CIGNAL INFRASTRUCTURE UK LIMITED

Register to unlock more data on OkredoRegister

CIGNAL INFRASTRUCTURE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12985914

Incorporation date

30/10/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

R+, 4th Floor, Blagrave Street, Reading RG1 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2020)
dot icon10/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon28/10/2025
Termination of appointment of Paul Ralph Stonadge as a director on 2025-10-16
dot icon28/10/2025
Termination of appointment of Carolina Cuartero Pelegay as a director on 2025-10-22
dot icon28/10/2025
Appointment of Mr Stephen John Cray as a director on 2025-10-16
dot icon15/07/2025
Second filing for the appointment of Mr Caio Vaz Monteiro as a director
dot icon10/07/2025
Appointment of Mr Caio Vaz Monteiro as a director on 2025-06-26
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/02/2024
Termination of appointment of Alfonso Juan Álvarez Villamarin as a director on 2024-01-31
dot icon15/11/2023
Appointment of Carolina Cuartero Pelegay as a director on 2023-11-14
dot icon14/11/2023
Appointment of Rachael Whitaker as a secretary on 2023-11-10
dot icon14/11/2023
Appointment of Gianluca Landolina as a director on 2023-11-14
dot icon14/11/2023
Appointment of Paul Stonadge as a director on 2023-11-14
dot icon09/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon07/11/2023
Termination of appointment of Alexandre Mestre Molins as a director on 2023-10-31
dot icon01/11/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Termination of appointment of Jose Maria Miralles Prieto as a director on 2023-07-31
dot icon06/02/2023
Termination of appointment of David William Crawford as a director on 2023-01-31
dot icon26/01/2023
Register inspection address has been changed to Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow SL7 1PB
dot icon26/01/2023
Register(s) moved to registered inspection location Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow SL7 1PB
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon18/11/2022
Withdrawal of a person with significant control statement on 2022-11-18
dot icon18/11/2022
Notification of Cellnex Uk Limited as a person with significant control on 2022-11-10
dot icon17/11/2022
Termination of appointment of Frank John Sixt as a director on 2022-11-10
dot icon16/11/2022
Appointment of Alexandre Mestre Molins as a director on 2022-11-10
dot icon16/11/2022
Appointment of Alfonso Juan Álvarez Villamarin as a director on 2022-11-10
dot icon16/11/2022
Appointment of David Crawford as a director on 2022-11-10
dot icon16/11/2022
Termination of appointment of Edith Shih as a secretary on 2022-11-10
dot icon16/11/2022
Termination of appointment of Edith Shih as a director on 2022-11-10
dot icon16/11/2022
Certificate of change of name
dot icon15/11/2022
Registered office address changed from 450 Longwater Avenue Green Park Reading Berkshire RG2 6GF England to R+, 4th Floor Blagrave Street Reading RG1 1AZ on 2022-11-15
dot icon15/11/2022
Appointment of Jose Maria Miralles Prieto as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of Darren Martin Purkis as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of Joseph Timothy Parker as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of Robert Martin Finnegan as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of David Richard Dyson as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of David Graham Ashley as a director on 2022-11-10
dot icon08/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon03/08/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Registered office address changed from Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ England to 450 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 2022-03-09
dot icon08/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon01/04/2021
Notification of a person with significant control statement
dot icon01/04/2021
Change of details for Hutchison 3G Uk Holdings Limited as a person with significant control on 2021-03-22
dot icon01/04/2021
Cessation of Hutchison 3G Uk Holdings Limited as a person with significant control on 2021-03-26
dot icon22/03/2021
Registered office address changed from Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom to Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ on 2021-03-22
dot icon23/02/2021
Appointment of Mr Joseph Timothy Parker as a director on 2021-02-16
dot icon23/02/2021
Appointment of Mr David Graham Ashley as a director on 2021-02-16
dot icon23/02/2021
Appointment of Mr David Richard Dyson as a director on 2021-02-16
dot icon23/02/2021
Termination of appointment of Elaine Christine Carey as a director on 2021-02-16
dot icon30/10/2020
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon30/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyson, David Richard
Director
16/02/2021 - 10/11/2022
15
Shih, Edith
Director
30/10/2020 - 10/11/2022
81
Finnegan, Robert Martin
Director
30/10/2020 - 10/11/2022
14
Sixt, Frank John
Director
30/10/2020 - 10/11/2022
48
Mr Darren Martin Purkis
Director
30/10/2020 - 10/11/2022
16

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIGNAL INFRASTRUCTURE UK LIMITED

CIGNAL INFRASTRUCTURE UK LIMITED is an(a) Active company incorporated on 30/10/2020 with the registered office located at R+, 4th Floor, Blagrave Street, Reading RG1 1AZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIGNAL INFRASTRUCTURE UK LIMITED?

toggle

CIGNAL INFRASTRUCTURE UK LIMITED is currently Active. It was registered on 30/10/2020 .

Where is CIGNAL INFRASTRUCTURE UK LIMITED located?

toggle

CIGNAL INFRASTRUCTURE UK LIMITED is registered at R+, 4th Floor, Blagrave Street, Reading RG1 1AZ.

What does CIGNAL INFRASTRUCTURE UK LIMITED do?

toggle

CIGNAL INFRASTRUCTURE UK LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CIGNAL INFRASTRUCTURE UK LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-29 with no updates.