Company NameSigma Implants Ltd
DirectorEirini Valko
Company StatusActive
Company Number08063890
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Eirini Valko
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCypriot
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address12 Solomou Solomou
Pyrgos
Limassol
Cy4529
Secretary NameArnos Limited (Corporation)
StatusCurrent
Appointed10 May 2012(same day as company formation)
Correspondence AddressSuite Am 59, Balfour Business Centre 390-392 High
Ilford
IG1 1BF

Location

Registered AddressSuite Am 72, Balfour Business Centre
390-392 High Road
Ilford
IG1 1BF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,734
Cash£6,060
Current Liabilities£37,587

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 March 2022Notification of Yuliia Simanovska as a person with significant control on 14 November 2017 (2 pages)
9 March 2022Cessation of Eirini Valko as a person with significant control on 14 November 2017 (1 page)
22 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 November 2018Secretary's details changed for Arnos Limited on 15 November 2018 (1 page)
28 November 2018Registered office address changed from Suite Am 72 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 72, Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 28 November 2018 (1 page)
22 August 2018Change of details for Mrs. Eirini Valko as a person with significant control on 2 January 2017 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
9 January 2018Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 72 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 72 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,200
(4 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,200
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015Secretary's details changed for Arnos Limited on 1 January 2015 (1 page)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,200
(4 pages)
5 June 2015Secretary's details changed for Arnos Limited on 1 January 2015 (1 page)
5 June 2015Secretary's details changed for Arnos Limited on 1 January 2015 (1 page)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,200
(4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,200
(4 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,200
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 May 2013Secretary's details changed for Arnos Limited on 10 December 2012 (2 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 May 2013Secretary's details changed for Arnos Limited on 10 December 2012 (2 pages)
31 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 31 January 2013 (1 page)
10 May 2012Incorporation (45 pages)
10 May 2012Incorporation (45 pages)