ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Contracting Limited

Signature Contracting Limited is an active company incorporated on 30 March 2024 with the registered office located in Basildon, Essex. Signature Contracting Limited was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15606126
Private limited company
Age
1 year 5 months
Incorporated 30 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (7 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
Awaiting first accounts
For period ending 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
37 Mill Green Place
Pitsea
Basildon
SS13 3QU
United Kingdom
Address changed on 29 Jan 2025 (7 months ago)
Previous address was 4 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1997
Director • British • Lives in England • Born in Dec 1975
Director • British • Lives in UK • Born in Mar 1982
Mr David Thomas Hedges
PSC • British • Lives in UK • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Melian Dialogue Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Orix Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Ovara Global Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Profigo Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Ridgehouse Group Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Debts Cleared Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Cleanwaste Ai Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Staco Afro & Caribbean Market Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Financials
Signature Contracting Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Jim Ntufam Ojang Coke Resigned
7 Months Ago on 29 Jan 2025
Melian Dialogue Ltd (PSC) Resigned
7 Months Ago on 29 Jan 2025
David Thomas Hedges (PSC) Appointed
7 Months Ago on 29 Jan 2025
Mr David Thomas Hedges Appointed
7 Months Ago on 29 Jan 2025
Registered Address Changed
7 Months Ago on 29 Jan 2025
Melian Dialogue Ltd (PSC) Appointed
8 Months Ago on 1 Jan 2025
Joshua Michael Stark Resigned
8 Months Ago on 1 Jan 2025
Jim Ntufam Ojang Coke (PSC) Resigned
8 Months Ago on 1 Jan 2025
Accounting Period Shortened
8 Months Ago on 24 Dec 2024
Name changed from Sokoly Ltd
1 Year 5 Months Ago on 30 Mar 2024
Get Credit Report
Discover Signature Contracting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 January 2025 with updates
Submitted on 30 Jan 2025
Certificate of change of name
Submitted on 30 Jan 2025
Cessation of Melian Dialogue Ltd as a person with significant control on 29 January 2025
Submitted on 29 Jan 2025
Registered office address changed from 4 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ United Kingdom to 37 Mill Green Place Pitsea Basildon SS13 3QU on 29 January 2025
Submitted on 29 Jan 2025
Appointment of Mr David Thomas Hedges as a director on 29 January 2025
Submitted on 29 Jan 2025
Notification of David Thomas Hedges as a person with significant control on 29 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Jim Ntufam Ojang Coke as a director on 29 January 2025
Submitted on 29 Jan 2025
Cessation of Jim Ntufam Ojang Coke as a person with significant control on 1 January 2025
Submitted on 5 Jan 2025
Termination of appointment of Joshua Michael Stark as a director on 1 January 2025
Submitted on 5 Jan 2025
Notification of Melian Dialogue Ltd as a person with significant control on 1 January 2025
Submitted on 5 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year