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

SIGMA TECHNOLOGY MANAGEMENT LIMITED

FLOOR 3, 1, ST. ANN STREET, MANCHESTER, M2 7LR,
Company Registration Number
03289432
Private Limited Company
Active

Company Overview

About Sigma Technology Management Ltd
SIGMA TECHNOLOGY MANAGEMENT LIMITED was founded on 1996-12-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Sigma Technology Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SIGMA TECHNOLOGY MANAGEMENT LIMITED
 
Legal Registered Office
FLOOR 3, 1
ST. ANN STREET
MANCHESTER
M2 7LR
Other companies in M1
 
Filing Information
Company Number 03289432
Company ID Number 03289432
Date formed 1996-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB752599786  
Last Datalog update: 2024-01-06 10:55:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGMA TECHNOLOGY MANAGEMENT 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 SIGMA TECHNOLOGY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DOUGLAS BRISELDEN
Company Secretary 2014-12-31
GRAHAM FLEMING BARNET
Director 1996-12-09
MALCOLM DOUGLAS BRISELDEN
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN DAWN COLE
Company Secretary 2000-04-06 2014-12-31
MARILYN DAWN COLE
Director 2000-04-06 2014-12-31
MARK STEPHEN HOGARTH
Director 2005-01-27 2014-04-04
PATRICK GRAHAM
Director 2008-08-01 2012-02-29
JACQUELINE ANN MCKAY
Director 2007-03-19 2010-07-31
NEIL DAVID CRABB
Director 1997-01-09 2008-11-12
JAMES RICHARD JOYCE
Director 2005-01-01 2005-10-24
GEOFFREY STEPHEN TREVOR NASH
Director 2005-01-01 2005-10-24
KEITH JULIAN MONSERRAT
Director 2002-03-25 2004-03-31
GRAHAM FLEMING BARNET
Company Secretary 1996-12-09 2000-04-06
SHEPHERD & WEDDERBURN
Nominated Secretary 1996-12-09 1997-01-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-09 1996-12-09
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-09 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
GRAHAM FLEMING BARNET THE SIGMA FOUNDATION Director 2018-04-23 CURRENT 2018-04-23 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (CARR LANE) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (BAYTREE) LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS MANAGEMENT LTD Director 2017-02-13 CURRENT 2017-02-13 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS VIII LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS IX LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
GRAHAM FLEMING BARNET TEMP REIT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2018-02-20
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS V LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS IV LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
GRAHAM FLEMING BARNET SIGMA PRS GP LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAHAM FLEMING BARNET SIGMA PRS DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAHAM FLEMING BARNET SIGMA THISTLE PHASE II LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
GRAHAM FLEMING BARNET SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
GRAHAM FLEMING BARNET SIGMA GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAHAM FLEMING BARNET SIGMA FP GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAHAM FLEMING BARNET MERCHANT INVESTMENTS LIMITED Director 2012-09-22 CURRENT 1994-09-21 Active
GRAHAM FLEMING BARNET NORTH SOLIHULL (GP) LIMITED Director 2011-09-26 CURRENT 2004-12-07 Active - Proposal to Strike off
GRAHAM FLEMING BARNET STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2008-06-30 CURRENT 2007-11-19 Active
GRAHAM FLEMING BARNET SIGMA CAPITAL PROPERTY LTD Director 2001-06-06 CURRENT 2001-06-06 Active
GRAHAM FLEMING BARNET SIGMA PROPERTY INVESTMENT LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED Director 2001-03-26 CURRENT 2000-09-28 Active
GRAHAM FLEMING BARNET SIGMA TECHNOLOGY INVESTMENTS LIMITED Director 2000-04-06 CURRENT 2000-04-06 Active
GRAHAM FLEMING BARNET SIGMA CAPITAL GROUP LIMITED Director 2000-03-09 CURRENT 2000-03-02 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (CARR LANE) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (BAYTREE) LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS VIII LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS IX LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MALCOLM DOUGLAS BRISELDEN TEMP REIT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2018-02-20
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS V LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS IV LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
MALCOLM DOUGLAS BRISELDEN NEPTUNE INPARTNERSHIP LIMITED Director 2016-04-11 CURRENT 2012-03-20 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS GP LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS DEVELOPMENTS LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED Director 2015-02-09 CURRENT 2000-09-28 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY INVESTMENTS LIMITED Director 2015-01-01 CURRENT 2000-04-06 Active
MALCOLM DOUGLAS BRISELDEN SIGMA CAPITAL PROPERTY LTD Director 2015-01-01 CURRENT 2001-06-06 Active
MALCOLM DOUGLAS BRISELDEN STRATEGIC PROPERTY ASSET MANAGEMENT LTD Director 2015-01-01 CURRENT 2002-07-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA CAPITAL GROUP LIMITED Director 2015-01-01 CURRENT 2000-03-02 Active
MALCOLM DOUGLAS BRISELDEN SI HOTELS GLASGOW (GP1) LIMITED Director 2014-12-31 CURRENT 2006-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI HOTELS GLASGOW (GP2) LIMITED Director 2014-12-31 CURRENT 2006-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI HOTELS (GP2) LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI (LP) LIMITED Director 2014-12-31 CURRENT 2006-03-10 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PROPERTY INVESTMENT LIMITED Director 2014-12-31 CURRENT 2001-06-06 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2007-11-19 Active
MALCOLM DOUGLAS BRISELDEN SI HOTELS (GP1) LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN ABERDEEN LEISURE INVESTMENTS LIMITED Director 2014-12-30 CURRENT 2007-05-16 In Administration/Administrative Receiver
MALCOLM DOUGLAS BRISELDEN SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
MALCOLM DOUGLAS BRISELDEN HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED Director 2014-09-29 CURRENT 2004-04-05 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN HIGHER BROUGHTON (GP) LIMITED Director 2014-09-29 CURRENT 2003-11-27 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI CITY WHARF LIMITED Director 2012-07-26 CURRENT 2007-03-14 In Administration/Administrative Receiver
MALCOLM DOUGLAS BRISELDEN SI NO.7 (GP2) LIMITED Director 2012-07-26 CURRENT 2007-02-16 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI NO.7 (GP1) LIMITED Director 2012-07-26 CURRENT 2007-02-16 Active - Proposal to Strike off

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
2023-12-14Change of details for Sigma Capital Group Limited as a person with significant control on 2023-12-08
2023-12-13Change of details for Sigma Capital Group Plc as a person with significant control on 2023-12-08
2023-12-13CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-09-28DIRECTOR APPOINTED MR MICHAEL SCOTT MCGILL
2023-09-28DIRECTOR APPOINTED MISS VICTORIA MARY RISK
2023-09-27Termination of appointment of Malcolm Douglas Briselden on 2023-07-28
2023-09-27Appointment of Mrs Leanne Joyce Mcburney as company secretary on 2023-07-31
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MALCOLM DOUGLAS BRISELDEN
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-10Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-05-26AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-09-24AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 752770.4
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM C/O Sigma Inpartnership Limited 61 Oxford Street Manchester M1 6EQ
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 752770.4
2015-12-09AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-09CH01Director's details changed for Mr Graham Fleming Barnet on 2015-12-01
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14MISCSection 519 companies act 2006
2015-01-09AP03Appointment of Mr Malcolm Douglas Briselden as company secretary on 2014-12-31
2015-01-09AP01DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN
2015-01-09TM02Termination of appointment of Marilyn Dawn Cole on 2014-12-31
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN DAWN COLE
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 752770.4
2014-12-12AR0109/12/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM FLOOR 3 OXFORD PLACE 61 OXFORD STREET MANCHESTER M1 6EQ ENGLAND
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOGARTH
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 752770.4
2013-12-11AR0109/12/13 FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0109/12/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAHAM
2012-01-10AR0109/12/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0109/12/10 FULL LIST
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCKAY
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14AR0109/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN MCKAY / 09/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HOGARTH / 09/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRAHAM / 09/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FLEMING BARNET / 09/12/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR NEIL CRABB
2008-08-12288aDIRECTOR APPOINTED PATRICK GRAHAM
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01RES01ADOPT ARTICLES 20/03/2008
2008-01-03363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8ST
2007-04-14288aNEW DIRECTOR APPOINTED
2006-12-29363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27AUDAUDITOR'S RESIGNATION
2006-02-21AUDAUDITOR'S RESIGNATION
2005-12-19363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-11-09288bDIRECTOR RESIGNED
2005-11-09288bDIRECTOR RESIGNED
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-20363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-04-15288bDIRECTOR RESIGNED
2004-03-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2004-01-07363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-08-30AUDAUDITOR'S RESIGNATION
2002-08-17AUDAUDITOR'S RESIGNATION
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-29288aNEW DIRECTOR APPOINTED
2001-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-31363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: TAYSIDE HOUSE 31 PEPPER STREET LONDON E14 9RP
2001-01-09363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-08-24123£ NC 750771/752771 18/08/00
2000-08-24WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/00
2000-08-24WRES04NC INC ALREADY ADJUSTED 18/08/00
2000-04-17288bSECRETARY RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-07SRES01ADOPTARTICLES05/04/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to SIGMA TECHNOLOGY MANAGEMENT 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 SIGMA TECHNOLOGY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGMA TECHNOLOGY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

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

SIGMA TECHNOLOGY MANAGEMENT LIMITED owns 2 domain names.

sigmacap.co.uk   sigmacapital.co.uk  

Trademarks
We have not found any records of SIGMA TECHNOLOGY MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BOND & FLOATING CHARGE ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED 2011-10-25 Outstanding

We have found 1 mortgage charges which are owed to SIGMA TECHNOLOGY MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for SIGMA TECHNOLOGY MANAGEMENT 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 (64303 - Activities of venture and development capital companies) as SIGMA TECHNOLOGY MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGMA TECHNOLOGY MANAGEMENT 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 SIGMA TECHNOLOGY MANAGEMENT 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 SIGMA TECHNOLOGY MANAGEMENT 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.