Company NameSignal & Noise Limited
DirectorsOscar Kolya Meisen Grut and Marcus Kumar Roy
Company StatusActive
Company Number05842108
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 9 months ago)
Previous NameOsmotronic Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameFola Sanu
StatusCurrent
Appointed11 October 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Oscar Kolya Meisen Grut
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed31 May 2020(13 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMarcus Kumar Roy
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Matthew James Falla
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSpace 8 134-146
Curtain Road
London
EC2A 3AR
Secretary NameDavid Falla
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressNewlands Lodge
Prince Albert's Road, St Peter Port
Guernsey
C I
GY1 1EZ
Director NameMr Hemant Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Simonds Road
London
E10 7BN
Director NameChristian Thumer
Date of BirthDecember 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2012(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Georgian Court
Park Close
London
E9 7TW
Director NameMs Elena Sukacheva
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2016(10 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2016(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 25 St James's Street
London
SW1A 1HG
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2017(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Secretary NameAnna MacDonald Samuelsson
StatusResigned
Appointed01 December 2017(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Nicolas Mickael Wilfred Sennegon
Date of BirthMay 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2018(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT

Contact

Websitesignal-noise.co.uk
Telephone020 70339184
Telephone regionLondon

Location

Registered AddressC/O The Economist Group The Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £0.01Dominic Taylor
5.00%
Ordinary
4.5k at £0.01Matthew Falla
45.00%
Ordinary
2.5k at £0.01Christian Thumer
25.00%
Ordinary
2.5k at £0.01Hemant Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£214,554
Cash£58,152
Current Liabilities£118,011

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
7 February 2023Registered office address changed from The Adelphi 1 - 11 John Adam Street London WC2N 6HT England to C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT on 7 February 2023 (1 page)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (163 pages)
26 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
26 October 2022Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT (1 page)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (22 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 April 2021Appointment of Marcus Kumar Roy as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Shane Paul Naughton as a director on 31 March 2021 (1 page)
29 January 2021Accounts for a small company made up to 31 March 2020 (23 pages)
24 June 2020Cessation of The Economist Newspaper (Holdings) Limited as a person with significant control on 17 October 2016 (1 page)
24 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 June 2020Appointment of Mr Oscar Kolya Meisen Grut as a director on 31 May 2020 (2 pages)
7 May 2020Termination of appointment of Nicolas Mickael Wilfred Sennegon as a director on 4 May 2020 (1 page)
30 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
4 November 2019Appointment of Fola Sanu as a secretary on 11 October 2019 (2 pages)
17 October 2019Termination of appointment of Anna Macdonald Samuelsson as a secretary on 10 October 2019 (1 page)
24 June 2019Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 17 October 2016 (2 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Hemant Patel as a director on 26 April 2019 (1 page)
9 May 2019Termination of appointment of Matthew James Falla as a director on 26 April 2019 (1 page)
9 May 2019Termination of appointment of Christian Thumer as a director on 26 April 2019 (1 page)
27 December 2018Full accounts made up to 31 March 2018 (19 pages)
22 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
14 February 2018Appointment of Mr Nicolas Mickael Wilfred Sennegon as a director on 14 February 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (18 pages)
3 January 2018Full accounts made up to 31 March 2017 (18 pages)
8 December 2017Appointment of Anna Macdonald Samuelsson as a secretary on 1 December 2017 (2 pages)
8 December 2017Appointment of Anna Macdonald Samuelsson as a secretary on 1 December 2017 (2 pages)
23 August 2017Termination of appointment of Elena Sukacheva as a director on 9 August 2017 (1 page)
23 August 2017Termination of appointment of Elena Sukacheva as a director on 9 August 2017 (1 page)
21 August 2017Registered office address changed from 25 25 st James's Street London SW1A 1HG England to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 25 25 st James's Street London SW1A 1HG England to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page)
29 June 2017Register inspection address has been changed to 20 Cabot Square Cabot Square Canary Wharf London E14 4QW (1 page)
29 June 2017Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page)
29 June 2017Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Register(s) moved to registered inspection location 20 Cabot Square Cabot Square Canary Wharf London E14 4QW (1 page)
29 June 2017Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 17 October 2016 (2 pages)
29 June 2017Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 17 October 2016 (2 pages)
29 June 2017Register inspection address has been changed to 20 Cabot Square Cabot Square Canary Wharf London E14 4QW (1 page)
29 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
29 June 2017Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page)
29 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
29 June 2017Register(s) moved to registered inspection location 20 Cabot Square Cabot Square Canary Wharf London E14 4QW (1 page)
23 May 2017Appointment of Mr Shane Paul Naughton as a director on 12 May 2017 (2 pages)
23 May 2017Appointment of Mr Shane Paul Naughton as a director on 12 May 2017 (2 pages)
6 January 2017Appointment of Ms Elena Sukacheva as a director on 17 October 2016 (2 pages)
6 January 2017Appointment of Ms Elena Sukacheva as a director on 17 October 2016 (2 pages)
4 January 2017Appointment of Mr Michael John Worthington as a director on 17 October 2016 (2 pages)
4 January 2017Appointment of Mr Michael John Worthington as a director on 17 October 2016 (2 pages)
23 November 2016Registered office address changed from 42 Doughty Street London WC1N 2LY to 25 25 st James's Street London SW1A 1HG on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 42 Doughty Street London WC1N 2LY to 25 25 st James's Street London SW1A 1HG on 23 November 2016 (1 page)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Cancellation of shares. Statement of capital on 19 November 2015
  • GBP 95
(4 pages)
4 July 2016Purchase of own shares. (3 pages)
4 July 2016Purchase of own shares. (3 pages)
4 July 2016Cancellation of shares. Statement of capital on 19 November 2015
  • GBP 95
(4 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Director's details changed for Mr Matthew James Falla on 4 July 2014 (2 pages)
29 June 2016Director's details changed for Mr Matthew James Falla on 4 July 2014 (2 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2015Director's details changed for Mr Hemant Patel on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Hemant Patel on 4 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Hemant Patel on 4 March 2015 (2 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
16 April 2014Sub-division of shares on 28 February 2014 (5 pages)
16 April 2014Sub-division of shares on 28 February 2014 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 May 2012Appointment of Christian Thumer as a director (3 pages)
24 May 2012Appointment of Christian Thumer as a director (3 pages)
24 May 2012Appointment of Mr Hemant Patel as a director (3 pages)
24 May 2012Appointment of Mr Hemant Patel as a director (3 pages)
21 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(4 pages)
3 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Director's details changed for Mr Matthew James Falla on 1 May 2011 (2 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Mr Matthew James Falla on 1 May 2011 (2 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Mr Matthew James Falla on 1 May 2011 (2 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Director's details changed for Mr Matthew James Falla on 4 September 2010 (2 pages)
7 March 2011Director's details changed for Mr Matthew James Falla on 4 September 2010 (2 pages)
7 March 2011Director's details changed for Mr Matthew James Falla on 4 September 2010 (2 pages)
3 August 2010Change of name notice (2 pages)
3 August 2010Company name changed osmotronic LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
3 August 2010Company name changed osmotronic LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
3 August 2010Change of name notice (2 pages)
27 July 2010Director's details changed for Mr. Matthew James Falla on 1 April 2010 (2 pages)
27 July 2010Director's details changed for Mr. Matthew James Falla on 1 April 2010 (2 pages)
27 July 2010Termination of appointment of David Falla as a secretary (1 page)
27 July 2010Termination of appointment of David Falla as a secretary (1 page)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mr. Matthew James Falla on 1 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
17 October 2008Return made up to 09/06/08; full list of members (3 pages)
17 October 2008Return made up to 09/06/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 July 2007Return made up to 09/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 09/06/07; full list of members (2 pages)
9 June 2006Incorporation (17 pages)
9 June 2006Incorporation (17 pages)