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

SIGMAT LIMITED

UNIT 2 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2UE,
Company Registration Number
04516604
Private Limited Company
Active

Company Overview

About Sigmat Ltd
SIGMAT LIMITED was founded on 2002-08-21 and has its registered office in Skipton. The organisation's status is listed as "Active". Sigmat Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIGMAT LIMITED
 
Legal Registered Office
UNIT 2 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE
KEIGHLEY ROAD
SKIPTON
NORTH YORKSHIRE
BD23 2UE
Other companies in BD23
 
Previous Names
PAW STRUCTURES LIMITED02/10/2019
Filing Information
Company Number 04516604
Company ID Number 04516604
Date formed 2002-08-21
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 21/08/2015
Return next due 18/09/2016
Type of accounts FULL
Last Datalog update: 2024-06-07 15:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGMAT 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.
Companies with same name SIGMAT LIMITED
The following companies were found which have the same name as SIGMAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGMAT CORP Georgia Unknown
SIGMAT CORP Georgia Unknown
SIGMAT GROUP LIMITED UNIT 2 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE Active Company formed on the 2016-05-31
SIGMAT INTERNATIONAL LIMITED Active Company formed on the 2015-10-20
SIGMAT PROPERTIES, LLC 4754 FLETCHER RD MANCHESTER Michigan 48158 UNKNOWN Company formed on the 1999-09-16
SIGMAT4 INC. 8291 141ST ST. N. SEMINOLE FL 33776 Inactive Company formed on the 2008-08-25
SIGMATA ELECTRONICS INC Delaware Unknown
SIGMATA SOLUTIONS LIMITED 90 ELDRIDGE CLOSE MIDDLESEX FELTHAM TW14 9NG Active Company formed on the 2009-10-28
SIGMATAK LTD 67 HAMBRO ROAD LONDON SW16 6JD Active Company formed on the 2010-06-14
SIGMATAO LIMITED KEATS HOUSE THE CLUMP RICKMANSWORTH HERTFORDSHIRE WD3 4BB Dissolved Company formed on the 2007-02-07
SIGMATAO LIMITED KEATS HOUSE THE CLUMP RICKMANSWORTH HERTFORDSHIRE WD3 4BB Active Company formed on the 2014-10-17
SIGMATAURI LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active - Proposal to Strike off Company formed on the 2022-09-07
SIGMATAX 2018 LIMITED J O HUNTER HOUSE 409 BRADFORD ROAD HUDDERSFIELD YORKSHIRE HD2 2RB Active Company formed on the 2018-03-08
SIGMATAX LIMITED 409 BRADFORD ROAD HUDDERSFIELD HD2 2RB Dissolved Company formed on the 2011-12-28
SIGMATAX LIMITED FIRST FLOOR 271 UPPER STREET LONDON N1 2UQ Active Company formed on the 2020-07-20
Sigmate Commerce Limited Unknown Company formed on the 2023-04-11
SIGMATE INFORMATICS PRIVATE LIMITED A 101/102 Samudra Complex Nr. Girish Coldrinks Cross Road Navrangpura Ahmedabad Gujarat 380009 ACTIVE Company formed on the 2013-08-02
Sigmatec Analytics LLC 13484 W Oregon Ct Lakewood CO 80228 Good Standing Company formed on the 2005-01-18
SIGMATEC CONSULTING LIMITED 32 BEECHWOOD CLOSE CLONMEL CO. TIPPERARY Dissolved Company formed on the 2008-07-31
SIGMATEC ENGINEERING LIMITED 9 LANDSCAPE DENE, HELSBY FRODSHAM CHESHIRE WA6 9LG Active - Proposal to Strike off Company formed on the 2008-02-15

Company Officers of SIGMAT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FISH
Director 2016-10-28
MATTHEW JOWETT
Director 2018-05-02
PAUL SMITH
Director 2014-05-01
JAMES MATTHEW WALKER
Director 2013-01-02
CLIVE WEBBERLEY
Director 2016-01-04
MARCUS WOOD
Director 2018-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DUNCAN WALKER
Director 2013-01-02 2018-03-31
ROGER FRENCH
Director 2016-01-04 2018-02-28
ANDREA LOUISE ILLINGWORTH
Director 2013-01-02 2017-03-31
JAMES MATTHEW WALKER
Company Secretary 2009-09-28 2016-10-28
PETER ALAN WALKER
Director 2002-08-21 2016-09-27
STEVEN ROBERT O'DONNELL
Director 2013-01-02 2014-08-22
WARREN COLIN MITCHELL
Director 2002-08-21 2012-04-27
PETER ALAN WALKER
Company Secretary 2002-08-21 2009-09-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-08-21 2002-08-21
LONDON LAW SERVICES LIMITED
Nominated Director 2002-08-21 2002-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FISH PAW STRUCTURES LIMITED Director 2016-10-28 CURRENT 2008-08-18 Active
ANDREW FISH PAW (HOLDINGS) LIMITED Director 2016-10-27 CURRENT 2012-12-19 Active
MATTHEW JOWETT PAW STRUCTURES LIMITED Director 2018-05-02 CURRENT 2008-08-18 Active
MATTHEW JOWETT PAW (HOLDINGS) LIMITED Director 2018-05-02 CURRENT 2012-12-19 Active
MATTHEW JOWETT SIGMAT GROUP LIMITED Director 2017-11-01 CURRENT 2016-05-31 Active
MATTHEW JOWETT WM 1234 LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
JAMES MATTHEW WALKER BIRKBECK STRUCTURES LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
JAMES MATTHEW WALKER PAW PROPERTY MANAGEMENT LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
JAMES MATTHEW WALKER PAW (HOLDINGS) LIMITED Director 2014-08-06 CURRENT 2012-12-19 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
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-08-14APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2023-08-14DIRECTOR APPOINTED MR PATRICK EMILE CELINA BALEMANS
2023-04-03DIRECTOR APPOINTED MR SCOTT BIBBY
2023-04-03DIRECTOR APPOINTED MR SCOTT BIBBY
2023-03-31APPOINTMENT TERMINATED, DIRECTOR PATRICK GERARD KELLY
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-01-24APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SANDGROUND
2022-01-24APPOINTMENT TERMINATED, DIRECTOR MARCUS WOOD
2022-01-24APPOINTMENT TERMINATED, DIRECTOR CLIVE WEBBERLEY
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SANDGROUND
2021-12-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT
2021-12-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW EBURNE
2021-11-23AP01DIRECTOR APPOINTED MR PATRICK GERARD KELLY
2021-08-27AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045166040008
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW WALKER
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-07AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SANDGROUND
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM Birkbecks Water Street Skipton North Yorkshire BD23 1PB
2019-12-11RP04AP01Second filing of director appointment of Paul Smith
2019-10-02RES15CHANGE OF COMPANY NAME 18/10/22
2019-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-08-27CH01Director's details changed for Mr Paul Smith on 2019-08-27
2019-06-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-02AP01DIRECTOR APPOINTED MR MARK ANDREW EBURNE
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-29AP01DIRECTOR APPOINTED MR MARCUS WOOD
2018-06-29AP01DIRECTOR APPOINTED MR MATTHEW JOWETT
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH
2017-10-26PSC05Change of details for Paw Topco Limited as a person with significant control on 2016-09-27
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045166040010
2017-10-08PSC05Change of details for Paw ( Holdings ) Limited as a person with significant control on 2016-09-27
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045166040011
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LOUISE ILLINGWORTH
2017-01-17AUDAUDITOR'S RESIGNATION
2016-11-09AP01DIRECTOR APPOINTED MR ANDREW FISH
2016-11-09TM02Termination of appointment of James Matthew Walker on 2016-10-28
2016-10-14MEM/ARTSARTICLES OF ASSOCIATION
2016-10-14RES01ADOPT ARTICLES 14/10/16
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN WALKER
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045166040007
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045166040010
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045166040009
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045166040008
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2016-01-06AP01DIRECTOR APPOINTED MR CLIVE WEBBERLEY
2016-01-06AP01DIRECTOR APPOINTED MR ROGER FRENCH
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-21AR0121/08/15 FULL LIST
2015-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW WALKER / 16/03/2015
2015-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MATTHEW WALKER / 16/03/2015
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN O'DONNELL
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-30AR0121/08/14 FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MR PAUL SMITH
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045166040007
2014-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2013-09-05AR0121/08/13 FULL LIST
2013-08-22AA01CURREXT FROM 31/08/2013 TO 30/09/2013
2013-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN WALKER / 31/01/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN WALKER / 01/04/2013
2013-01-18AP01DIRECTOR APPOINTED MR STEVEN ROBERT O'DONNELL
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM BIRKBECKS WATER STREET SKIPTON WEST YORKSHIRE BD23 1PB UNITED KINGDOM
2013-01-18AP01DIRECTOR APPOINTED MR JAMES MATTHEW WALKER
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LOUISE ILLINGWORTJ / 18/01/2013
2013-01-18AP01DIRECTOR APPOINTED MR ANDREW DUNCAN WALKER
2013-01-18AP01DIRECTOR APPOINTED MRS ANDREA LOUISE ILLINGWORTJ
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE
2012-09-05AR0121/08/12 FULL LIST
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-28SH0628/05/12 STATEMENT OF CAPITAL GBP 2
2012-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MITCHELL
2012-05-15RES1327/04/2012
2012-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-15RES13BUYBACK AGREEMENT 27/04/2012
2012-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-06AR0121/08/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN COLIN MITCHELL / 25/05/2011
2011-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-09-03AR0121/08/10 FULL LIST
2010-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-09-28288aSECRETARY APPOINTED MR JAMES MATTHEW WALKER
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY PETER WALKER
2009-09-03363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-03-04RES13SECTION 175 13/02/2009
2008-09-02363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-19363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-19363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-20363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-21287REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-08-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to SIGMAT 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 SIGMAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-12 Outstanding HANDELSBANKEN FINANS AB (PUBL)
LEGAL MORTGAGE 2012-08-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-05-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-01-19 Satisfied HSBC BANK PLC
DEBENTURE 2011-10-25 Satisfied HSBC BANK PLC
FLOATING CHARGE 2007-01-08 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
CHARGE OVER CASH DEPOSITS 2006-09-28 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
Intangible Assets
Patents
We have not found any records of SIGMAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMAT LIMITED
Trademarks
We have not found any records of SIGMAT 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 XCL FRAMING SOLUTIONS LIMITED 2008-11-12 Outstanding

We have found 1 mortgage charges which are owed to SIGMAT LIMITED

Income
Government Income
We have not found government income sources for SIGMAT 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 (25110 - Manufacture of metal structures and parts of structures) as SIGMAT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGMAT 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 SIGMAT 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 SIGMAT 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.