SIGNIFY COMMERCIAL UK LIMITED

Register to unlock more data on OkredoRegister

SIGNIFY COMMERCIAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00291612

Incorporation date

29/08/1934

Size

Full

Contacts

Registered address

Registered address

2 Guildford Business Park, Guildford GU2 8XGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2007)
dot icon12/01/2026
Appointment of Mr James Steven Bennett as a director on 2025-12-19
dot icon05/01/2026
Termination of appointment of Petrus Johannes Nicolaas Van Der Merwe as a director on 2025-12-12
dot icon03/11/2025
Termination of appointment of Stephen Robert Meadows as a director on 2025-10-31
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon03/11/2025
Appointment of Mrs Saloua El Jaohari Benaboud as a director on 2025-10-31
dot icon03/10/2025
Termination of appointment of Bren Diane Lumsden as a director on 2025-09-30
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Appointment of Mr Gurpreet Singh as a director on 2025-07-02
dot icon28/04/2025
Registered office address changed from Unit 3 Guildford Business Park Guildford GU2 8XG England to 2 Guildford Business Park Guildford GU2 8XG on 2025-04-28
dot icon28/04/2025
Registered office address changed from 2 Guildford Business Park Guildford GU2 8XG England to 2 Guildford Business Park Guildford GU2 8XG on 2025-04-28
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Appointment of Mr Stephen Robert Meadows as a director on 2024-09-05
dot icon14/02/2024
Termination of appointment of Maria Anna Katarina Denny as a director on 2024-02-09
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon06/11/2023
Notification of Signify Holding B.V. as a person with significant control on 2016-04-06
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Appointment of Mr Petrus Johannes Nicolaas Van Der Merwe as a director on 2023-02-06
dot icon30/11/2022
Termination of appointment of Stephen James Rouatt as a director on 2022-11-30
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon13/04/2007
New director appointed

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
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vivash, Hayden Paul
Director
01/11/2010 - 15/12/2015
40
Nicholl, David William
Director
11/10/2016 - 05/10/2017
27
Armstrong, Martin Robert
Director
06/02/2001 - 01/02/2016
50
Morris, Michael Geoffrey
Director
02/06/1997 - 31/03/2007
25
Dunn, Robert Edward
Director
19/08/1996 - 06/02/2001
2

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 SIGNIFY COMMERCIAL UK LIMITED

SIGNIFY COMMERCIAL UK LIMITED is an(a) Active company incorporated on 29/08/1934 with the registered office located at 2 Guildford Business Park, Guildford GU2 8XG. 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 SIGNIFY COMMERCIAL UK LIMITED?

toggle

SIGNIFY COMMERCIAL UK LIMITED is currently Active. It was registered on 29/08/1934 .

Where is SIGNIFY COMMERCIAL UK LIMITED located?

toggle

SIGNIFY COMMERCIAL UK LIMITED is registered at 2 Guildford Business Park, Guildford GU2 8XG.

What does SIGNIFY COMMERCIAL UK LIMITED do?

toggle

SIGNIFY COMMERCIAL UK LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for SIGNIFY COMMERCIAL UK LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of Mr James Steven Bennett as a director on 2025-12-19.