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

SIZMA LIMITED

AYLESBURY, BUCKINGHAMSHIRE, HP22,
Company Registration Number
02518806
Private Limited Company
Dissolved

Dissolved 2016-05-17

Company Overview

About Sizma Ltd
SIZMA LIMITED was founded on 1990-07-05 and had its registered office in Aylesbury. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
SIZMA LIMITED
 
Legal Registered Office
AYLESBURY
BUCKINGHAMSHIRE
 
Filing Information
Company Number 02518806
Date formed 1990-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-05-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-17 10:13:04
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.
Companies with same name SIZMA LIMITED
The following companies were found which have the same name as SIZMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIZMA LIMITED 29 EARLSFORT TERRACE DUBLIN 2 Dissolved Company formed on the 1999-02-10
SIZMARI LLC 1290 E 19TH ST APT 4C BROOKLYN NY 11230 Active Company formed on the 2022-12-16
SIZMAX LLC 5900 BALCONES DR STE 7843 AUSTIN TX 78731 Active Company formed on the 2023-04-11
SIZMAY SIMEON LTD 56C KENILWORTH DRIVE OADBY LEICESTER LE2 5LG Active - Proposal to Strike off Company formed on the 2020-11-17

Company Officers of SIZMA LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES HARRIS
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES HARRIS
Company Secretary 2014-03-31 2015-12-31
RANDAL HERBERT ELLIOTT
Director 1991-12-31 2015-12-31
MICHAEL LEONARD YOUNG
Director 1995-03-03 2015-12-31
HELEN ELLIOTT
Company Secretary 1997-06-18 2014-03-31
GEOFFREY MICHAEL BAILEY
Director 1996-04-22 2005-09-30
SUSAN ALEXANDER
Director 1995-03-03 2000-02-14
SUSAN ALEXANDER
Company Secretary 1994-01-03 1997-06-18
ROBERT JOHN HADDEN
Director 1991-12-31 1995-03-03
THOMAS FRANCIS FEATHERSTONE
Company Secretary 1991-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES HARRIS ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED Director 2015-12-31 CURRENT 1978-08-09 Dissolved 2017-04-18
PETER JAMES HARRIS CERTAIN X LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
PETER JAMES HARRIS CERGIS INNOVATIONS LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
PETER JAMES HARRIS ACUMEN KNOW-HOW LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
PETER JAMES HARRIS ACUMEN TECHNOLOGY LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
PETER JAMES HARRIS REPUTATIONS PLUS LIMITED Director 2015-05-09 CURRENT 2015-05-09 Dissolved 2018-06-12
PETER JAMES HARRIS AVONDALE SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
PETER JAMES HARRIS LEODIN LIMITED Director 1995-06-05 CURRENT 1976-10-11 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
2016-05-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-18DS01APPLICATION FOR STRIKING-OFF
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1001
2016-02-03AR0131/12/15 FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR PETER JAMES HARRIS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RANDAL ELLIOTT
2016-02-03TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRIS
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1001
2015-02-05AR0131/12/14 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-22AP03SECRETARY APPOINTED MR PETER JAMES HARRIS
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY HELEN ELLIOTT
2014-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2014 FROM PETER HARRIS AND COMPANY AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH
2014-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-30AA01PREVEXT FROM 30/09/2013 TO 31/03/2014
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1001
2014-03-13AR0131/12/13 FULL LIST
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 FULL LIST
2012-07-31AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-16AR0131/12/11 FULL LIST
2011-11-14SH1914/11/11 STATEMENT OF CAPITAL GBP 1001
2011-11-14CAP-SSSOLVENCY STATEMENT DATED 04/11/11
2011-11-14SH20STATEMENT BY DIRECTORS
2011-11-14RES06REDUCE ISSUED CAPITAL 10/11/2011
2011-07-20AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDAL HERBERT ELLIOTT / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD YOUNG / 01/10/2009
2009-11-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-26225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-05-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-05-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-05-15RES02REREG PLC-PRI 31/03/06
2006-03-14225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-2388(2)RAD 30/06/03--------- £ SI 555@1
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-17288bDIRECTOR RESIGNED
2001-01-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-03-29AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-15AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-17363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-03AUDRAUDITORS' REPORT
1998-02-0343(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1998-02-03AUDSAUDITORS' STATEMENT
1998-02-03BSBALANCE SHEET
1998-02-03MARREREGISTRATION MEMORANDUM AND ARTICLES
1998-02-03SRES01ADOPT MEM AND ARTS 05/12/97
1998-02-0343(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1998-02-03SRES02REREGISTRATION PRI-PLC 05/12/97
1998-02-03CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1998-01-27363sRETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS
1998-01-06123£ NC 10000/100000 05/12/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SIZMA 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 SIZMA 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
DEED OF CHARGE OVER CREDIT BALANCES 2010-01-23 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1995-02-04 Satisfied BARCLAYS COMMERCIAL SERVICES LIMITED
DEBENTURE 1992-02-07 Satisfied CENTURY LIMITED
FIXED AND FLOATING CHARGE 1990-11-05 Satisfied WESTPAC BANKING CORPORATION
Creditors
Creditors Due After One Year 2011-10-01 £ 268,451

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-03-31

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 SIZMA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 55,555
Cash Bank In Hand 2011-10-01 £ 12,188
Current Assets 2011-10-01 £ 383,743
Debtors 2011-10-01 £ 351,544
Fixed Assets 2011-10-01 £ 3,759
Shareholder Funds 2011-10-01 £ 136,345
Stocks Inventory 2011-10-01 £ 20,011
Tangible Fixed Assets 2011-10-01 £ 3,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIZMA LIMITED registering or being granted any patents
Domain Names

SIZMA LIMITED owns 1 domain names.

sizma.co.uk  

Trademarks
We have not found any records of SIZMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIZMA 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 (99999 - Dormant Company) as SIZMA LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SIZMA 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 SIZMA 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 SIZMA 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.