CompanyTrack
S

SIGNATURE PRIVATE FINANCE LIMITED

Active Cardiff

Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

16 employees Website
Financial services Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
S

SIGNATURE PRIVATE FINANCE LIMITED

Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Founded 14 Jun 2012 Active Cardiff, Wales 16 employees signaturepropertyfinance.co.uk
Financial services Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Accounts Submitted 7 Oct 2025
Confirmation Statement Submitted 19 Jun 2025
Net assets £1.72M £405.54K 2023 year on year
Total assets £2.14M £427.62K 2023 year on year
Total Liabilities £419.91K £22.08K 2023 year on year
Charges 11
11 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 6 Cefn Coed Treforest Cardiff Rhondda Cynon Taff CF15 7QQ Wales

Office (Solihull)

Avon House, 435 Stratford Rd, Birmingham, Shirley, Solihull B90 4AA

Credit Report

Discover SIGNATURE PRIVATE FINANCE LIMITED'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 (2014–2023)

Cash in Bank

£3.98k

Decreased by £822.00 (-17%)

Net Assets

£1.72M

Increased by £405.54k (+31%)

Total Liabilities

£419.91k

Increased by £22.08k (+6%)

Turnover

N/A

Employees

16

Increased by 3 (+23%)

Debt Ratio

20%

Decreased by 3 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Officers

Officers

4 active 8 resigned
Status
David Alexander HughesDirectorBritishPortugal631 Sept 2015Active
Michael Calum CliffordDirectorBritishWales4020 May 2024Active
Thomas HowellsDirectorBritishWales458 Aug 2022Active
Tony GilbertsonDirectorBritishUnited Kingdom5614 Dec 2016Active

Shareholders

Shareholders (1)

Signature Private Finance Finco Ltd
100.0%
10029 Jul 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Siganturefinance Finco Limited

United Kingdom

Active
Notified 23 Jan 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Cabot Square Capital Nominee Limited

Ceased 23 Jan 2020

Ceased

Group Structure

Group Structure

SIGNATURE PRIVATE FINANCE FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGNATURE PROPERTY FINANCE HOLDINGS LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
BLACKMEAD INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control as firm
AVERON PARK LIMITED united kingdom
SIGNATURE PRIVATE FINANCE LIMITED Current Company

Charges

Charges

11 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
24 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(62 pages)
19 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-14 with no updatesView(3 pages)
12 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(10 pages)
7 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

24 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-14 with no updates

12 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 7 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 24 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 13 Aug 2025

Confirmation statement made on 2025-06-14 with no updates

8 months ago on 19 Jun 2025

Annual accounts made up to 2023-12-31

1 years ago on 12 Oct 2024