Get an alert when SIGNIFO LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. SIGNIFO LTD 2000-06-22 → present
  2. E2ETOOLBOX LIMITED 2000-04-07 → 2000-06-22
  3. JAZZCAVE LIMITED 2000-03-22 → 2000-04-07
  4. COMLEGAL 65 LIMITED 2000-02-09 → 2000-03-22

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
HaysMac LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After considering the Company's future prospects, associated cash flow projects, the level of net assets and the availability of credit facilities, the Director believes that the Company has adequate resources to continue in operational existence for the foreseeable future and at least for a period of 12 months from the date the financial statements are signed. This assessment has been made with consideration of potential impacts of the economic environment. For this reason, they continue to adopt the going concern basis in preparing the financial statements. The Company through access to the financial resources of its ultimate parent undertaking, Tenzing PE III GP LLP, has the financing available to operate and further develop its business through the foreseeable future and to meet its obligations and liabilities as they fall due.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 15 resigned

Name Role Appointed Born Nationality
SANCHEZ, Joseph Alexander Director 2025-11-24 Jul 1970 American
SHERRY, Michael Patrick Director 2025-09-24 Mar 1966 British
Show 15 resigned officers
Name Role Appointed Resigned
CLAISSE, Charles Henry Secretary 2000-02-09 2000-03-07
PAREKH, Sanjay Manoj Secretary 2000-03-07 2013-12-13
BREWIS, James Director 2000-03-07 2012-04-20
CORLETT, Ryan Director 2023-11-30 2024-07-08
DEWAR, Richard Malcolm Director 2000-03-07 2012-04-20
HASLAM, James Richard Director 2020-12-16 2023-11-30
KEMP, Richard Harry Director 2000-02-09 2000-03-07
MASTERMAN, Michael George Director 2002-10-02 2007-09-01
MAY, Andrew Director 2023-11-30 2025-12-22
PAREKH, Sanjay Manoj Director 2000-03-07 2013-12-13
REYNOLDS, Adam Director 2016-05-01 2020-12-16
TAILLEFER, Philippe Director 2000-03-07 2000-08-04
TOMS, Natalie Jayne Director 2021-08-18 2023-11-30
WILKES, Corinne Luan Director 2013-12-09 2020-12-16
2ND HEAD LIMITED Corporate Director 2012-04-20 2014-12-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Wind Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-30 Active
Elmo Software Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2020-12-16 Ceased 2023-11-30
Mr Michael Richards Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2020-12-16
Ms Corinne Luan Wilkes Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Adam Reynolds Individual Significant influence 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-13 AP01 officers Appoint person director company with name date PDF
2026-02-10 TM01 officers Termination director company with name termination date PDF
2025-11-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-23 AA accounts Accounts with accounts type full
2025-10-17 AP01 officers Appoint person director company with name date PDF
2025-04-03 AA accounts Accounts with accounts type full
2025-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-25 TM01 officers Termination director company with name termination date PDF
2024-07-08 AA accounts Accounts with accounts type full
2024-05-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-12-21 AA01 accounts Change account reference date company current shortened PDF
2023-12-04 AP01 officers Appoint person director company with name date PDF
2023-12-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-12-01 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page