UKBizDB.co.uk

SIGMAVISION LIMITED

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

This company is commonly known as Sigmavision Limited. The company was founded 21 years ago and was given the registration number 04738137. The firm's registered office is in BICESTER. You can find them at 7 Landscape Close, Weston-on-the-green, Bicester, Oxfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:SIGMAVISION LIMITED
Company Number:04738137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:7 Landscape Close, Weston-on-the-green, Bicester, Oxfordshire, OX25 3SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Director29 January 2020Active
Oakridge, Norton Lane, Gaulby, Leicester, England, LE7 9BU

Director22 November 2018Active
Oakridge, Norton Lane, Gaulby, United Kingdom, LE7 9BU

Director28 February 2022Active
21, Lombard Street, London, EC3V 9AH

Director22 November 2018Active
13 Turnstone Green, Bicester, OX26 6TT

Secretary10 August 2007Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary18 April 2005Active
Hamilton House 1b Howard Street, Oxford, OX4 3AY

Corporate Secretary17 April 2003Active
46, Lower Icknield Way, Chinnor, United Kingdom, OX39 4EB

Director30 May 2008Active
7, Landscape Close, Weston-On-The-Green, Bicester, OX25 3SX

Director01 May 2018Active
7 Mardley Heights, Welwyn, AL6 0TX

Director10 August 2007Active
Shotover Cleve Mid The Ridings, Headington, Oxford, OX3 8TB

Director10 August 2007Active
13 Turnstone Green, Langford Village, Bicester, OX26 6TT

Director17 April 2003Active
3 Richmond Hill, Lansdown, Bath, BA1 5QT

Director06 January 2009Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Director22 November 2018Active

People with Significant Control

Mercia Asset Management Plc
Notified on:04 July 2019
Status:Active
Country of residence:England
Address:17, High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Daniel Lang Wilson
Notified on:22 November 2018
Status:Active
Date of birth:November 1952
Nationality:British
Address:7, Landscape Close, Bicester, OX25 3SX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Anthony Extance
Notified on:22 November 2018
Status:Active
Date of birth:November 1962
Nationality:British
Address:7, Landscape Close, Bicester, OX25 3SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Andrew William Pryce
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:7, Landscape Close, Bicester, OX25 3SX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Gazette

Gazette dissolved liquidation.

Download
2023-07-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-07Address

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

Download
2022-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Capital

Second filing capital allotment shares.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Capital

Capital allotment shares.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-10-10Capital

Second filing capital allotment shares.

Download
2019-09-16Capital

Capital allotment shares.

Download
2019-09-16Capital

Capital allotment shares.

Download
2019-09-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.