Company NameNew Signature UK Limited
DirectorsJohn Korsah and Francis Michael Valocchi
Company StatusActive
Company Number04972823
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Previous NameDot Net Solutions Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Korsah
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleFinancial Professional
Country of ResidenceUnited States
Correspondence Address500 Frank W. Burr Blvd
Teaneck
Nj 07666
United States
Director NameMr Francis Michael Valocchi
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleExecutive Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingdom Street
London
W2 8BD
Director NameTimothy Robert Scarfe
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Englefield Close
Englefield Green
Egham
Surrey
TW20 0SE
Director NameMr Daniel Jonathan Scarfe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaxmi Building 57 Bermondsey Street
London
SE1 3XJ
Secretary NameTimothy Robert Scarfe
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Englefield Close
Englefield Green
Egham
Surrey
TW20 0SE
Director NameMr Ciaran Mathias Cosgrave
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2010(6 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLaxmi Building 57 Bermondsey Street
London
SE1 3XJ
Director NameMr Michael Paul Cosgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLaxmi Building 57 Bermondsey Street
London
SE1 3XJ
Director NameMr Paul Laurence Underwood
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaxmi Building 57 Bermondsey Street
London
SE1 3XJ
Director NameMr Patrick Hendy
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1011 Walnut Street
Suite 405
Boulder
Co
80302
Director NameMr John Neil Hobbs
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1011 Walnut Street
Suite 405
Boulder
Co
80302
Director NameMr John Siegel
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1011 Walnut Street
Suite 405
Boulder
Co
80302
Director NameMr Jeffrey Tench
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2016(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLaxmi Building 57 Bermondsey Street
London
SE1 3XJ
Director NameMr Michael Van Klink
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNew Zealander,Britis
StatusResigned
Appointed12 May 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaxmi Building 57 Bermondsey Street
London
SE1 3XJ

Contact

Websitedotnetsolutions.co.uk
Email address[email protected]
Telephone0845 4021752
Telephone regionUnknown

Location

Registered Address12-13 Stable Street
Kings Cross
London
N1C 4AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Vega Technologies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,986,631
Gross Profit£861,074
Net Worth-£543,320
Cash£70,867
Current Liabilities£698,439

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

31 October 2017Delivered on: 7 November 2017
Persons entitled: Comerica Bank

Classification: A registered charge
Outstanding
4 November 2014Delivered on: 4 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. B. by way of first fixed charge all intellectual property;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
12 July 2013Delivered on: 26 July 2013
Persons entitled: Bestport Ventures LLP (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 July 2007Delivered on: 6 July 2007
Satisfied on: 21 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 December 2023Compulsory strike-off action has been discontinued (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
29 March 2023Termination of appointment of John Korsah as a director on 17 March 2023 (1 page)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2022Full accounts made up to 30 June 2021 (24 pages)
3 February 2022Registered office address changed from Laxmi Building 57 Bermondsey Street London SE1 3XJ to 12-13 Stable Street Kings Cross London N1C 4AB on 3 February 2022 (1 page)
24 December 2021Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
24 December 2021Full accounts made up to 30 June 2020 (23 pages)
9 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
30 September 2021Current accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
31 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,004
(3 pages)
29 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,002
(3 pages)
4 July 2021Termination of appointment of Jeffrey Tench as a director on 17 June 2021 (1 page)
3 March 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
25 January 2021Change of details for Vega Technologies Limited as a person with significant control on 11 July 2019 (2 pages)
25 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
19 August 2020Satisfaction of charge 049728230004 in full (1 page)
19 August 2020Appointment of Mr Francis Michael Valocchi as a director on 18 August 2020 (2 pages)
19 August 2020Termination of appointment of Michael Paul Cosgrave as a director on 18 August 2020 (1 page)
19 August 2020Termination of appointment of Daniel Jonathan Scarfe as a director on 18 August 2020 (1 page)
19 August 2020Appointment of Mr John Korsah as a director on 18 August 2020 (2 pages)
19 August 2020Termination of appointment of Michael Van Klink as a director on 18 August 2020 (1 page)
28 January 2020Full accounts made up to 30 June 2019 (24 pages)
8 January 2020Confirmation statement made on 21 November 2019 with updates (4 pages)
25 January 2019Director's details changed for Mr Jeffrey Tench on 25 January 2019 (2 pages)
24 January 2019Accounts for a small company made up to 30 June 2018 (18 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (17 pages)
9 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
9 November 2017Satisfaction of charge 049728230003 in full (4 pages)
9 November 2017Satisfaction of charge 049728230003 in full (4 pages)
7 November 2017Registration of charge 049728230004, created on 31 October 2017 (57 pages)
7 November 2017Registration of charge 049728230004, created on 31 October 2017 (57 pages)
14 September 2017Auditor's resignation (1 page)
14 September 2017Auditor's resignation (1 page)
30 August 2017Termination of appointment of Patrick Hendy as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of John Neil Hobbs as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of John Neil Hobbs as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of John Siegel as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Patrick Hendy as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of John Siegel as a director on 30 August 2017 (1 page)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 October 2016Full accounts made up to 30 June 2016 (20 pages)
28 October 2016Full accounts made up to 30 June 2016 (20 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 May 2016Appointment of Mr John Neil Hobbs as a director on 29 April 2016 (2 pages)
17 May 2016Appointment of Mr John Neil Hobbs as a director on 29 April 2016 (2 pages)
17 May 2016Appointment of Mr Patrick Hendy as a director on 29 April 2016 (2 pages)
17 May 2016Appointment of Mr John Siegel as a director on 29 April 2016 (2 pages)
17 May 2016Satisfaction of charge 049728230002 in full (4 pages)
17 May 2016Appointment of Mr Michael Van Klink as a director on 12 May 2016 (2 pages)
17 May 2016Appointment of Mr Patrick Hendy as a director on 29 April 2016 (2 pages)
17 May 2016Appointment of Mr Michael Van Klink as a director on 12 May 2016 (2 pages)
17 May 2016Satisfaction of charge 049728230002 in full (4 pages)
17 May 2016Appointment of Mr John Siegel as a director on 29 April 2016 (2 pages)
16 May 2016Appointment of Mr Michael Paul Cosgrave as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Paul Laurence Underwood as a director on 29 April 2016 (1 page)
16 May 2016Appointment of Mr Michael Paul Cosgrave as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Michael Paul Cosgrave as a director on 29 April 2016 (1 page)
16 May 2016Termination of appointment of Michael Paul Cosgrave as a director on 29 April 2016 (1 page)
16 May 2016Termination of appointment of Daniel Jonathan Scarfe as a director on 29 April 2016 (1 page)
16 May 2016Termination of appointment of Ciaran Mathias Cosgrave as a director on 29 April 2016 (1 page)
16 May 2016Termination of appointment of Paul Laurence Underwood as a director on 29 April 2016 (1 page)
16 May 2016Termination of appointment of Daniel Jonathan Scarfe as a director on 29 April 2016 (1 page)
16 May 2016Appointment of Mr Daniel Jonathan Scarfe as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Ciaran Mathias Cosgrave as a director on 29 April 2016 (1 page)
16 May 2016Appointment of Mr Daniel Jonathan Scarfe as a director on 12 May 2016 (2 pages)
6 May 2016Appointment of Mr Jeffrey Tench as a director on 29 April 2016 (2 pages)
6 May 2016Appointment of Mr Jeffrey Tench as a director on 29 April 2016 (2 pages)
5 April 2016Full accounts made up to 30 June 2015 (17 pages)
5 April 2016Full accounts made up to 30 June 2015 (17 pages)
9 December 2015Director's details changed for Mr Ciaran Mathias Cosgrave on 1 November 2015 (2 pages)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(5 pages)
9 December 2015Director's details changed for Mr Ciaran Mathias Cosgrave on 1 November 2015 (2 pages)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(5 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
4 December 2014Director's details changed for Mr Michael Paul Cosgrave on 1 November 2013 (2 pages)
4 December 2014Director's details changed for Mr Daniel Jonathan Scarfe on 1 October 2014 (2 pages)
4 December 2014Director's details changed for Mr Daniel Jonathan Scarfe on 1 October 2014 (2 pages)
4 December 2014Director's details changed for Mr Michael Paul Cosgrave on 1 November 2013 (2 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(4 pages)
4 December 2014Director's details changed for Mr Michael Paul Cosgrave on 1 November 2013 (2 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(4 pages)
4 December 2014Director's details changed for Mr Daniel Jonathan Scarfe on 1 October 2014 (2 pages)
4 November 2014Registration of charge 049728230003, created on 4 November 2014 (34 pages)
4 November 2014Registration of charge 049728230003, created on 4 November 2014 (34 pages)
4 November 2014Registration of charge 049728230003, created on 4 November 2014 (34 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Registered office address changed from George V Place, Thames Avenue Windsor Berkshire SL4 1QP on 25 March 2014 (1 page)
25 March 2014Registered office address changed from George V Place, Thames Avenue Windsor Berkshire SL4 1QP on 25 March 2014 (1 page)
25 March 2014Appointment of Mr Paul Laurence Underwood as a director (2 pages)
25 March 2014Appointment of Mr Paul Laurence Underwood as a director (2 pages)
19 December 2013Director's details changed for Mr Daniel Jonathan Scarfe on 1 January 2011 (2 pages)
19 December 2013Director's details changed for Mr Daniel Jonathan Scarfe on 1 January 2011 (2 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Director's details changed for Mr Daniel Jonathan Scarfe on 1 January 2011 (2 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Registration of charge 049728230002 (57 pages)
26 July 2013Registration of charge 049728230002 (57 pages)
11 June 2013Appointment of Michael Paul Cosgrave as a director (3 pages)
11 June 2013Appointment of Michael Paul Cosgrave as a director (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 August 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
13 December 2010Termination of appointment of Timothy Scarfe as a secretary (2 pages)
13 December 2010Termination of appointment of Timothy Scarfe as a secretary (2 pages)
13 December 2010Appointment of Ciaran Mathias Cosgrave as a director (3 pages)
13 December 2010Appointment of Ciaran Mathias Cosgrave as a director (3 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 November 2010Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
4 November 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
4 November 2010Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
4 November 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
22 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Daniel Jonathan Scarfe on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Daniel Jonathan Scarfe on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
22 December 2008Return made up to 21/11/08; full list of members (3 pages)
22 December 2008Return made up to 21/11/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 December 2007Return made up to 21/11/07; full list of members (2 pages)
10 December 2007Return made up to 21/11/07; full list of members (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
24 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
24 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 March 2007Return made up to 21/11/06; full list of members (2 pages)
6 March 2007Return made up to 21/11/06; full list of members (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Registered office changed on 06/06/06 from: ronan's lodge, forest road winkfield row bracknell RG42 7QB (1 page)
6 June 2006Registered office changed on 06/06/06 from: ronan's lodge, forest road winkfield row bracknell RG42 7QB (1 page)
11 April 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
11 April 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Registered office changed on 03/01/06 from: ronans lodge forest road winkfield row bracknell berkshire RG42 7QB (1 page)
3 January 2006Registered office changed on 03/01/06 from: ronans lodge forest road winkfield row bracknell berkshire RG42 7QB (1 page)
7 December 2005Return made up to 21/11/05; full list of members (2 pages)
7 December 2005Return made up to 21/11/05; full list of members (2 pages)
9 April 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
9 April 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
13 January 2005Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2005Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Incorporation (8 pages)
21 November 2003Incorporation (8 pages)