About

Registered Number: 05528894
Date of Incorporation: 05/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW

 

Sigma Voice Solutions Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Sigma Voice Solutions Ltd. The companies directors are listed as Musgrave, Kevin, Anderson, Neil Douglas, Ellis, Mark Nicholas Arthur, Leeser, Kay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSGRAVE, Kevin 01 November 2011 - 1
ANDERSON, Neil Douglas 17 October 2005 07 September 2006 1
ELLIS, Mark Nicholas Arthur 17 October 2005 05 September 2011 1
LEESER, Kay 07 October 2005 17 October 2005 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 19 June 2020
CH01 - Change of particulars for director 21 January 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 01 December 2015
AR01 - Annual Return 26 October 2015
RESOLUTIONS - N/A 03 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 June 2015
SH19 - Statement of capital 03 June 2015
CAP-SS - N/A 03 June 2015
AA - Annual Accounts 28 May 2015
MR04 - N/A 06 January 2015
CH01 - Change of particulars for director 17 November 2014
SH01 - Return of Allotment of shares 10 September 2014
AR01 - Annual Return 28 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2014
AA - Annual Accounts 30 May 2014
SH06 - Notice of cancellation of shares 05 November 2013
SH03 - Return of purchase of own shares 05 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 06 December 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 24 May 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 29 February 2012
SH08 - Notice of name or other designation of class of shares 06 October 2011
SH06 - Notice of cancellation of shares 06 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2011
SH03 - Return of purchase of own shares 06 October 2011
AR01 - Annual Return 09 September 2011
RESOLUTIONS - N/A 08 September 2011
AA - Annual Accounts 18 July 2011
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
169 - Return by a company purchasing its own shares 02 March 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
123 - Notice of increase in nominal capital 24 January 2007
123 - Notice of increase in nominal capital 24 January 2007
123 - Notice of increase in nominal capital 24 January 2007
MEM/ARTS - N/A 23 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
363a - Annual Return 22 January 2007
MEM/ARTS - N/A 22 January 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
363a - Annual Return 18 September 2006
395 - Particulars of a mortgage or charge 11 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
123 - Notice of increase in nominal capital 10 August 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
287 - Change in situation or address of Registered Office 25 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
CERTNM - Change of name certificate 17 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
287 - Change in situation or address of Registered Office 29 September 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.