ADSIGN ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

ADSIGN ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02843063

Incorporation date

06/08/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

7a Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1993)
dot icon01/04/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon19/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon18/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon30/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon27/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon06/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon28/09/2021
Change of details for Mrs Catherine White as a person with significant control on 2021-09-24
dot icon24/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon22/06/2021
Director's details changed for Paul Christopher Derek White on 2021-06-22
dot icon22/06/2021
Change of details for Mr Paul Christopher Derek White as a person with significant control on 2021-06-22
dot icon22/06/2021
Director's details changed for Mr Andrew Charles Vinton on 2021-06-22
dot icon22/06/2021
Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ United Kingdom to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2021-06-22
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon18/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon15/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon19/02/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon02/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon02/10/2017
Director's details changed for Mr Andrew Charles Vinton on 2017-10-02
dot icon28/09/2017
Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB to 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ on 2017-09-28
dot icon28/09/2017
Director's details changed for Mr Andrew Charles Vinton on 2017-09-26
dot icon27/09/2017
Change of details for Mrs Catherine White as a person with significant control on 2017-09-26
dot icon27/09/2017
Director's details changed for Paul Christopher Derek White on 2017-09-26
dot icon27/09/2017
Change of details for Mr Paul Christopher Derek White as a person with significant control on 2017-09-26
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon22/09/2016
Appointment of Mr Andrew Charles Vinton as a director on 2016-09-01
dot icon14/09/2016
Director's details changed for Paul Christopher Derek White on 2016-09-01
dot icon08/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon08/08/2016
Director's details changed for Paul Christopher Derek White on 2016-04-01
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon27/08/2015
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 3000 Cathedral Hill Guildford Surrey GU2 7YB on 2015-08-27
dot icon26/08/2015
Director's details changed for Paul Christopher Derek White on 2015-08-01
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/01/2015
Registered office address changed from 4 Hornhatch Chilworth Guildford Surrey GU4 8AY to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2015-01-19
dot icon08/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon31/08/2010
Director's details changed for Paul Christopher Derek White on 2010-08-06
dot icon28/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 06/08/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/10/2008
Appointment terminated secretary catherine white
dot icon08/09/2008
Return made up to 06/08/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 06/08/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/09/2006
Return made up to 06/08/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/09/2005
Return made up to 06/08/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/09/2004
Return made up to 06/08/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/07/2003
Return made up to 06/08/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/09/2002
Return made up to 06/08/02; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon24/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon09/08/2001
Return made up to 06/08/01; full list of members
dot icon09/01/2001
Registered office changed on 09/01/01 from: home yard mill road cobham surrey KT11 3AL
dot icon15/09/2000
Return made up to 06/08/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-08-31
dot icon24/09/1999
Return made up to 06/08/99; full list of members
dot icon05/06/1999
New secretary appointed
dot icon05/06/1999
Secretary resigned
dot icon05/06/1999
Director resigned
dot icon05/01/1999
Full accounts made up to 1998-08-31
dot icon02/12/1998
Registered office changed on 02/12/98 from: 5B parkfields industrial estate culvert plave battersea london SW11 5BA
dot icon03/09/1998
Return made up to 06/08/98; full list of members
dot icon27/03/1998
Full accounts made up to 1997-08-31
dot icon17/09/1997
Return made up to 06/08/97; full list of members
dot icon04/03/1997
Registered office changed on 04/03/97 from: 70A silverthorne road battersea london SW8 3HE
dot icon27/12/1996
Full accounts made up to 1996-08-31
dot icon02/09/1996
Return made up to 06/08/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-08-31
dot icon28/11/1995
Return made up to 06/08/95; no change of members
dot icon16/12/1994
Accounts for a small company made up to 1994-08-31
dot icon11/08/1994
Return made up to 06/08/94; full list of members
dot icon12/08/1993
Secretary resigned
dot icon06/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+291.05 % *

* during past year

Cash in Bank

£116,282.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
122.75K
-
0.00
29.74K
-
2022
5
142.74K
-
0.00
116.28K
-
2022
5
142.74K
-
0.00
116.28K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

142.74K £Ascended16.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.28K £Ascended291.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/08/1993 - 05/08/1993
99600
White, Paul Christopher Derek
Director
06/08/1993 - Present
4
Thompson, Clint Joseph
Director
05/08/1993 - 04/04/1999
-
Vinton, Andrew Charles
Director
01/09/2016 - Present
-
White, Catherine
Secretary
05/04/1999 - 15/10/2008
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADSIGN ADVERTISING LIMITED

ADSIGN ADVERTISING LIMITED is an(a) Active company incorporated on 06/08/1993 with the registered office located at 7a Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADSIGN ADVERTISING LIMITED?

toggle

ADSIGN ADVERTISING LIMITED is currently Active. It was registered on 06/08/1993 .

Where is ADSIGN ADVERTISING LIMITED located?

toggle

ADSIGN ADVERTISING LIMITED is registered at 7a Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HT.

What does ADSIGN ADVERTISING LIMITED do?

toggle

ADSIGN ADVERTISING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ADSIGN ADVERTISING LIMITED have?

toggle

ADSIGN ADVERTISING LIMITED had 5 employees in 2022.

What is the latest filing for ADSIGN ADVERTISING LIMITED?

toggle

The latest filing was on 01/04/2026: Unaudited abridged accounts made up to 2025-08-31.