Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSIGMA TECHNOLOGIES LIMITED
Company Information for

ENSIGMA TECHNOLOGIES LIMITED

LONDON, EC2P,
Company Registration Number
01982106
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Ensigma Technologies Ltd
ENSIGMA TECHNOLOGIES LIMITED was founded on 1986-01-24 and had its registered office in London. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
ENSIGMA TECHNOLOGIES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ENSIGMA LIMITED20/09/2000
Filing Information
Company Number 01982106
Date formed 1986-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-08-15
Type of accounts DORMANT
Last Datalog update: 2018-01-24 04:34:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENSIGMA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
GUY MILLWARD
Company Secretary 2016-06-23
ANDREW HEATH
Director 2016-02-08
GUY LEIGHTON MILLWARD
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LLEWELLYN
Company Secretary 2002-10-03 2016-06-23
HOSSEIN YASSAIE
Director 2000-03-30 2016-02-08
RICHARD ALEXANDER BUCHAN SMITH
Director 2011-07-01 2015-12-21
TREVOR SELBY
Director 2000-03-30 2011-07-01
TREVOR SELBY
Company Secretary 2000-03-30 2002-10-03
ELIZABETH JULIE CAREY
Company Secretary 1996-09-01 2000-03-30
ADRIAN ANDERSON
Director 1991-09-08 2000-03-30
ELIZABETH JULIE CAREY
Director 1996-09-01 2000-03-30
MICHAEL JOHN CAREY
Director 1991-09-08 2000-03-30
WILLIAM DAVID KNOX
Director 1991-09-08 2000-03-30
MARTIN JOHN WOODHEAD
Director 1998-07-01 2000-03-30
CLIFFORD IAN PARRIS
Director 1998-07-01 1999-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HEATH POWERVR TECHNOLOGIES LIMITED Director 2016-02-08 CURRENT 1999-05-17 Dissolved 2016-08-23
ANDREW HEATH VIDEOLOGIC SYSTEMS LIMITED Director 2016-02-08 CURRENT 1999-05-17 Dissolved 2016-08-23
ANDREW HEATH BRISTOL INTERACTIVE TECHNOLOGY LIMITED Director 2016-02-08 CURRENT 2008-12-22 Dissolved 2017-08-15
ANDREW HEATH METAGENCE TECHNOLOGIES LIMITED Director 2016-02-08 CURRENT 1989-04-25 Dissolved 2017-04-25
ANDREW HEATH CROSS PRODUCTS LIMITED Director 2016-02-08 CURRENT 1994-04-22 Dissolved 2017-08-15
GUY LEIGHTON MILLWARD ECKOH PLC Director 2016-10-01 CURRENT 1997-09-12 Active
GUY LEIGHTON MILLWARD POWERVR TECHNOLOGIES LIMITED Director 2015-12-21 CURRENT 1999-05-17 Dissolved 2016-08-23
GUY LEIGHTON MILLWARD VIDEOLOGIC SYSTEMS LIMITED Director 2015-12-21 CURRENT 1999-05-17 Dissolved 2016-08-23
GUY LEIGHTON MILLWARD BRISTOL INTERACTIVE TECHNOLOGY LIMITED Director 2015-12-21 CURRENT 2008-12-22 Dissolved 2017-08-15
GUY LEIGHTON MILLWARD METAGENCE TECHNOLOGIES LIMITED Director 2015-12-21 CURRENT 1989-04-25 Dissolved 2017-04-25
GUY LEIGHTON MILLWARD CROSS PRODUCTS LIMITED Director 2015-12-21 CURRENT 1994-04-22 Dissolved 2017-08-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM IMAGINATION HOUSE HOME PARK ESTATE KINGS LANGLEY HERTFORDSHIRE WD4 8LZ
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-094.70DECLARATION OF SOLVENCY
2017-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-18SH20STATEMENT BY DIRECTORS
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18SH1918/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-18RES06REDUCE ISSUED CAPITAL 17/01/2017
2017-01-18CAP-SSSOLVENCY STATEMENT DATED 17/01/17
2017-01-18RES13CAP RED RESERVE CANCELLED 17/01/2017
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-01AP03SECRETARY APPOINTED MR GUY MILLWARD
2016-07-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LLEWELLYN
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 18768
2016-05-12AR0118/04/16 FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HOSSEIN YASSAIE
2016-04-13AP01DIRECTOR APPOINTED ANDREW HEATH
2016-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2015-12-23AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 18768
2015-04-21AR0118/04/15 FULL LIST
2015-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 18768
2014-05-15AR0118/04/14 FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 07/04/2014
2014-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR HOSSEIN YASSAIE / 23/04/2013
2013-04-23AR0118/04/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HOSSEIN YASSAIE / 23/04/2013
2013-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-23AR0118/04/12 FULL LIST
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD HOSSEIN YASSAIE / 06/11/2011
2011-07-12AP01DIRECTOR APPOINTED MR RICHARD SMITH
2011-07-12AP01DIRECTOR APPOINTED MR RICHARD SMITH
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SELBY
2011-04-18AR0118/04/11 FULL LIST
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-05AR0118/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD HOSSEIN YASSAIE / 18/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SELBY / 18/04/2010
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-28363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-01363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-25ELRESS366A DISP HOLDING AGM 15/01/08
2008-01-25RES13APROV ACCOUNTS 15/01/08
2008-01-22ELRESS386 DISP APP AUDS 15/01/08
2008-01-22RES13APPROV ACCTS 15/01/08
2007-12-06225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: HOME PARK ESTATE KINGS LANGLEY HERTFORDSHIRE WD4 8LZ
2007-05-24363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-02353LOCATION OF REGISTER OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: HOME PARK ESTATES KINGS LANGLEY HERTFORDSHIRE WD4 8LZ
2006-04-28190LOCATION OF DEBENTURE REGISTER
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-15363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-10-08288bSECRETARY RESIGNED
2002-10-08288aNEW SECRETARY APPOINTED
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-04-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-29363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-09-19CERTNMCOMPANY NAME CHANGED ENSIGMA LIMITED CERTIFICATE ISSUED ON 20/09/00
2000-08-17225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-08-17288bDIRECTOR RESIGNED
2000-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-17287REGISTERED OFFICE CHANGED ON 17/08/00 FROM: TURING HOUSE STATION ROAD CHEPSTOW GWENT. NP6 5PB
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17288bDIRECTOR RESIGNED
2000-08-17288bDIRECTOR RESIGNED
2000-08-17288bDIRECTOR RESIGNED
2000-08-17288bSECRETARY RESIGNED
2000-08-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ENSIGMA TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-24
Fines / Sanctions
No fines or sanctions have been issued against ENSIGMA TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-12-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-05-17 Satisfied FAIRMONT TRUSTEE SERVICES LIMITEDON FUNDCTION COMMUNICATIONS (CONSULTANTS) LIMITED PENSIAS TRUSTEES FOR THE TIME BEING OF THE INTERCONNE
DEBENTURE 1987-10-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-05-01 Satisfied GWENT COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENSIGMA TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ENSIGMA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSIGMA TECHNOLOGIES LIMITED
Trademarks
We have not found any records of ENSIGMA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSIGMA TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ENSIGMA TECHNOLOGIES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ENSIGMA TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyENSIGMA TECHNOLOGIES LIMITED Event Date2017-03-21
Place of meetings: 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 28 April 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyENSIGMA TECHNOLOGIES LIMITED Event Date2017-02-01
Final Date For Submission: 13 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyENSIGMA TECHNOLOGIES LIMITED Event Date2017-02-01
Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyENSIGMA TECHNOLOGIES LIMITED Event Date2017-02-01
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 30 January 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. GL Millward, Director Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSIGMA TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENSIGMA TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.