SIGNIFY RESEARCH HOLDING LIMITED

Active Bedford

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
S

SIGNIFY RESEARCH HOLDING LIMITED

Activities of other holding companies n.e.c.

Founded 20 Sept 2024 Active Bedford, England 0 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 24 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 15 Sept 2025 Next due 29 Sept 2026 5 months remaining
Net assets £6M
Total assets £7M
Total Liabilities £243K
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Derwent House, Cranfield Innovation Centre Cranfield Technology Park Cranfield Bedford Beds MK43 0AZ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SIGNIFY RESEARCH HOLDING LIMITED (15969645), an active company based in Bedford, England. Incorporated 20 Sept 2024. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

N/A

Net Assets

£6.38M

Total Liabilities

£243.39k

Turnover

N/A

Employees

N/A

Debt Ratio

4%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 5,003,999 Shares £6.21m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Feb 202560,000£2k£0.03
2 Oct 20241,977,532£2.00m£1.01
2 Oct 20242,966,467£4.21m£1.42

Officers

Officers

3 active
Status
Alexander Stuart GreenDirectorBritishUnited Kingdom5220 Sept 2024Active
Gareth MillerDirectorBritishEngland472 Oct 2024Active
Stephen Edward HollowayDirectorBritishUnited Kingdom3920 Sept 2024Active

Shareholders

Shareholders (9)

Bgf Nominees Ltd (bgf Investments Lp)
35.6%
1,779,675
Steve Holloway
25.1%
1,253,535

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased
Active
Notified 2 Oct 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Stephen Edward Holloway

British

Active
Notified 2 Oct 2024
Residence England
DOB October 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Alexander Stuart Green

Ceased 2 Oct 2024

Ceased

Group Structure

Group Structure

SIGNIFY RESEARCH HOLDING LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Nov 2025AccountsAnnual accounts made up to 2025-03-31
30 Sept 2025OfficersAppointment of Ms Jane Gilbert Boot as director on 2025-09-18
30 Sept 2025OfficersTermination of Mark Ian Nunny as director on 2025-09-18
15 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-15 with updates
19 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
24 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

30 Sept 2025 Officers

Appointment of Ms Jane Gilbert Boot as director on 2025-09-18

30 Sept 2025 Officers

Termination of Mark Ian Nunny as director on 2025-09-18

15 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-15 with updates

19 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 24 Nov 2025

Appointment of Ms Jane Gilbert Boot as director on 2025-09-18

6 months ago on 30 Sept 2025

Termination of Mark Ian Nunny as director on 2025-09-18

6 months ago on 30 Sept 2025

Confirmation statement made on 2025-09-15 with updates

7 months ago on 15 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 19 Aug 2025