decreased by £243.73K (-101%)
Debt Ratio (%)
100%
Increased by 16.44% (+20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Aug 2024
Amended Full Accounts Submitted
1 Year 2 Months Ago on 5 Jul 2024
Stewart John Robbins Resigned
1 Year 11 Months Ago on 1 Nov 2023
Full Accounts Submitted
2 Years Ago on 15 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 25 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 24 Aug 2023
Mr Martin Byrne Details Changed
2 Years 1 Month Ago on 23 Aug 2023
Mr Stewart John Robbins Details Changed
2 Years 1 Month Ago on 23 Aug 2023
Signature London Group Limited (PSC) Details Changed
2 Years 1 Month Ago on 23 Aug 2023
Get Alerts
Get Credit Report
Discover Signature London 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
Notice to Registrar of companies voluntary arrangement taking effect
Submitted on 16 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 25 August 2024 with no updates
Submitted on 27 Aug 2024
Amended total exemption full accounts made up to 31 March 2023
Submitted on 5 Jul 2024
Termination of appointment of Stewart John Robbins as a director on 1 November 2023
Submitted on 9 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Sep 2023
Confirmation statement made on 25 August 2023 with updates
Submitted on 25 Aug 2023
Director's details changed for Thomas Michael Stanley Allen on 23 August 2023
Submitted on 24 Aug 2023
Director's details changed for Mr Gary Joshua Robbins on 23 August 2023
Submitted on 24 Aug 2023
Change of details for Signature London Group Limited as a person with significant control on 23 August 2023
Submitted on 24 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs