About

Registered Number: 04842265
Date of Incorporation: 23/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 37-43 High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4DA

 

Sigma Sports Ltd was founded on 23 July 2003 and are based in Surrey, it's status is listed as "Active". The company has 4 directors listed as Whittingham, Ian, Turner, Jason Brian, Wakefield, Mercia, Whittingham, Ian at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Jason Brian 23 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTINGHAM, Ian 23 November 2018 - 1
WAKEFIELD, Mercia 01 January 2015 23 November 2018 1
WHITTINGHAM, Ian 23 July 2003 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2020
PSC07 - N/A 07 July 2020
PSC02 - N/A 07 July 2020
AA - Annual Accounts 23 June 2020
MR04 - N/A 10 February 2020
MR05 - N/A 02 October 2019
MR05 - N/A 02 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 August 2019
AA01 - Change of accounting reference date 24 April 2019
AA - Annual Accounts 01 February 2019
RESOLUTIONS - N/A 13 December 2018
SH06 - Notice of cancellation of shares 13 December 2018
SH03 - Return of purchase of own shares 13 December 2018
CH01 - Change of particulars for director 29 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
AP03 - Appointment of secretary 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 11 April 2018
RESOLUTIONS - N/A 30 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 15 August 2016
MR04 - N/A 01 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 17 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
AP03 - Appointment of secretary 26 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 23 September 2014
RESOLUTIONS - N/A 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 23 September 2011
RESOLUTIONS - N/A 06 June 2011
SH01 - Return of Allotment of shares 06 June 2011
AA - Annual Accounts 30 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
RESOLUTIONS - N/A 09 June 2010
RESOLUTIONS - N/A 09 June 2010
SH01 - Return of Allotment of shares 09 June 2010
CC04 - Statement of companies objects 09 June 2010
MEM/ARTS - N/A 09 June 2010
AD01 - Change of registered office address 08 June 2010
AA01 - Change of accounting reference date 22 April 2010
AA - Annual Accounts 12 April 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
SH01 - Return of Allotment of shares 18 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 01 August 2008
395 - Particulars of a mortgage or charge 17 October 2007
123 - Notice of increase in nominal capital 11 September 2007
363s - Annual Return 07 September 2007
RESOLUTIONS - N/A 04 September 2007
RESOLUTIONS - N/A 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 24 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 07 September 2005
225 - Change of Accounting Reference Date 14 September 2004
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
287 - Change in situation or address of Registered Office 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
CERTNM - Change of name certificate 28 July 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Deed of substitution 17 March 2011 Outstanding

N/A

Legal mortgage 17 June 2010 Fully Satisfied

N/A

Legal charge 25 March 2010 Fully Satisfied

N/A

Legal mortgage 25 March 2010 Outstanding

N/A

Debenture 11 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.