Company NameSign-Up Technologies Limited
Company StatusDissolved
Company Number04674316
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date12 November 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 12 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 12 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMichael Andrew Clark
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleSolicitor
Correspondence Address67 Burnside Drive
Burnage
Manchester
M19 2NA
Director NameMr Charles Richard McNeill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 18 August 2014)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address60 Maltings Place
London
SW6 2BX
Director NameMr Matthew John McNeill
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Secretary NameCharles Richard McNeil
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 August 2014)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address60 Maltings Place
London
SW6 2BX
Director NameMr Neil Prasanna Mukerji
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House Station Approach
Woking
Surrey
GU22 7PY
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(11 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 2017)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Secretary NameMr James Shutler
StatusResigned
Appointed18 August 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 2017)
RoleCompany Director
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(14 years, 9 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Contact

Websitewww.signupto.com/
Telephone020 33552631
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Mcn Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,588,000
Gross Profit£1,529,000
Net Worth£642,000
Cash£497,000
Current Liabilities£267,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (27 pages)
3 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
10 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (26 pages)
12 October 2017Full accounts made up to 31 December 2016 (26 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 January 2017Termination of appointment of Matthew John Mcneill as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Richard Anthony Winslow as a director on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of Matthew John Mcneill as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Richard Anthony Winslow as a director on 31 December 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
14 April 2015Termination of appointment of Richard Anthony Winslow as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Richard Anthony Winslow as a director on 14 April 2015 (1 page)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
12 January 2015Director's details changed for Mr Matthew John Mcneill on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Mr James Leslie Shutler on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Matthew John Mcneill on 8 January 2015 (2 pages)
12 January 2015Secretary's details changed for Mr James Shutler on 8 January 2015 (1 page)
12 January 2015Secretary's details changed for Mr James Shutler on 8 January 2015 (1 page)
12 January 2015Director's details changed for Mr Matthew John Mcneill on 8 January 2015 (2 pages)
12 January 2015Secretary's details changed for Mr James Shutler on 8 January 2015 (1 page)
12 January 2015Director's details changed for Mr Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Mr James Leslie Shutler on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Mr James Leslie Shutler on 8 January 2015 (2 pages)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
29 September 2014Registered office address changed from 60 Maltings Place London SW6 2BX to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 60 Maltings Place London SW6 2BX to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
2 September 2014Appointment of Mr James Shutler as a secretary on 18 August 2014 (2 pages)
2 September 2014Appointment of Mr James Leslie Shutler as a director on 18 August 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Appointment of Mr Richard Winslow as a director on 18 August 2014 (2 pages)
2 September 2014Termination of appointment of Charles Richard Mcneill as a director on 18 August 2014 (1 page)
2 September 2014Termination of appointment of Charles Richard Mcneil as a secretary on 18 August 2014 (1 page)
2 September 2014Appointment of Mr James Leslie Shutler as a director on 18 August 2014 (2 pages)
2 September 2014Termination of appointment of Charles Richard Mcneil as a secretary on 18 August 2014 (1 page)
2 September 2014Appointment of Mr Richard Winslow as a director on 18 August 2014 (2 pages)
2 September 2014Termination of appointment of Charles Richard Mcneill as a director on 18 August 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Appointment of Mr James Shutler as a secretary on 18 August 2014 (2 pages)
2 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(5 pages)
2 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(5 pages)
2 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Director's details changed for Mr Matthew John Mcneill on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Matthew John Mcneill on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Matthew John Mcneill on 5 July 2013 (2 pages)
7 April 2013Termination of appointment of Neil Mukerji as a director (1 page)
7 April 2013Termination of appointment of Neil Mukerji as a director (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Director's details changed for Mr Matthew John Mcneill on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Matthew John Mcneill on 1 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for Mr Matthew John Mcneill on 1 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
6 February 2011Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages)
6 February 2011Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages)
6 February 2011Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Director's details changed for Matthew John Mcneil on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Charles Richard Mcneil on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Charles Richard Mcneil on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Matthew John Mcneil on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Charles Richard Mcneil on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Matthew John Mcneil on 1 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 04/02/09; full list of members (4 pages)
9 February 2009Return made up to 04/02/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Director appointed mr neil mukerji (1 page)
15 April 2008Director appointed mr neil mukerji (1 page)
19 March 2008Return made up to 04/02/08; full list of members (3 pages)
19 March 2008Return made up to 04/02/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 04/02/07; full list of members (2 pages)
26 February 2007Return made up to 04/02/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 60 maltings place london SW6 2BX (1 page)
8 May 2006Registered office changed on 08/05/06 from: 60 maltings place london SW6 2BX (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(7 pages)
3 March 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
18 May 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 July 2004Ad 01/01/04--------- £ si 1@1 (2 pages)
19 July 2004Ad 01/01/04--------- £ si 1@1 (2 pages)
19 July 2004Registered office changed on 19/07/04 from: c/o dwf harvester house 37 peter street manchester M2 5GB (1 page)
19 July 2004Registered office changed on 19/07/04 from: c/o dwf harvester house 37 peter street manchester M2 5GB (1 page)
23 February 2004Return made up to 04/02/04; full list of members (7 pages)
23 February 2004Return made up to 04/02/04; full list of members (7 pages)
1 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
1 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 February 2003Incorporation (18 pages)
21 February 2003Incorporation (18 pages)