This company is commonly known as Sigmatic Limited. The company was founded 29 years ago and was given the registration number 03034965. The firm's registered office is in LONDON. You can find them at Friars House, Blackfriars Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SIGMATIC LIMITED |
---|---|---|
Company Number | : | 03034965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars House, Blackfriars Road, London, England, SE1 8EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, St. Mary Axe, London, United Kingdom, EC3A 8BE | Secretary | 18 March 2021 | Active |
Friars House, 160 Blackfriars Road, London, England, SE1 8EZ | Director | 28 February 2020 | Active |
100 District Avenue, Suite 213, Burlington, United States, 01803 | Secretary | 01 June 2014 | Active |
78 Kingfisher Way, Bicester, OX6 0YD | Secretary | 20 March 1995 | Active |
6th Floor Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX | Secretary | 03 December 2012 | Active |
2 Minton Place, Victoria Road, Bicester, OX26 6QB | Corporate Secretary | 18 March 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 20 March 1995 | Active |
2, Minton Place, Victoria Road, Bicester, England, OX266QB | Corporate Secretary | 06 April 2011 | Active |
29 Hunt Close, Bicester, OX26 6HX | Director | 18 March 2003 | Active |
6th Floor Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX | Director | 03 December 2012 | Active |
100 District Avenue, Suite 213, Burlington, United States, 01803 | Director | 01 June 2014 | Active |
78 Kingfisher Way, Bicester, OX26 6YD | Director | 20 March 1995 | Active |
78 Kingfisher Way, Bicester, OX6 0YD | Director | 22 July 2004 | Active |
Friars House, Blackfriars Road, London, England, SE1 8EZ | Director | 11 May 2020 | Active |
Decision Resources Group, 8 New England Executive Park, Burlington, Usa, 01803 | Director | 07 April 2014 | Active |
Friars House, 160 Blackfriars Road, London, England, SE1 8EZ | Director | 28 February 2020 | Active |
6th Floor Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX | Director | 03 December 2012 | Active |
Burrington House, Old Farm Close Worminghall, Aylesbury, HP18 9JU | Director | 18 March 2003 | Active |
100 District Ave., Ste 213, Burlington, Massachusetts, United States, | Director | 04 June 2018 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 06 August 2013 | Active |
23 Blacksmiths Hill, Aynho, Banbury, OX17 3AH | Director | 18 March 2003 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 29 November 2012 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 27 August 2019 | Active |
Decision Resources Group Uk Limited | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Appoint person secretary company with name date. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.