Company NameSigma Consulting Limited
DirectorDavid John De Orrok Irving
Company StatusActive
Company Number03157246
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John De Orrok Irving
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed13 May 2008(12 years, 3 months after company formation)
Appointment Duration15 years, 12 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressGibbs Cottage
Fyfield Road
Ongar
Essex
CM5 0HH
Director NameMr Nigel Robert Gordon Clark
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressByford Cottage Owls Hill
No 3 Sebby's Garden Terling
Chelmsford
Essex
CM3 2PS
Secretary NameMrs Jacqueline Sarah Clark
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence AddressOwls Hill House Owls Hill
Terling
Chelmsford
Essex
CM3 2PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.keratex.com
Email address[email protected]
Telephone01373 827649
Telephone regionFrome

Location

Registered AddressEssex Technology + Enterprise Centre
The Gables
Ongar
Essex
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Financials

Year2013
Net Worth£70,392
Cash£24,286
Current Liabilities£21,637

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

23 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
25 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
8 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
10 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 102
(4 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 102
(4 pages)
7 March 2016Amended total exemption full accounts made up to 30 April 2015 (13 pages)
7 March 2016Amended total exemption full accounts made up to 30 April 2015 (13 pages)
22 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
22 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 102
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 102
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 102
(4 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
24 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
24 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Director's details changed for David John De Orrock Irving on 9 March 2010 (2 pages)
12 April 2010Director's details changed for David John De Orrock Irving on 9 March 2010 (2 pages)
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for David John De Orrock Irving on 9 March 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (19 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (19 pages)
18 March 2009Return made up to 09/03/09; full list of members (5 pages)
18 March 2009Return made up to 09/03/09; full list of members (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
1 September 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
19 June 2008Director appointed david irving (3 pages)
19 June 2008Registered office changed on 19/06/2008 from 146 new london road chelmsford CM2 0AW (1 page)
19 June 2008Director appointed david irving (3 pages)
19 June 2008Registered office changed on 19/06/2008 from 146 new london road chelmsford CM2 0AW (1 page)
5 June 2008Appointment terminated director nigel clark (1 page)
5 June 2008Appointment terminated secretary jacqueline clark (1 page)
5 June 2008Appointment terminated secretary jacqueline clark (1 page)
5 June 2008Appointment terminated director nigel clark (1 page)
8 April 2008Return made up to 09/02/08; full list of members (4 pages)
8 April 2008Return made up to 09/02/08; full list of members (4 pages)
13 March 2007Return made up to 09/02/07; full list of members (5 pages)
13 March 2007Return made up to 09/02/07; full list of members (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 March 2006Return made up to 09/02/06; full list of members (5 pages)
21 March 2006Return made up to 09/02/06; full list of members (5 pages)
10 May 2005Return made up to 09/02/05; no change of members (4 pages)
10 May 2005Return made up to 09/02/05; no change of members (4 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 March 2004Return made up to 09/02/04; no change of members (8 pages)
8 March 2004Return made up to 09/02/04; no change of members (8 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 February 2003Return made up to 09/02/03; full list of members (5 pages)
25 February 2003Return made up to 09/02/03; full list of members (5 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 March 2002Return made up to 09/02/02; no change of members (5 pages)
11 March 2002Return made up to 09/02/02; no change of members (5 pages)
7 December 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
7 December 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 May 2001Secretary's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
24 May 2001Return made up to 09/02/01; no change of members (5 pages)
24 May 2001Secretary's particulars changed (1 page)
24 May 2001Return made up to 09/02/01; no change of members (5 pages)
24 May 2001Director's particulars changed (1 page)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 March 2000Return made up to 09/02/00; full list of members (7 pages)
9 March 2000Return made up to 09/02/00; full list of members (7 pages)
25 August 1999Ad 06/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 August 1999Ad 06/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (9 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (9 pages)
17 May 1999Return made up to 09/02/99; no change of members (4 pages)
17 May 1999Return made up to 09/02/99; no change of members (4 pages)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999£ nc 1000/2000 01/03/99 (2 pages)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999£ nc 1000/2000 01/03/99 (2 pages)
9 February 1999Registered office changed on 09/02/99 from: south bank technopark 90 london road london SE1 6LN (1 page)
9 February 1999Registered office changed on 09/02/99 from: south bank technopark 90 london road london SE1 6LN (1 page)
27 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1998Return made up to 09/02/98; full list of members (6 pages)
10 February 1998Return made up to 09/02/98; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 April 1997Return made up to 09/02/97; full list of members (6 pages)
24 April 1997Return made up to 09/02/97; full list of members (6 pages)
1 October 1996Accounting reference date notified as 31/12 (1 page)
1 October 1996Accounting reference date notified as 31/12 (1 page)
30 September 1996Registered office changed on 30/09/96 from: c/o mrs j s clarke severn house, the street woodham walter, malden essex SM9 7NB (1 page)
30 September 1996Registered office changed on 30/09/96 from: c/o mrs j s clarke severn house, the street woodham walter, malden essex SM9 7NB (1 page)
26 February 1996New secretary appointed (1 page)
26 February 1996New director appointed (1 page)
26 February 1996New secretary appointed (1 page)
26 February 1996New director appointed (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Secretary resigned (1 page)
16 February 1996Company name changed sisma consulting LIMITED\certificate issued on 19/02/96 (2 pages)
16 February 1996Company name changed sisma consulting LIMITED\certificate issued on 19/02/96 (2 pages)
9 February 1996Incorporation (18 pages)
9 February 1996Incorporation (18 pages)