SIGNIFO LTD

Active Witney

Business and domestic software development

86 employees website.com
Software Enterprise SaaS Business and domestic software developmentOther information technology service activities +1
S

SIGNIFO LTD

Business and domestic software development

Founded 9 Feb 2000 Active Witney, England 86 employees website.com
Software Enterprise SaaS Business and domestic software developmentOther information technology service activitiesWeb portals

Previous Company Names

E2ETOOLBOX LIMITED 7 Apr 2000 — 22 Jun 2000
JAZZCAVE LIMITED 22 Mar 2000 — 7 Apr 2000
COMLEGAL 65 LIMITED 9 Feb 2000 — 22 Mar 2000
Accounts Submitted 23 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 10 Mar 2026 Next due 14 Mar 2027 10 months remaining
Net assets £2M £1M 2024 year on year
Total assets £5M £122K 2024 year on year
Total Liabilities £4M £1M 2024 year on year
Charges 5
2 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Number 3 Des Roches Square Witney Oxfordshire OX28 4BE England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SIGNIFO LTD (03922382), an active software company based in Witney, England. Incorporated 9 Feb 2000. Business and domestic software development. 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

Balance Sheet & P&L (2015–2024)

Cash in Bank

£1.25M

Increased by £623.25k (+99%)

Net Assets

£1.88M

Decreased by £1.27M (-40%)

Total Liabilities

£3.56M

Increased by £1.39M (+64%)

Turnover

£9.22M

Increased by £423.56k (+5%)

Employees

86

Decreased by 1 (-1%)

Debt Ratio

65%

Increased by 24 (+59%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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 7,125 Shares £23k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Dec 20206,950£22k£3.2
22 Sept 202050£5£0.1
1 Apr 2019125£400£3.2

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Project Wind Bidco Limited
90.9%
1,000,000
Project Wind Bidco Limited
9.1%
100,125

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased
Active
Notified 30 Nov 2023
Nature of Control
  • 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

Ceased

Corinne Luan Wilkes

Ceased 6 Apr 2016

Ceased
Ceased

Adam Reynolds

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

SIGNIFO LTD Current Company

Charges

Charges

2 outstanding 3 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 3, Des Roches Square, Witney (OX28 4BE) WEST OXFORDSHIRE
Leasehold-7 Mar 2016
Unit 3, Des Roches Square, Witney (OX28 4BE)
Leasehold
Added 7 Mar 2016
District WEST OXFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
10 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-28 with no updates
13 Feb 2026OfficersAppointment of Mr Joseph Alexander Sanchez as director on 2025-11-24
10 Feb 2026OfficersTermination of Andrew May as director on 2025-12-22
24 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
23 Oct 2025AccountsAnnual accounts made up to 2025-03-31
10 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-02-28 with no updates

13 Feb 2026 Officers

Appointment of Mr Joseph Alexander Sanchez as director on 2025-11-24

10 Feb 2026 Officers

Termination of Andrew May as director on 2025-12-22

24 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-28 with no updates

1 months ago on 10 Mar 2026

Appointment of Mr Joseph Alexander Sanchez as director on 2025-11-24

2 months ago on 13 Feb 2026

Termination of Andrew May as director on 2025-12-22

2 months ago on 10 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 24 Nov 2025

Annual accounts made up to 2025-03-31

5 months ago on 23 Oct 2025