SIGMA SPORTS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11676541 |
Category | Private Limited Company |
Incorporated | 14 Nov 2018 |
Age | 5 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SIGMA SPORTS HOLDINGS LIMITED is an active private limited company with number 11676541. It was incorporated 5 years, 6 months, 20 days ago, on 14 November 2018. The company address is The Sidings 1 Station Road The Sidings 1 Station Road, Kingston Upon Thames, KT1 4HG, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 02 May 2024
Action Date: 29 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116765410005
Charge creation date: 2024-04-29
Documents
Accounts with accounts type full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116765410004
Charge creation date: 2023-06-30
Documents
Accounts amended with accounts type full
Date: 15 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Move registers to registered office company with new address
Date: 29 Jul 2022
Category: Address
Type: AD04
New address: The Sidings 1 Station Road Hampton Wick Kingston upon Thames KT1 4HG
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
Old address: , the Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England
Change date: 2022-07-14
New address: The Sidings 1 Station Road Hampton Wick Kingston upon Thames KT1 4HG
Documents
Termination secretary company with name termination date
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dentons Secretaries Limited
Termination date: 2022-06-30
Documents
Accounts with accounts type group
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Change sail address company with old address new address
Date: 03 Aug 2021
Category: Address
Type: AD02
Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF England
New address: The Pinnacle Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Herbert Noel
Termination date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
New address: The Sidings 1 Station Road Hampton Wick Kingston upon Thames KT1 4HG
Change date: 2021-05-27
Old address: , 16 Mill Street, Oakham, Rutland, LE15 6EA, United Kingdom
Documents
Appoint corporate secretary company with name date
Date: 27 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-04-20
Officer name: Dentons Secretaries Limited
Documents
Capital allotment shares
Date: 15 Mar 2021
Action Date: 18 Feb 2021
Category: Capital
Type: SH01
Capital : 2,268,004 GBP
Date: 2021-02-18
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-18
Psc name: Martin Bidco Limited
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Corry Edward Bradshaw Cavell-Taylor
Cessation date: 2021-02-18
Documents
Resolution
Date: 13 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2021
Action Date: 18 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116765410003
Charge creation date: 2021-02-18
Documents
Mortgage satisfy charge full
Date: 24 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116765410001
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2021
Action Date: 18 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-18
Charge number: 116765410002
Documents
Accounts with accounts type group
Date: 03 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116765410001
Charge creation date: 2020-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Move registers to sail company with new address
Date: 08 Jul 2020
Category: Address
Type: AD03
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Documents
Change sail address company with new address
Date: 08 Jul 2020
Category: Address
Type: AD02
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stewart Mceuen
Appointment date: 2020-02-19
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Corry Edward Bradshaw Cavell-Taylor
Change date: 2018-12-06
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Capital allotment shares
Date: 07 Feb 2019
Action Date: 10 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-10
Capital : 2,200,004.20 GBP
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Mr Jason Brian Turner
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Herbert Noel
Appointment date: 2018-12-10
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Mr Ian Whittingham
Documents
Resolution
Date: 10 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THORPE HOUSE,KETTERING,NN15 6BL
Number: | 07965248 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | OC376949 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
65 PARR LANE,BURY,BL9 8JR
Number: | 08570957 |
Status: | ACTIVE |
Category: | Private Limited Company |
REED CONSULTANCY SERVICES LIMITED
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 09735740 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 KNIGHTS ORCHARD,HEMEL HEMPSTEAD,HP1 3QA
Number: | 06791196 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 JASPER ROAD,LONDON,E16 3TR
Number: | 10410552 |
Status: | ACTIVE |
Category: | Private Limited Company |