CHARACTERS SIGNS LTD

Register to unlock more data on OkredoRegister

CHARACTERS SIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06012600

Incorporation date

28/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

18-20 High Street, Stevenage SG1 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon11/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/04/2025
Change of details for Mr John Victor Freeman as a person with significant control on 2025-04-07
dot icon07/04/2025
Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to 18-20 High Street Stevenage SG1 3EJ on 2025-04-07
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Change of details for Mrs Nicola Freeman as a person with significant control on 2023-03-09
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon16/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon08/04/2021
Micro company accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon05/12/2012
Registered office address changed from Building 15 Gateway 1000 Whittle Way, Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 2012-12-05
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon07/12/2011
Registered office address changed from the Barn, Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW on 2011-12-07
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon03/12/2009
Director's details changed for John Victor Freeman on 2009-10-01
dot icon03/12/2009
Director's details changed for Nicola Theresa Freeman on 2009-10-01
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 28/11/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 28/11/07; full list of members
dot icon12/11/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Secretary resigned
dot icon28/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
74.66K
-
0.00
-
-
2022
5
85.81K
-
0.00
-
-
2023
6
97.32K
-
0.00
-
-
2023
6
97.32K
-
0.00
-
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

97.32K £Ascended13.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, John Victor
Director
28/11/2006 - Present
-
Freeman, Nicola Theresa
Secretary
28/11/2006 - Present
-
Freeman, Nicola Theresa
Director
28/11/2006 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHARACTERS SIGNS LTD

CHARACTERS SIGNS LTD is an(a) Active company incorporated on 28/11/2006 with the registered office located at 18-20 High Street, Stevenage SG1 3EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARACTERS SIGNS LTD?

toggle

CHARACTERS SIGNS LTD is currently Active. It was registered on 28/11/2006 .

Where is CHARACTERS SIGNS LTD located?

toggle

CHARACTERS SIGNS LTD is registered at 18-20 High Street, Stevenage SG1 3EJ.

What does CHARACTERS SIGNS LTD do?

toggle

CHARACTERS SIGNS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHARACTERS SIGNS LTD have?

toggle

CHARACTERS SIGNS LTD had 6 employees in 2023.

What is the latest filing for CHARACTERS SIGNS LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-26 with no updates.