Company NameSigma Networks Limited
Company StatusActive
Company Number03925775
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGary Stockman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleEngineer
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Ian David McCole
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameMr Ian David McCole
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleEngineer
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameGary Stockman
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 year after company formation)
Appointment Duration23 years, 2 months
RoleTelecommunications
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMrs Denise Margaret McCole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMrs Elaine Jean Stockman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesigma-networks.co.uk
Email address[email protected]

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£33,479
Current Liabilities£126,177

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

27 July 2005Delivered on: 30 July 2005
Persons entitled: Hsbc 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

14 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
21 March 2022Appointment of Mrs Elaine Jean Stockman as a director on 18 March 2022 (2 pages)
21 March 2022Appointment of Mrs Denise Margaret Mccole as a director on 18 March 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
26 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 February 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (6 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 February 2019Confirmation statement made on 15 February 2019 with updates (6 pages)
8 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2019Particulars of variation of rights attached to shares (2 pages)
7 February 2019Particulars of variation of rights attached to shares (2 pages)
7 February 2019Change of share class name or designation (2 pages)
7 February 2019Particulars of variation of rights attached to shares (2 pages)
7 February 2019Change of share class name or designation (2 pages)
7 February 2019Particulars of variation of rights attached to shares (2 pages)
20 December 2018Secretary's details changed for Gary Stockman on 17 December 2018 (1 page)
20 December 2018Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 20 December 2018 (1 page)
20 December 2018Director's details changed for Gary Stockman on 17 December 2018 (2 pages)
20 December 2018Secretary's details changed for Mr Ian David Mccole on 17 December 2018 (1 page)
20 December 2018Director's details changed for Mr Ian David Mccole on 17 December 2018 (2 pages)
22 November 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
3 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4
(6 pages)
5 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4
(6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(6 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(6 pages)
31 January 2015Director's details changed for Mr Ian David Mccole on 30 January 2015 (2 pages)
31 January 2015Director's details changed for Mr Ian David Mccole on 30 January 2015 (2 pages)
30 January 2015Secretary's details changed for Mr Ian David Mccole on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Ian David Mccole on 30 January 2015 (2 pages)
30 January 2015Secretary's details changed for Mr Ian David Mccole on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Ian David Mccole on 30 January 2015 (2 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 4
(6 pages)
9 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 4
(6 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Registered office address changed from Unit 40 Greenway Business Centre Harlow Business Park Pinnacles Harlow Essex CM19 5QE on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Unit 40 Greenway Business Centre Harlow Business Park Pinnacles Harlow Essex CM19 5QE on 21 September 2012 (1 page)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Registered office changed on 16/07/2008 from 65 greenhill park bishops stortford hertfordshire CM23 4EW (1 page)
16 July 2008Registered office changed on 16/07/2008 from 65 greenhill park bishops stortford hertfordshire CM23 4EW (1 page)
2 June 2008Return made up to 15/02/08; full list of members (4 pages)
2 June 2008Return made up to 15/02/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 15/02/07; full list of members (8 pages)
9 March 2007Return made up to 15/02/07; full list of members (8 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 15/02/06; full list of members (8 pages)
16 February 2006Return made up to 15/02/06; full list of members (8 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Nc inc already adjusted 31/03/01 (1 page)
7 December 2005Nc inc already adjusted 31/03/01 (1 page)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
18 April 2005Return made up to 15/02/05; full list of members (8 pages)
18 April 2005Return made up to 15/02/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 March 2004Return made up to 15/02/04; full list of members (8 pages)
22 March 2004Return made up to 15/02/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 April 2003Return made up to 15/02/03; full list of members (8 pages)
23 April 2003Return made up to 15/02/03; full list of members (8 pages)
29 January 2003£ nc 1000/1100 31/03/01 (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 January 2003£ nc 1000/1100 31/03/01 (1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Return made up to 15/02/02; full list of members (8 pages)
15 February 2002Return made up to 15/02/02; full list of members (8 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
17 December 2001Ad 31/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
17 December 2001Ad 31/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
27 March 2001Return made up to 15/02/01; full list of members (6 pages)
27 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
5 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 May 2000Ad 30/03/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 May 2000Ad 30/03/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 February 2000Incorporation (21 pages)
15 February 2000Incorporation (21 pages)