Company NameSigmafield Limited
Company StatusActive
Company Number09535231
CategoryPrivate Limited Company
Incorporation Date10 April 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sergio Montalcini
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed22 July 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleAdministrator
Country of ResidenceMalta
Correspondence Address27 King's Mews
London
WC1N 2JB
Director NameMarianna Ranalli
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed19 August 2015(4 months, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 King's Mews
London
WC1N 2JB
Director NameMr Dario Fuschetto
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed30 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 King's Mews
London
WC1N 2JB
Director NameMrs Emma Louise Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 King's Mews
London
WC1N 2JB
Director NameMarianna Ranalli
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed22 July 2015(3 months, 1 week after company formation)
Appointment Duration4 weeks (resigned 19 August 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAshdon House, Second Floor Moon Lane
Barnet
Herts
EN5 5YL

Contact

Websitewww.sigma-f.net

Location

Registered Address27 King's Mews
London
WC1N 2JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

70k at £1Sergio Montalcini
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

8 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
10 January 2022Termination of appointment of Emma Louise Brown as a director on 31 December 2021 (1 page)
30 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 July 2019Director's details changed for Mr Dario Fuschetto on 30 July 2019 (2 pages)
30 July 2019Appointment of Mr Dario Fuschetto as a director on 30 July 2019 (2 pages)
20 June 2019Registered office address changed from Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL to 27 King's Mews London WC1N 2JB on 20 June 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 70,000
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 70,000
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 70,000
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 70,000
(4 pages)
19 August 2015Appointment of Marianna Ranalli as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Marianna Ranalli as a director on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of Marianna Ranalli as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Marianna Ranalli as a director on 19 August 2015 (1 page)
18 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 50,000
(3 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 70,000
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 50,000
(3 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 70,000
(4 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(4 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(4 pages)
22 July 2015Appointment of Marianna Ranalli as a director on 22 July 2015 (2 pages)
22 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 50,000
(3 pages)
22 July 2015Appointment of Mr Sergio Montalcini as a director on 22 July 2015 (2 pages)
22 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 50,000
(3 pages)
22 July 2015Appointment of Marianna Ranalli as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Sergio Montalcini as a director on 22 July 2015 (2 pages)
24 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 April 2015Director's details changed for Mrs Emma Louise Brown on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mrs Emma Louise Brown on 24 April 2015 (2 pages)
24 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 100
(36 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 100
(36 pages)