SIGNIFO LTD
Business and domestic software development
SIGNIFO LTD
Business and domestic software development
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Number 3 Des Roches Square Witney Oxfordshire OX28 4BE England
Telephone
0(0)8001700800Website
webonboarding.comCredit Report
Discover SIGNIFO LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Cash in Bank
£628.63k
Net Assets
£3.15M
Total Liabilities
£2.17M
Turnover
£8.79M
Employees
87
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew May | Director | Active |
| Michael Patrick Sherry | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Project Wind Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Michael Richards
Ceased 16 Dec 2020
Adam Reynolds
Ceased 6 Apr 2016
Elmo Software Uk Holdings Limited
Ceased 30 Nov 2023
Corinne Luan Wilkes
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(71 pages) |
| 23 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 | View(34 pages) |
| 17 Oct 2025 | Officers | Appointment of Mr Michael Patrick Sherry as director on 2025-09-24 | View(2 pages) |
| 3 Apr 2025 | Accounts | Annual accounts made up to 2024-03-31 | View(32 pages) |
| 3 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-02-28 with updates | View(4 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Michael Patrick Sherry as director on 2025-09-24
Confirmation statement made on 2025-02-28 with updates
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 24 Nov 2025
Annual accounts made up to 2025-03-31
3 months ago on 23 Oct 2025
Appointment of Mr Michael Patrick Sherry as director on 2025-09-24
4 months ago on 17 Oct 2025
Annual accounts made up to 2024-03-31
10 months ago on 3 Apr 2025
Confirmation statement made on 2025-02-28 with updates
10 months ago on 3 Apr 2025