Company NameEnsigma Technologies Limited
Company StatusDissolved
Company Number01982106
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameEnsigma Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 15 August 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameAndrew Heath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(30 years after company formation)
Appointment Duration1 year, 6 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameMr Guy Millward
StatusClosed
Appointed23 June 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 15 August 2017)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameAdrian Anderson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressHigh House Trellech Grange
Llanishen
Chepstow
Gwent
NP6 6QW
Wales
Director NameMichael John Carey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeynsham Farm
High Woolaston
Lydney
Gloucestershire
GL15 6PY
Wales
Director NameWilliam David Knox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressBerkeley House 29 Berkeley Square
Clifton
Bristol
Avon
BS8 1HP
Director NameElizabeth Julie Carey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2000)
RoleChartered Administrator
Correspondence AddressKeynsham Farm
Keynsham Lane High Woolaston
Lydney
Gloucestershire
GL15 6PY
Wales
Secretary NameElizabeth Julie Carey
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2000)
RoleChartered Administrator
Correspondence AddressKeynsham Farm
Keynsham Lane High Woolaston
Lydney
Gloucestershire
GL15 6PY
Wales
Director NameMr Clifford Ian Parris
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 March 1999)
RoleChartered Engineer
Country of ResidenceWales
Correspondence AddressBeaufort House
Devauden
Chepstow
Gwent
NP16 6PE
Wales
Director NameMartin John Woodhead
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2000)
RoleChartered Engineer
Correspondence AddressTrostery Cottage
Llanvair Discoed
Chepstow
Monmouthshire
NP6 6LZ
Wales
Director NameTrevor Selby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(14 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Director NameSir Hossein Yassaie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(14 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 February 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House Home Park Industrial Estate
Station Road
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameTrevor Selby
NationalityBritish
StatusResigned
Appointed30 March 2000(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Secretary NameAnthony Llewellyn
NationalityBritish
StatusResigned
Appointed03 October 2002(16 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address60 Darlands Drive
Barnet
Hertfordshire
EN5 2DF
Director NameMr Richard Alexander Buchan Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(25 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressImagination House
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ

Contact

Websiteimgtec.com
Telephone01923 260511
Telephone regionWatford

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

18.8k at £1Imagination Technologies Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

17 May 1991Delivered on: 24 March 1992
Satisfied on: 23 January 1999
Persons entitled:
Geoffrey Alan Horne
John Taylor Watkinson
Fairmont Trustee Services Limitedon Fundction Communications (Consultants) Limited Pensias Trustees for the Time Being of the Interconne

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at station road, chepstow, gwent.
Fully Satisfied
5 December 1991Delivered on: 21 December 1991
Satisfied on: 15 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at station road, chepstow, gwent. Assigns goodwill (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1986Delivered on: 6 May 1986
Persons entitled: Gwent County Council

Classification: Debenture
Secured details: £10,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including fixed assets and bookdebts.
Fully Satisfied
10 October 1987Delivered on: 20 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 August 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
13 February 2017Registered office address changed from Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ to 30 Finsbury Square London EC2P 2YU on 13 February 2017 (2 pages)
9 February 2017Declaration of solvency (3 pages)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-30
(1 page)
9 February 2017Appointment of a voluntary liquidator (2 pages)
18 January 2017Solvency Statement dated 17/01/17 (1 page)
18 January 2017Statement of capital on 18 January 2017
  • GBP 1
(5 pages)
18 January 2017Statement by Directors (1 page)
18 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2016Satisfaction of charge 2 in full (4 pages)
1 July 2016Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages)
1 July 2016Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 (1 page)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 18,768
(4 pages)
13 April 2016Appointment of Andrew Heath as a director on 8 February 2016 (2 pages)
13 April 2016Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
23 December 2015Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 18,768
(4 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 18,768
(4 pages)
10 April 2014Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
24 April 2013Director's details changed for Sir Hossein Yassaie on 23 April 2013 (3 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Dr Hossein Yassaie on 23 April 2013 (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
6 December 2011Director's details changed for Mohammad Hossein Yassaie on 6 November 2011 (2 pages)
6 December 2011Director's details changed for Mohammad Hossein Yassaie on 6 November 2011 (2 pages)
12 July 2011Appointment of Mr Richard Smith as a director (2 pages)
12 July 2011Appointment of Mr Richard Smith as a director (2 pages)
11 July 2011Termination of appointment of Trevor Selby as a director (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Trevor Selby on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Mohammad Hossein Yassaie on 18 April 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
25 January 2008Resolutions
  • RES13 ‐ Aprov accounts 15/01/08
(1 page)
22 January 2008Resolutions
  • RES13 ‐ Approv accts 15/01/08
(1 page)
6 December 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
6 December 2007Registered office changed on 06/12/07 from: home park estate kings langley hertfordshire WD4 8LZ (1 page)
24 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Return made up to 18/04/06; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: home park estates kings langley hertfordshire WD4 8LZ (1 page)
28 April 2006Location of debenture register (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 September 2004Return made up to 08/09/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 08/09/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 October 2002Return made up to 08/09/02; full list of members (7 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Full accounts made up to 30 June 2000 (15 pages)
29 September 2000Return made up to 08/09/00; full list of members (6 pages)
19 September 2000Company name changed ensigma LIMITED\certificate issued on 20/09/00 (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: turing house station road chepstow gwent. NP6 5PB (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 March 2000Memorandum and Articles of Association (5 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 September 1999Return made up to 08/09/99; full list of members (8 pages)
13 April 1999Director resigned (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of mortgage charge released/ceased (1 page)
10 September 1998Return made up to 08/09/98; no change of members (6 pages)
10 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
22 September 1997Return made up to 08/09/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
25 September 1996New secretary appointed;new director appointed (2 pages)
25 September 1996Return made up to 08/09/96; full list of members (6 pages)
29 July 1996£ ic 28002/18768 27/06/96 £ sr 9234@1=9234 (1 page)
6 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
12 September 1995Return made up to 08/09/95; no change of members (4 pages)
24 March 1992Particulars of mortgage/charge (4 pages)
21 December 1991Particulars of mortgage/charge (7 pages)
16 May 1989Declaration of satisfaction of mortgage/charge (1 page)
20 October 1987Particulars of mortgage/charge (3 pages)