Company NameSignia Money Limited
DirectorsFawzi Sami Kyriakos-Saad and Daniel Napon
Company StatusActive
Company Number07401825
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Fawzi Sami Kyriakos-Saad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address77 Charlotte Street
London
W1T 4PW
Director NameMr Daniel Napon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Charlotte Street
London
W1T 4PW
Director NameSusan Mukahanana
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressSignia House Advantage Business Centre
132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Frank Netsai Mukahanana
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2016)
RoleDirecctor
Country of ResidenceEngland
Correspondence AddressSignia House Unit 36
88-90 Hatton Garden
London
EC1N 8PN
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(4 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSussex Innovation Centre (11th Floor) One Croydon
Addiscombe Road
Croydon
CR0 0XT
Director NameMr Victor Darcy-Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 April 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSussex Innovation Centre (11th Floor) One Croydon
Addiscombe Road
Croydon
CR0 0XT
Director NameMr David Stephen Whitewood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSussex Innovation Centre (11th Floor) One Croydon
Addiscombe Road
Croydon
CR0 0XT

Contact

Websitewww.quidcycle.com
Email address[email protected]
Telephone020 36648625
Telephone regionLondon

Location

Registered Address77 Charlotte Street
London
W1T 4PW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
20 July 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 22/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 July 2023Statement of capital on 19 July 2023
  • GBP 1,861,648.20
  • ANNOTATION Clarification this form is a second filing of the SH19 registered on 21/07/2022.
(5 pages)
11 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
3 October 2022Confirmation statement made on 19 September 2022 with updates (6 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
21 July 2022Statement of capital on 21 July 2022
  • GBP 1,170,829.0
  • ANNOTATION Clarification a second filed SH19 was registered on 19/07/2023.
(6 pages)
15 July 2022Solvency Statement dated 22/06/22 (1 page)
15 July 2022Statement by Directors (1 page)
15 July 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 22/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2022Second filing of Confirmation Statement dated 19 September 2021 (3 pages)
4 October 2021Confirmation statement made on 19 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
(5 pages)
4 October 2021Director's details changed for Mr Daniel Napon on 1 July 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
25 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 3,499,835.8
(4 pages)
29 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
26 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 2,999,835.8
(3 pages)
20 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
9 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,999,835.8
(3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
11 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 1,544,835.8
(3 pages)
6 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 1,324,835.8
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,155,935.8
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,155,935.8
(3 pages)
22 November 2017Registered office address changed from Julia House 40-44 Newman Street Floor 5 London W1T 1QD England to Fks House, 40-44 Newman Street London W1T 1QD on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Julia House 40-44 Newman Street Floor 5 London W1T 1QD England to Fks House, 40-44 Newman Street London W1T 1QD on 22 November 2017 (1 page)
29 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (13 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (13 pages)
16 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 755,935.8
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 755,935.8
(3 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (9 pages)
8 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 June 2016Registered office address changed from Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT to Julia House 40-44 Newman Street Floor 5 London W1T 1QD on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT to Julia House 40-44 Newman Street Floor 5 London W1T 1QD on 9 June 2016 (1 page)
27 April 2016Termination of appointment of Victor Darcy-Smith as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of David Stephen Whitewood as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Frank Netsai Mukahanana as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of David Stephen Whitewood as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Victor Darcy-Smith as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Frank Netsai Mukahanana as a director on 27 April 2016 (1 page)
16 February 2016Appointment of Mr David Stephen Whitewood as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr David Stephen Whitewood as a director on 16 February 2016 (2 pages)
10 February 2016Appointment of Mr Victor Darcy-Smith as a director on 9 February 2016 (2 pages)
10 February 2016Appointment of Mr Victor Darcy-Smith as a director on 9 February 2016 (2 pages)
29 January 2016Termination of appointment of Paul Robert Rogers as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Paul Robert Rogers as a director on 29 January 2016 (1 page)
4 November 2015Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN to Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN to Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT on 4 November 2015 (1 page)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 263,163.9
(10 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 263,163.9
(10 pages)
16 July 2015Appointment of Mr Fawzi Sami Kyriakos-Saad as a director on 8 May 2015 (2 pages)
16 July 2015Appointment of Mr Fawzi Sami Kyriakos-Saad as a director on 8 May 2015 (2 pages)
16 July 2015Appointment of Mr Fawzi Sami Kyriakos-Saad as a director on 8 May 2015 (2 pages)
14 July 2015Appointment of Mr Daniel Napon as a director on 8 May 2015 (2 pages)
14 July 2015Appointment of Mr Paul Robert Rogers as a director on 8 May 2015 (2 pages)
14 July 2015Appointment of Mr Daniel Napon as a director on 8 May 2015 (2 pages)
14 July 2015Appointment of Mr Daniel Napon as a director on 8 May 2015 (2 pages)
14 July 2015Appointment of Mr Paul Robert Rogers as a director on 8 May 2015 (2 pages)
14 July 2015Appointment of Mr Paul Robert Rogers as a director on 8 May 2015 (2 pages)
29 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(76 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 263,163.90
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 263,163.90
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 263,163.90
(5 pages)
15 May 2015Resolutions
  • RES13 ‐ Ratification of share allotment 24/04/2015
(24 pages)
18 February 2015Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
18 February 2015Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
3 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 247,095.7
(6 pages)
3 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 247,095.7
(6 pages)
3 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 247,095.7
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 247,095.70
(5 pages)
25 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 247,095.70
(5 pages)
25 February 2014Sub-division of shares on 27 January 2014 (5 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 27/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 27/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
25 February 2014Particulars of variation of rights attached to shares (2 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Sub-division of shares on 27 January 2014 (5 pages)
25 February 2014Particulars of variation of rights attached to shares (2 pages)
16 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
16 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
16 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
23 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
20 November 2012Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 20 November 2012 (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Registered office address changed from Signia House Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England on 20 November 2012 (1 page)
20 November 2012Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages)
20 November 2012Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages)
20 November 2012Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 20 November 2012 (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Registered office address changed from Signia House Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England on 20 November 2012 (1 page)
20 November 2012Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages)
19 November 2012Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 November 2012Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages)
19 November 2012Termination of appointment of Susan Mukahanana as a director (1 page)
19 November 2012Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 November 2012Register inspection address has been changed (1 page)
19 November 2012Register inspection address has been changed (1 page)
19 November 2012Termination of appointment of Susan Mukahanana as a director (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from Signia House 26 Hadley Wood Rise Kenley Surrey CR8 5LY United Kingdom on 25 February 2011 (1 page)
25 February 2011Director's details changed for Susan Mukahanana on 24 February 2011 (2 pages)
25 February 2011Appointment of Mr Frank Netsai Mukahanana as a director (2 pages)
25 February 2011Appointment of Mr Frank Netsai Mukahanana as a director (2 pages)
25 February 2011Director's details changed for Susan Mukahanana on 24 February 2011 (2 pages)
25 February 2011Registered office address changed from Signia House 26 Hadley Wood Rise Kenley Surrey CR8 5LY United Kingdom on 25 February 2011 (1 page)
8 October 2010Incorporation (22 pages)
8 October 2010Incorporation (22 pages)