Company NameSignet Consultancy Limited
DirectorsHiran Richard Kanathigoda and Mark Anthony Veck
Company StatusActive
Company Number05768326
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHiran Richard Kanathigoda
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameMr Hiran Richard Kanathigoda
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameMr Mark Anthony Veck
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameMr Senaka Neville Kanathigoda
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish,Sri Lankan
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 2905 Landmark East Tower 24 Marsh Wall
London
E14 9EB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address8 Twisleton Court
Priory Hill
Dartford
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£137
Cash£17,497
Current Liabilities£28,958

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

24 October 2023Statement of capital following an allotment of shares on 24 October 2023
  • GBP 150
(3 pages)
24 October 2023Statement of capital following an allotment of shares on 24 October 2023
  • GBP 200
(3 pages)
15 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
1 April 2022Appointment of Mr Mark Anthony Veck as a director on 18 March 2022 (2 pages)
1 April 2022Notification of Mark Veck as a person with significant control on 31 March 2022 (2 pages)
1 April 2022Change of details for Mr Hiran Richard Kanathigoda as a person with significant control on 31 March 2022 (2 pages)
10 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
24 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
26 February 2021Notification of Hiran Richard Kanathigoda as a person with significant control on 16 February 2021 (2 pages)
26 February 2021Cessation of Senaka Neville Kanathigoda as a person with significant control on 16 February 2021 (1 page)
23 February 2021Termination of appointment of Senaka Neville Kanathigoda as a director on 16 February 2021 (1 page)
23 February 2021Appointment of Mr Hiran Richard Kanathigoda as a director on 16 February 2021 (2 pages)
2 February 2021Registered office address changed from 8 Twisleton Court Piory Hill Dartford DA1 2EN England to 8 Twisleton Court Priory Hill Dartford DA1 2EN on 2 February 2021 (1 page)
29 September 2020Secretary's details changed for Hiran Richard Kanathigoda on 29 September 2020 (1 page)
17 September 2020Director's details changed (2 pages)
14 September 2020Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to 8 Twisleton Court Piory Hill Dartford DA1 2EN on 14 September 2020 (1 page)
5 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
12 May 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
8 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
10 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Director's details changed for Senaka Neville Kanathigoda on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Senaka Neville Kanathigoda on 5 October 2016 (2 pages)
23 May 2016Secretary's details changed for Hiran Richard Kanathigoda on 1 May 2016 (1 page)
23 May 2016Secretary's details changed for Hiran Richard Kanathigoda on 1 May 2016 (1 page)
23 May 2016Director's details changed for Senaka Neville Kanathigoda on 1 May 2016 (2 pages)
23 May 2016Director's details changed for Senaka Neville Kanathigoda on 1 May 2016 (2 pages)
5 February 2016Director's details changed for Senaka Neville Kanathigoda on 2 February 2016 (2 pages)
5 February 2016Registered office address changed from 41 Curzon Avenue Stanmore Middlesex HA7 2AL to 79 College Road Harrow Middlesex HA1 1BD on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Hiran Richard Kanathigoda on 2 February 2016 (1 page)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Registered office address changed from 41 Curzon Avenue Stanmore Middlesex HA7 2AL to 79 College Road Harrow Middlesex HA1 1BD on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Hiran Richard Kanathigoda on 2 February 2016 (1 page)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Director's details changed for Senaka Neville Kanathigoda on 2 February 2016 (2 pages)
27 July 2015Micro company accounts made up to 30 April 2015 (5 pages)
27 July 2015Micro company accounts made up to 30 April 2015 (5 pages)
26 May 2015Register inspection address has been changed from C/O Winterstoke Financial Management Limited Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP England to 79 College Road Harrow Middlesex HA1 1BD (1 page)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Register inspection address has been changed from C/O Winterstoke Financial Management Limited Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP England to 79 College Road Harrow Middlesex HA1 1BD (1 page)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 29 April 2013 (1 page)
29 April 2013Director's details changed for Senaka Neville Kanathigoda on 28 February 2013 (2 pages)
29 April 2013Secretary's details changed for Hiran Richard Kanathigoda on 28 February 2013 (1 page)
29 April 2013Register inspection address has been changed (1 page)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 April 2013Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 29 April 2013 (1 page)
29 April 2013Director's details changed for Senaka Neville Kanathigoda on 28 February 2013 (2 pages)
29 April 2013Secretary's details changed for Hiran Richard Kanathigoda on 28 February 2013 (1 page)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 April 2013Register inspection address has been changed (1 page)
8 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Senaka Neville Kanathigoda on 26 March 2012 (2 pages)
16 May 2012Registered office address changed from 5Th Floor Middlesex House 29 45 High Street Edgware Middlesex HA8 7UU on 16 May 2012 (1 page)
16 May 2012Director's details changed for Senaka Neville Kanathigoda on 26 March 2012 (2 pages)
16 May 2012Secretary's details changed for Hiran Richard Kanathigoda on 26 March 2012 (2 pages)
16 May 2012Secretary's details changed for Hiran Richard Kanathigoda on 26 March 2012 (2 pages)
16 May 2012Registered office address changed from 5Th Floor Middlesex House 29 45 High Street Edgware Middlesex HA8 7UU on 16 May 2012 (1 page)
6 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgeware Middlesex HA8 7UU on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgeware Middlesex HA8 7UU on 5 May 2010 (1 page)
5 May 2010Director's details changed for Senaka Neville Kanathigoda on 5 May 2010 (2 pages)
5 May 2010Secretary's details changed for Hiran Richard Kanathigoda on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgeware Middlesex HA8 7UU on 5 May 2010 (1 page)
5 May 2010Secretary's details changed for Hiran Richard Kanathigoda on 5 May 2010 (1 page)
5 May 2010Director's details changed for Senaka Neville Kanathigoda on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Senaka Neville Kanathigoda on 5 May 2010 (2 pages)
5 May 2010Secretary's details changed for Hiran Richard Kanathigoda on 5 May 2010 (1 page)
5 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 July 2008Return made up to 04/04/08; full list of members (5 pages)
10 July 2008Return made up to 04/04/08; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2006Registered office changed on 27/04/06 from: 41 curzon avenue stanmore HA7 2AL (1 page)
27 April 2006Registered office changed on 27/04/06 from: 41 curzon avenue stanmore HA7 2AL (1 page)
4 April 2006Incorporation (16 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Incorporation (16 pages)