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

LSI - SIGMA SOFTWARE LIMITED

Suite 2d Swinegate Court East, Swinegate, York, YO1 8AJ,
Company Registration Number
02127446
Private Limited Company
Active

Company Overview

About Lsi - Sigma Software Ltd
LSI - SIGMA SOFTWARE LIMITED was founded on 1987-05-01 and has its registered office in York. The organisation's status is listed as "Active". Lsi - Sigma Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LSI - SIGMA SOFTWARE LIMITED
 
Legal Registered Office
Suite 2d Swinegate Court East
Swinegate
York
YO1 8AJ
Other companies in LS21
 
Filing Information
Company Number 02127446
Company ID Number 02127446
Date formed 1987-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-06-30
Account next due 2023-06-30
Latest return 2022-06-29
Return next due 2023-07-13
Type of accounts SMALL
Last Datalog update: 2023-02-21 10:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSI - SIGMA SOFTWARE LIMITED
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 LSI - SIGMA SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
SHARON BROWN
Company Secretary 1991-06-21
IAN BROWN
Director 1991-06-21
SHARON BROWN
Director 1996-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALFRED MCLAUGHLIN
Director 1991-06-21 1997-05-27
JOHN BAYNES
Director 1991-06-21 1996-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAY ANN BLAKE PAPILLON INVESTMENT PROPERTIES LIMITED Director 2004-01-17 CURRENT 2003-09-29 Active
IAN BROWN DATAFREIGHT LIMITED Director 2001-10-01 CURRENT 2000-10-12 Active
SHARON BROWN THE OLD BELL (ST ANNS) LIMITED Director 2009-09-15 CURRENT 2007-12-19 Active
SHARON BROWN DATAFREIGHT LIMITED Director 2001-04-06 CURRENT 2000-10-12 Active

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
2023-05-30SECOND GAZETTE not voluntary dissolution
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-06Application to strike the company off the register
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-25PSC05Change of details for Wisetech Global (Uk) Ltd as a person with significant control on 2021-02-25
2021-06-25CH01Director's details changed for Mr Stuart Anthony Mann on 2021-02-25
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM Unit 4 Mill Court the Sawmills Durley Southampton Hampshire SO32 2EJ England
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-02CH01Director's details changed for Andrew Cartledge on 2020-06-25
2020-07-02CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN RIPPON on 2020-06-25
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANK NEWBURN
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR STUART ANTHONY MANN
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WHITE
2019-07-01AP01DIRECTOR APPOINTED MARK FRANK NEWBURN
2019-05-03AA01Current accounting period extended from 31/03/19 TO 30/06/19
2019-03-06PSC02Notification of Wisetech Global (Uk) Ltd as a person with significant control on 2018-10-31
2019-03-06PSC07CESSATION OF IAN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06RES13Resolutions passed:
  • Re-sec 19, sale of freehold/sec 197 loan from company 31/10/2018
  • ADOPT ARTICLES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BROWN
2018-11-14TM02Termination of appointment of Sharon Brown on 2018-10-31
2018-11-14AP03Appointment of David John Rippon as company secretary on 2018-10-31
2018-11-14AP01DIRECTOR APPOINTED ANDREW CARTLEDGE
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 126
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BROWN
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON BROWN
2018-05-03PSC09Withdrawal of a person with significant control statement on 2018-05-03
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA England
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21PSC08Notification of a person with significant control statement
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 126
2016-07-04AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 126
2015-07-02AR0129/06/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 126
2014-07-29AR0129/06/14 FULL LIST
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-02AR0129/06/13 FULL LIST
2012-06-29AR0129/06/12 FULL LIST
2012-06-18AA31/03/12 TOTAL EXEMPTION SMALL
2011-07-07AR0129/06/11 FULL LIST
2011-06-06AA31/03/11 TOTAL EXEMPTION SMALL
2010-07-12AR0129/06/10 FULL LIST
2010-07-06AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-07-07363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM MONTROSE HOUSE CLAYHILL INDUSTRIAL PARK LIVERPOOL ROAD NESTON SOUTH WIRRAL L64 3RU
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-02363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-08363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-20363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-01363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1999-02-10288cDIRECTOR'S PARTICULARS CHANGED
1999-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-17363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1997-11-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-18363sRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1997-06-18288bDIRECTOR RESIGNED
1997-06-1188(2)RAD 20/05/97--------- £ SI 1@1=1 £ IC 125/126
1997-01-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-07-01363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1996-05-03SRES12VARYING SHARE RIGHTS AND NAMES 26/01/96
1996-05-0388(2)RAD 27/01/96--------- £ SI 50@1=50 £ IC 75/125
1996-04-15288NEW DIRECTOR APPOINTED
1996-01-18287REGISTERED OFFICE CHANGED ON 18/01/96 FROM: UNIT 5 TALLISMAN BUSINESS CENTRE DUNCAN ROAD PARKGATE SOUTHAMPTON SO3 7GA
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/95
1995-08-30363sRETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS
1994-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/94
1994-07-27363sRETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS
1994-06-05287REGISTERED OFFICE CHANGED ON 05/06/94 FROM: TANNERY COURT TANNERS LANE WARRINGTON CHESHIRE WA2 7NR
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-21363(288)SECRETARY'S PARTICULARS CHANGED
1993-12-21363sRETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS
1993-05-11287REGISTERED OFFICE CHANGED ON 11/05/93 FROM: ASHLEY HOUSE ASHLEY WAY WEST WIDNES CHESHIRE WA8 6RP
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-10287REGISTERED OFFICE CHANGED ON 10/07/92 FROM: ASHLEY HOUSE ASHLEY WAY WEST WIDNES CHESHIRE WA8 7RP
1992-07-06363sRETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS
1992-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/92
1991-10-24AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-02AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-08-09DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LSI - SIGMA SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LSI - SIGMA SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LSI - SIGMA SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of LSI - SIGMA SOFTWARE LIMITED registering or being granted any patents
Domain Names

LSI - SIGMA SOFTWARE LIMITED owns 1 domain names.

datafreight.co.uk  

Trademarks
We have not found any records of LSI - SIGMA SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSI - SIGMA SOFTWARE 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 (62012 - Business and domestic software development) as LSI - SIGMA SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where LSI - SIGMA SOFTWARE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSI - SIGMA SOFTWARE 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 LSI - SIGMA SOFTWARE 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.