Company NameSigma Md Limited
DirectorMilen Dimitrov Dimitrov
Company StatusActive
Company Number04781529
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Milen Dimitrov Dimitrov
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address162 Harts Lane
Barking
IG11 8NB
Secretary NameOffice Saints Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address63 Loveridge Road
London
NW6 2DR

Location

Registered Address63 Loveridge Road
London
NW6 2DR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£899
Cash£2,319
Current Liabilities£2,339

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 August 2022Confirmation statement made on 23 June 2022 with updates (3 pages)
8 August 2022Director's details changed for Mr Milen Dimitrov Dimitrov on 15 August 2021 (2 pages)
8 August 2022Change of details for Mr Milen Dimitrov Dimitrov as a person with significant control on 15 August 2021 (2 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 June 2021Change of details for Mr Milen Dimitrov Dimitrov as a person with significant control on 30 May 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 July 2018Registered office address changed from 16 Rowan Close London W5 4YJ England to 63 Loveridge Road London NW6 2DR on 15 July 2018 (1 page)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 August 2017Change of details for Mr Milen Dimitrov Dimitrov as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Registered office address changed from 33 Etchingham Road London E15 2DF to 16 Rowan Close London W5 4YJ on 28 August 2017 (1 page)
28 August 2017Change of details for Mr Milen Dimitrov Dimitrov as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Registered office address changed from 33 Etchingham Road London E15 2DF to 16 Rowan Close London W5 4YJ on 28 August 2017 (1 page)
28 August 2017Director's details changed for Milen Dimitrov Dimitrov on 28 August 2017 (2 pages)
28 August 2017Director's details changed for Milen Dimitrov Dimitrov on 28 August 2017 (2 pages)
6 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Termination of appointment of Office Saints Limited as a secretary on 1 July 2014 (1 page)
13 July 2014Termination of appointment of Office Saints Limited as a secretary on 1 July 2014 (1 page)
13 July 2014Termination of appointment of Office Saints Limited as a secretary on 1 July 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
28 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Milen Dimitrov Dimitrov on 30 June 2010 (2 pages)
30 June 2010Secretary's details changed for Office Saints Limited on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Milen Dimitrov Dimitrov on 30 June 2010 (2 pages)
30 June 2010Secretary's details changed for Office Saints Limited on 30 June 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 October 2009Registered office address changed from 80 Downsell Road London E15 2BU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 80 Downsell Road London E15 2BU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 80 Downsell Road London E15 2BU on 5 October 2009 (1 page)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 182 deansbrook road edgware middlesex HA8 9DL (1 page)
12 May 2009Registered office changed on 12/05/2009 from 182 deansbrook road edgware middlesex HA8 9DL (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 50 angus gardens the hyde london NW9 5LE (1 page)
28 February 2008Registered office changed on 28/02/2008 from 50 angus gardens the hyde london NW9 5LE (1 page)
19 February 2008Registered office changed on 19/02/08 from: 80 downsell road stratford london E15 2BU (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Registered office changed on 19/02/08 from: 80 downsell road stratford london E15 2BU (1 page)
19 February 2008Director's particulars changed (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
4 September 2007Return made up to 30/05/07; full list of members (2 pages)
4 September 2007Return made up to 30/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
21 June 2006Return made up to 30/05/06; full list of members (2 pages)
21 June 2006Return made up to 30/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Return made up to 30/05/05; full list of members (2 pages)
30 June 2005Return made up to 30/05/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
5 July 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 November 2003Registered office changed on 14/11/03 from: 80 downsell road stratford london E15 2BU (1 page)
14 November 2003Registered office changed on 14/11/03 from: 80 downsell road stratford london E15 2BU (1 page)
6 November 2003Registered office changed on 06/11/03 from: 167 high road leyton london E15 2BY (1 page)
6 November 2003Registered office changed on 06/11/03 from: 167 high road leyton london E15 2BY (1 page)
30 May 2003Incorporation (14 pages)
30 May 2003Incorporation (14 pages)