Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mr Ian David McCole |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 February 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Mr Ian David McCole |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Gary Stockman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Telecommunications |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mrs Denise Margaret McCole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mrs Elaine Jean Stockman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sigma-networks.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,479 |
Current Liabilities | £126,177 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 July 2005 | Delivered 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 |
---|
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
21 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
21 March 2022 | Appointment of Mrs Elaine Jean Stockman as a director on 18 March 2022 (2 pages) |
21 March 2022 | Appointment of Mrs Denise Margaret Mccole as a director on 18 March 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
26 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
18 February 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (6 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with updates (6 pages) |
8 February 2019 | Resolutions
|
7 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2019 | Change of share class name or designation (2 pages) |
7 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2019 | Change of share class name or designation (2 pages) |
7 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2018 | Secretary's details changed for Gary Stockman on 17 December 2018 (1 page) |
20 December 2018 | Registered 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 2018 | Director's details changed for Gary Stockman on 17 December 2018 (2 pages) |
20 December 2018 | Secretary's details changed for Mr Ian David Mccole on 17 December 2018 (1 page) |
20 December 2018 | Director's details changed for Mr Ian David Mccole on 17 December 2018 (2 pages) |
22 November 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
3 May 2018 | Resolutions
|
25 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
18 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 January 2015 | Director's details changed for Mr Ian David Mccole on 30 January 2015 (2 pages) |
31 January 2015 | Director's details changed for Mr Ian David Mccole on 30 January 2015 (2 pages) |
30 January 2015 | Secretary's details changed for Mr Ian David Mccole on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Ian David Mccole on 30 January 2015 (2 pages) |
30 January 2015 | Secretary's details changed for Mr Ian David Mccole on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Ian David Mccole on 30 January 2015 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 65 greenhill park bishops stortford hertfordshire CM23 4EW (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 65 greenhill park bishops stortford hertfordshire CM23 4EW (1 page) |
2 June 2008 | Return made up to 15/02/08; full list of members (4 pages) |
2 June 2008 | Return made up to 15/02/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Nc inc already adjusted 31/03/01 (1 page) |
7 December 2005 | Nc inc already adjusted 31/03/01 (1 page) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Return made up to 15/02/05; full list of members (8 pages) |
18 April 2005 | Return made up to 15/02/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
22 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 April 2003 | Return made up to 15/02/03; full list of members (8 pages) |
23 April 2003 | Return 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 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Total 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 2003 | Resolutions
|
29 January 2003 | Resolutions
|
15 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
15 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
17 December 2001 | Ad 31/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
17 December 2001 | Ad 31/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
27 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
5 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 May 2000 | Ad 30/03/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 May 2000 | Ad 30/03/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
15 February 2000 | Incorporation (21 pages) |
15 February 2000 | Incorporation (21 pages) |