UKBizDB.co.uk

SIGMA MANAGEMENT DEVELOPMENT LIMITED

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

This company is commonly known as Sigma Management Development Limited. The company was founded 35 years ago and was given the registration number 02384769. The firm's registered office is in BERKSHIRE. You can find them at 4 The Courtyard, Denmark Street, Wokingham, Berkshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SIGMA MANAGEMENT DEVELOPMENT LIMITED
Company Number:02384769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 The Courtyard, Denmark Street, Wokingham, Berkshire, RG40 2AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director05 November 2021Active
Tithe Barn Cottage, North Green, East Drayton, DN22 0LF

Director01 June 2007Active
Holly Tree House, Hatch Ride, Heathlands Road, Wokingham, RG40 3AS

Secretary-Active
8, Chackfield Drive, Winnersh, Wokingham, RG41 5PH

Director01 June 2008Active
Holly Tree House, Hatch Ride, Heathlands Road, Wokingham, RG40 3AS

Director-Active
Holly Tree House, Hatch Ride, Heathlands Road, Wokingham, United Kingdom, RG40 3AS

Director-Active
Addington Lodge 8 Ridge Way, Wargrave, Reading, RG10 8AS

Director-Active
6 Friars Gardens, Hughenden Valley, High Wycombe, HP14 4LT

Director-Active
Littlebrook Farm East Park Lane, Newchapel, Lingfield, RH7 6HS

Director-Active

People with Significant Control

3bgb Ltd
Notified on:05 November 2021
Status:Active
Country of residence:England
Address:23, Croye Close, Andover, England, SP10 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Roger Davis
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:4 The Courtyard, Denmark Street, Berkshire, RG40 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Joyce Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:4 The Courtyard, Denmark Street, Berkshire, RG40 2AZ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Insolvency

Liquidation in administration progress report.

Download
2023-09-14Insolvency

Liquidation in administration extension of period.

Download
2023-05-06Insolvency

Liquidation in administration progress report.

Download
2023-04-05Address

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

Download
2022-11-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-24Address

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

Download
2022-10-24Insolvency

Liquidation in administration appointment of administrator.

Download
2022-10-11Change of name

Certificate change of name company.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-13Officers

Termination director company with name termination date.

Download
2022-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Accounts

Change account reference date company current shortened.

Download
2021-11-21Address

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

Download
2021-11-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-11-21Officers

Termination secretary company with name termination date.

Download
2021-11-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.