Company NameSigma Signs Digital Ltd
DirectorsAaron Guildford and Philip Guildford
Company StatusActive - Proposal to Strike off
Company Number08435411
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Aaron Guildford
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleSignmaker
Country of ResidenceEngland
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Director NameMr Philip Guildford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(5 years after company formation)
Appointment Duration6 years, 1 month
RoleSignmaker
Country of ResidenceEngland
Correspondence AddressHartfield Place 40-44 High Street
Northwood
Middlesex
HA6 1BN

Location

Registered AddressHartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aaron Guildford
100.00%
Ordinary

Financials

Year2014
Net Worth£4,408
Cash£4,636
Current Liabilities£22,973

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return7 March 2021 (3 years, 1 month ago)
Next Return Due21 March 2022 (overdue)

Filing History

30 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
8 June 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
15 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
10 April 2018Notification of Philip Guildford as a person with significant control on 23 March 2018 (2 pages)
10 April 2018Appointment of Mr Philip Guildford as a director on 23 March 2018 (2 pages)
10 April 2018Change of details for Mr Aaron Guildford as a person with significant control on 23 March 2018 (2 pages)
9 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 2
(3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
13 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)