UKBizDB.co.uk

SIGMA CONSULTANCY SERVICES LTD

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

This company is commonly known as Sigma Consultancy Services Ltd. The company was founded 13 years ago and was given the registration number 07572859. The firm's registered office is in CANARY WHARF. You can find them at Ground Floor, Unit 1, 11 Skylines Business Village, Canary Wharf, London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SIGMA CONSULTANCY SERVICES LTD
Company Number:07572859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ground Floor, Unit 1, 11 Skylines Business Village, Canary Wharf, London, England, E14 9TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit 1, 11 Skylines Business Village, Canary Wharf, England, E14 9TS

Director01 December 2021Active
11 Skylines Village, Limeharbour, Canary Wharf, London, United Kingdom, E14 9TS

Director22 March 2011Active
11, Skylines Village, Limeharbour, London, England, E14 9TS

Director01 July 2013Active
151, Blackthorn Road, Ilford, England, IG1 2PZ

Director30 June 2014Active
11, Skylines Village, Limeharbour, London, England, E14 9TS

Director04 June 2014Active
11, Skylines Village, Limeharbour, Canary Wharf, London, United Kingdom, E14 9TS

Director25 May 2012Active
Ground Floor, Unit 1, 11 Skylines Business Village, Canary Wharf, England, E14 9TS

Director01 April 2019Active
Ground Floor, Unit 1, 11 Skylines Business Village, Canary Wharf, England, E14 9TS

Director12 August 2016Active

People with Significant Control

Mr Malik Habib Ur Rehman
Notified on:01 December 2021
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Ground Floor, Unit 1, 11 Skylines Business Village, Canary Wharf, England, E14 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rohail Masood
Notified on:01 April 2019
Status:Active
Date of birth:June 1986
Nationality:Pakistani
Country of residence:England
Address:Ground Floor, Unit 1, 11 Skylines Business Village, Canary Wharf, England, E14 9TS
Nature of control:
  • Significant influence or control
Mr Malik Habib Ur Rehman
Notified on:23 August 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Ground Floor, Unit 1, 11 Skylines Business Village, Canary Wharf, England, E14 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-07Gazette

Gazette filings brought up to date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.