Company NameSigma21 Ltd
Company StatusDissolved
Company Number09232802
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

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

Directors

Director NameMr Wesley David Tasker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleSap  Integration Consultant
Country of ResidenceEngland
Correspondence Address67 Westbury Road
Brentwood
Essex
CM14 4JS
Director NameMrs Helen Tasker
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(2 years, 5 months after company formation)
Appointment Duration7 years (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westbury Road
Brentwood
Essex
CM14 4JS

Location

Registered Address67 Westbury Road
Brentwood
Essex
CM14 4JS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1Wesley David Tasker
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 January 2024First Gazette notice for voluntary strike-off (1 page)
20 December 2023Application to strike the company off the register (1 page)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
26 November 2023Total exemption full accounts made up to 31 August 2023 (5 pages)
28 November 2022Total exemption full accounts made up to 31 August 2022 (5 pages)
14 November 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 August 2021 (5 pages)
29 January 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
25 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
11 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
27 March 2017Appointment of Mrs Helen Tasker as a director on 1 March 2017 (2 pages)
27 March 2017Appointment of Mrs Helen Tasker as a director on 1 March 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
13 April 2016Amended total exemption full accounts made up to 31 August 2015 (12 pages)
13 April 2016Amended total exemption full accounts made up to 31 August 2015 (12 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 February 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
19 February 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
4 January 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Director's details changed for Wesley David Tasker on 20 February 2015 (2 pages)
4 January 2016Director's details changed for Wesley David Tasker on 20 February 2015 (2 pages)
4 January 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Registered office address changed from 266 Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5QE United Kingdom to 67 Westbury Road Brentwood Essex CM14 4JS on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 266 Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5QE United Kingdom to 67 Westbury Road Brentwood Essex CM14 4JS on 4 January 2016 (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(21 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(21 pages)