About

Registered Number: 06656808
Date of Incorporation: 25/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Park Lodge, Rhosddu Road, Wrexham, LL11 1NF

 

Founded in 2008, Sigma Web Ltd has its registered office in Wrexham. There are 7 directors listed as Booth, Joanna Mary Price, Jones, Adrienne Mary, Booth, Derek, Booth, Joanna Mary Price, Hutt, Nerys Elaine, Jackson, Sidney Marshall, Jones, Adrienne Mary for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Derek 01 September 2009 16 April 2013 1
BOOTH, Joanna Mary Price 01 April 2009 01 January 2010 1
HUTT, Nerys Elaine 25 July 2008 01 April 2009 1
JACKSON, Sidney Marshall 15 April 2013 18 November 2019 1
JONES, Adrienne Mary 15 April 2013 30 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Joanna Mary Price 01 January 2010 01 July 2010 1
JONES, Adrienne Mary 25 April 2012 30 January 2017 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC01 - N/A 29 July 2020
PSC07 - N/A 29 July 2020
AA - Annual Accounts 28 April 2020
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 25 July 2019
MR04 - N/A 22 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 11 April 2017
TM02 - Termination of appointment of secretary 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 July 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 27 April 2012
AP03 - Appointment of secretary 25 April 2012
AD01 - Change of registered office address 12 January 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 19 April 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AD01 - Change of registered office address 14 December 2010
TM02 - Termination of appointment of secretary 21 September 2010
AR01 - Annual Return 16 August 2010
TM01 - Termination of appointment of director 01 April 2010
RESOLUTIONS - N/A 26 March 2010
RESOLUTIONS - N/A 26 March 2010
RESOLUTIONS - N/A 26 March 2010
RESOLUTIONS - N/A 26 March 2010
SH01 - Return of Allotment of shares 26 March 2010
SH01 - Return of Allotment of shares 26 March 2010
AP03 - Appointment of secretary 04 March 2010
AP01 - Appointment of director 04 March 2010
AD01 - Change of registered office address 04 March 2010
SH01 - Return of Allotment of shares 15 February 2010
AD01 - Change of registered office address 15 February 2010
SH01 - Return of Allotment of shares 15 February 2010
TM01 - Termination of appointment of director 04 February 2010
CH01 - Change of particulars for director 24 November 2009
AP01 - Appointment of director 23 November 2009
AA - Annual Accounts 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 25 July 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.