SIGMA SPORTS HOLDINGS LIMITED

The Sidings 1 Station Road The Sidings 1 Station Road, Kingston Upon Thames, KT1 4HG, England
StatusACTIVE
Company No.11676541
CategoryPrivate Limited Company
Incorporated14 Nov 2018
Age5 years, 6 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 13 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116765410001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 08 Jul 2020

Category: Address

Type: AD02

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATPLEDGE LIMITED

THORPE HOUSE,KETTERING,NN15 6BL

Number:07965248
Status:ACTIVE
Category:Private Limited Company

KINGSTON SMITH LEGAL LLP

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:OC376949
Status:ACTIVE
Category:Limited Liability Partnership

LIFECODE SOLUTIONS LTD

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

SWR GARAGE DOORS LIMITED

28 KNIGHTS ORCHARD,HEMEL HEMPSTEAD,HP1 3QA

Number:06791196
Status:ACTIVE
Category:Private Limited Company

THREE ONE FOUR PIE LIMITED

30 JASPER ROAD,LONDON,E16 3TR

Number:10410552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source