CompanyTrack
S

SIGNIFO LTD

Active Witney

Business and domestic software development

87 employees Website
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 87 employees webonboarding.com
Software Enterprise SaaS Business and domestic software developmentOther information technology service activitiesWeb portals
Accounts Submitted 23 Oct 2025
Confirmation Statement Submitted 3 Apr 2025
Net assets £3.15M £491.93K 2023 year on year
Total assets £5.32M £129.64K 2023 year on year
Total Liabilities £2.17M £621.57K 2023 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Number 3 Des Roches Square Witney Oxfordshire OX28 4BE England

Telephone

0(0)8001700800

Credit Report

Discover SIGNIFO LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£628.63k

Decreased by £484.33k (-44%)

Net Assets

£3.15M

Increased by £491.93k (+18%)

Total Liabilities

£2.17M

Decreased by £621.57k (-22%)

Turnover

£8.79M

Increased by £2.62M (+43%)

Employees

87

Increased by 9 (+12%)

Debt Ratio

41%

Decreased by 10 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

2 active 14 resigned
Status
Andrew MayDirectorBritishEngland4230 Nov 2023Active
Michael Patrick SherryDirectorBritishEngland5924 Sept 2025Active

Shareholders

Shareholders (2)

Project Wind Bidco Limited
90.9%
1,000,0003 Apr 2025
Project Wind Bidco Limited
9.1%
100,1253 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Project Wind Bidco Limited

United Kingdom

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

Adam Reynolds

Ceased 6 Apr 2016

Ceased

Elmo Software Uk Holdings Limited

Ceased 30 Nov 2023

Ceased

Corinne Luan Wilkes

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

PROJECT WIND BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT WIND HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT WIND MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT WIND TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING PE III GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
SIGNIFO LTD Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(71 pages)
23 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(34 pages)
17 Oct 2025OfficersAppointment of Mr Michael Patrick Sherry as director on 2025-09-24View(2 pages)
3 Apr 2025AccountsAnnual accounts made up to 2024-03-31View(32 pages)
3 Apr 2025Confirmation StatementConfirmation statement made on 2025-02-28 with updatesView(4 pages)
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

17 Oct 2025 Officers

Appointment of Mr Michael Patrick Sherry as director on 2025-09-24

3 Apr 2025 Accounts

Annual accounts made up to 2024-03-31

3 Apr 2025 Confirmation Statement

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