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
Sign & Brand Ltd
Sign & Brand Ltd is an active company incorporated on 25 September 2020 with the registered office located in Farnborough, Hampshire. Sign & Brand Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12906111
Private limited company
Age
5 years
Incorporated
25 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 September 2025
(1 month ago)
Next confirmation dated
24 September 2026
Due by
8 October 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Sign & Brand Ltd
Contact
Update Details
Address
Unit 8/9 Farnborough Business Centre
Eelmoor Road
Farnborough
Hampshire
GU14 7XA
England
Address changed on
22 Feb 2022
(3 years ago)
Previous address was
12 Green Hill Road Camberley GU15 1PE England
Companies in GU14 7XA
Telephone
07880 996691
Email
Unreported
Website
Findtoucan.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Andrew Robert Harris
Director • PSC • Managing Director • British • Lives in England • Born in Jun 1982
Claire Dance
Director • Marketing & Artworker • British • Lives in England • Born in Aug 1983
Timothy Stuart Dance
Director • British • Lives in England • Born in Jul 1982
Emily Michaela Harris
Director • Naturopath • British • Lives in England • Born in Dec 1982
Mr Timothy Stuart Dance
PSC • British • Lives in England • Born in Jul 1982
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£192.5K
Decreased by £28.33K (-13%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£368.53K
Increased by £49.5K (+16%)
Total Liabilities
-£264.65K
Increased by £66.96K (+34%)
Net Assets
£103.88K
Decreased by £17.46K (-14%)
Debt Ratio (%)
72%
Increased by 9.85% (+16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Mr Timothy Stuart Dance (PSC) Details Changed
1 Month Ago on 23 Sep 2025
Mrs Claire Dance Details Changed
1 Month Ago on 23 Sep 2025
Mr Timothy Stuart Dance Details Changed
1 Month Ago on 23 Sep 2025
Full Accounts Submitted
8 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year Ago on 16 Oct 2024
Mr Timothy Stuart Dance (PSC) Details Changed
1 Year 1 Month Ago on 23 Sep 2024
Mr Timothy Stuart Dance Details Changed
1 Year 1 Month Ago on 23 Sep 2024
Mrs Emily Michaela Harris Details Changed
1 Year 1 Month Ago on 23 Sep 2024
Mrs Claire Dance Details Changed
1 Year 1 Month Ago on 23 Sep 2024
Get Alerts
Get Credit Report
Discover Sign & Brand Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Timothy Stuart Dance on 23 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mrs Claire Dance on 23 September 2025
Submitted on 24 Sep 2025
Change of details for Mr Timothy Stuart Dance as a person with significant control on 23 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 24 September 2025 with updates
Submitted on 24 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 7 Feb 2025
Confirmation statement made on 24 September 2024 with updates
Submitted on 16 Oct 2024
Change of details for Mr Timothy Stuart Dance as a person with significant control on 23 September 2024
Submitted on 1 Oct 2024
Director's details changed for Mrs Claire Dance on 23 September 2024
Submitted on 1 Oct 2024
Director's details changed for Mrs Emily Michaela Harris on 23 September 2024
Submitted on 1 Oct 2024
Director's details changed for Mr Timothy Stuart Dance on 23 September 2024
Submitted on 1 Oct 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