UKBizDB.co.uk

SIGMA OFFICE LIMITED

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

This company is commonly known as Sigma Office Limited. The company was founded 23 years ago and was given the registration number 04114750. The firm's registered office is in BALDOCK. You can find them at 20 West End, Ashwell, Baldock, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SIGMA OFFICE LIMITED
Company Number:04114750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:20 West End, Ashwell, Baldock, Hertfordshire, SG7 5PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, West End, Ashwell, Baldock, SG7 5PJ

Secretary01 August 2021Active
20, West End, Ashwell, Baldock, SG7 5PJ

Director01 August 2021Active
The Adelong 63 High Street, Ashwell, Baldock, SG7 5NP

Secretary15 December 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 November 2000Active
1 Arpins Pightle, Cranfield, United Kingdom, MK43 0GG

Secretary01 May 2002Active
37 Silver Street, Ashwell, Baldock, SG7 5QH

Secretary27 November 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 November 2000Active
Dixies, High Street, Ashwell, Baldock, England, SG7 5NT

Director15 March 2012Active
1 Arpins Pightle, Cranfield, United Kingdom, MK43 0GG

Director27 November 2000Active
2 The Meadows, Wingfield, Leighton Buzzard, LU7 9QN

Director01 November 2001Active
2 The Meadows, Wingfield, Leighton Buzzard, LU7 9QN

Director27 November 2000Active

People with Significant Control

Mr Andrew Michael Dolby
Notified on:14 April 2022
Status:Active
Date of birth:October 1976
Nationality:British
Address:20, West End, Baldock, SG7 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Alan Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:20 West End, Baldock, England, SG7 5PJ
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 (8 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
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.