UKBizDB.co.uk

SIGMAROSE HOLDINGS LIMITED

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

This company is commonly known as Sigmarose Holdings Limited. The company was founded 5 years ago and was given the registration number 11501403. The firm's registered office is in STAFFORD. You can find them at 2 Halfway House, Tixall Road, Stafford, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SIGMAROSE HOLDINGS LIMITED
Company Number:11501403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Halfway House, Tixall Road, Stafford, Staffordshire, England, ST18 0XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Halfway House, Tixall Road, Stafford, England, ST18 0XZ

Secretary01 August 2023Active
2, Halfway House, Tixall Road, Stafford, England, ST18 0XZ

Director05 April 2023Active
2 Halfway House, Tixall Road, Stafford, England, ST18 0XZ

Director13 September 2023Active
89, Chester Road, Sutton Weaver, Runcorn, England, WA7 3EX

Secretary01 October 2018Active
2nd Floor, 5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Secretary06 August 2018Active
89, Chester Road, Sutton Weaver, Runcorn, England, WA7 3EX

Director01 October 2018Active
2, Halfway House, Tixall Road, Stafford, England, ST18 0XZ

Director06 August 2018Active

People with Significant Control

Mrs Esther Marie Morson-Mills
Notified on:01 March 2023
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:2, Halfway House, Stafford, England, ST18 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Esther Marie Morson-Mills
Notified on:06 August 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Yasmine Leigh Morson-Mills
Notified on:06 August 2018
Status:Active
Date of birth:October 2001
Nationality:British
Country of residence:England
Address:2, Halfway House, Stafford, England, ST18 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-02-28Dissolution

Dissolution application strike off company.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Appoint person secretary company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Address

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

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.