UKBizDB.co.uk

SIGMA 90 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sigma 90 Limited. The company was founded 6 years ago and was given the registration number 11426695. The firm's registered office is in EDGWARE. You can find them at Caci House Springvilla Park, Spring Villa Road, Edgware, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SIGMA 90 LIMITED
Company Number:11426695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2018
End of financial year:23 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Caci House Springvilla Park, Spring Villa Road, Edgware, England, HA8 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Watling Gate,, 297-303 Edgware Road, London, England, NW9 6NB

Director01 January 2020Active
28, Bethune Avenue, London, England, N11 3LE

Director10 April 2019Active
Caci House, Springvilla Park, Spring Villa Road, Edgware, England, HA8 7EB

Director01 September 2019Active
90 St Dunstans Road, London, London, United Kingdom, W6 8RA

Director21 June 2018Active

People with Significant Control

Mr Samson Kikaya
Notified on:01 January 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:111 Watling Gate,, 297-303 Edgware Road, London, England, NW9 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Haroon Afzal Khan
Notified on:01 September 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Caci House, Springvilla Park, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Michelle Fenton
Notified on:10 April 2019
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:28, Bethune Avenue, London, England, N11 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Harshad Kumar Raja
Notified on:21 June 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:90 St Dunstans Road, London, London, United Kingdom, W6 8RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Address

Change registered office address company with date old address new address.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Address

Change registered office address company with date old address new address.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.