About

Registered Number: 04738137
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: 7 Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX

 

Sigmavision Ltd was setup in 2003, it has a status of "Active". The company has 7 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADON, Terrance Albert 30 May 2008 05 November 2018 1
COYLE, Christopher Maurice 01 May 2018 30 November 2019 1
EXTANCE, Paul Anthony 10 August 2007 04 September 2017 1
PRYCE, Andrew William, Dr 17 April 2003 24 January 2020 1
WILSON, Ian Daniel Lang 06 January 2009 05 November 2018 1
YOST, William 22 November 2018 10 July 2020 1
Secretary Name Appointed Resigned Total Appointments
PRYCE, Susan 10 August 2007 03 June 2019 1

Filing History

Document Type Date
MR04 - N/A 14 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 01 July 2020
CS01 - N/A 18 May 2020
SH01 - Return of Allotment of shares 07 April 2020
PSC02 - N/A 24 March 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 16 January 2020
RP04SH01 - N/A 10 October 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 16 September 2019
AA - Annual Accounts 08 July 2019
RESOLUTIONS - N/A 12 June 2019
PSC07 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
TM02 - Termination of appointment of secretary 03 June 2019
CS01 - N/A 03 June 2019
SH01 - Return of Allotment of shares 28 May 2019
RP04SH01 - N/A 01 February 2019
RP04SH01 - N/A 01 February 2019
RP04SH01 - N/A 31 January 2019
AP01 - Appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
PSC01 - N/A 15 January 2019
PSC01 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
SH01 - Return of Allotment of shares 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
SH08 - Notice of name or other designation of class of shares 27 December 2018
RESOLUTIONS - N/A 24 December 2018
AA - Annual Accounts 27 September 2018
MR01 - N/A 10 July 2018
SH01 - Return of Allotment of shares 29 June 2018
CS01 - N/A 17 May 2018
SH01 - Return of Allotment of shares 09 May 2018
AP01 - Appointment of director 02 May 2018
MR04 - N/A 24 January 2018
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 November 2016
SH01 - Return of Allotment of shares 28 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 27 April 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 28 December 2014
MR05 - N/A 01 September 2014
AR01 - Annual Return 30 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2014
MR04 - N/A 30 April 2014
MR04 - N/A 30 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 May 2012
SH01 - Return of Allotment of shares 19 March 2012
SH01 - Return of Allotment of shares 19 March 2012
SH01 - Return of Allotment of shares 19 March 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 18 January 2010
395 - Particulars of a mortgage or charge 04 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
RESOLUTIONS - N/A 11 December 2008
MEM/ARTS - N/A 11 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 2008
395 - Particulars of a mortgage or charge 04 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 29 September 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363a - Annual Return 26 April 2005
AA - Annual Accounts 22 December 2004
225 - Change of Accounting Reference Date 07 December 2004
363s - Annual Return 14 May 2004
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Fully Satisfied

N/A

Debenture 13 May 2011 Fully Satisfied

N/A

Debenture 23 June 2009 Fully Satisfied

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.