Background WavePink WaveYellow Wave

SIG DORMANT COMPANY NUMBER EIGHT LIMITED (01111722)

SIG DORMANT COMPANY NUMBER EIGHT LIMITED (01111722) is an active UK company. incorporated on 3 May 1973. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIG DORMANT COMPANY NUMBER EIGHT LIMITED has been registered for 52 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
01111722
Status
active
Type
ltd
Incorporated
3 May 1973
Age
52 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG DORMANT COMPANY NUMBER EIGHT LIMITED

SIG DORMANT COMPANY NUMBER EIGHT LIMITED is an active company incorporated on 3 May 1973 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIG DORMANT COMPANY NUMBER EIGHT LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01111722

LTD Company

Age

52 Years

Incorporated 3 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

KOMFORT WORKSPACE LIMITED
From: 5 September 2011To: 6 September 2011
KOMFORT WORKSPACE PLC
From: 9 March 2006To: 5 September 2011
KOMFORT OFFICE ENVIRONMENTS PLC
From: 31 July 2000To: 9 March 2006
KOMFORT SYSTEMS LIMITED
From: 3 May 1984To: 31 July 2000
KOMFORT(SOUTH GODSTONE)LIMITED
From: 3 May 1973To: 3 May 1984
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH
From: 4 January 2010To: 5 July 2018
Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 3 May 1973To: 4 January 2010
Timeline

13 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2014

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

HOLMES, Jeffrey Robert

Resigned
69 North Lane, HoveBN41 2HF
Secretary
Appointed 20 May 1993
Resigned 19 Jun 2000

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 Oct 2004
Resigned 18 Oct 2019

SWYNNERTON, John Ralph

Resigned
30 Bents Road, SheffieldS11 9RJ
Secretary
Appointed 19 Jun 2000
Resigned 01 Oct 2004

WHINES, Neil Andrew

Resigned
13 Hyde Tynings Close, EastbourneBN20 7TQ
Secretary
Appointed N/A
Resigned 20 May 1993

BYRON, Christopher John

Resigned
1 Old Tan Yard Close, BuckinghamMK18 3QP
Born September 1944
Director
Appointed N/A
Resigned 13 Sept 1995

DAVIES, Gareth Wyn

Resigned
17 Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 01 Aug 2002
Resigned 30 Nov 2011

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

DUCKWORTH, Philip Roy

Resigned
Awbrook House Awbrook, Haywards HeathRH17 7TB
Born October 1950
Director
Appointed N/A
Resigned 30 Sept 2009

FORRESTER, William Wilson

Resigned
Coombs Hay, BakewellDE45 1GD
Born July 1940
Director
Appointed 20 Mar 1995
Resigned 31 Dec 2001

GARDNER, Peter Louis

Resigned
Walnut Tree Cottage, KestonBR2 6AN
Born June 1949
Director
Appointed N/A
Resigned 20 Mar 1995

HOLMES, Jeffrey Robert

Resigned
69 North Lane, HoveBN41 2HF
Born January 1952
Director
Appointed 25 Sept 1995
Resigned 28 Feb 2010

MANSELL, Janet Anne

Resigned
78 Copthorne Road, East GrinsteadRH19 2NU
Born January 1957
Director
Appointed N/A
Resigned 14 Sept 1995

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 01 Aug 2011
Resigned 18 Oct 2019

O'CALLAGHAN, Michael John

Resigned
West End Rise, LeedsLS18 5JL
Born March 1960
Director
Appointed 30 Sept 2009
Resigned 01 Aug 2011

PEDLEY, David Andrew

Resigned
33 Pine Drive, FinchampsteadRG40 3LD
Born October 1948
Director
Appointed N/A
Resigned 20 Mar 1995

PRUST, Francis Charles

Resigned
Peverill, CollinghamLS22 5JP
Born November 1944
Director
Appointed 20 Mar 1995
Resigned 15 Oct 2002

ROE, Darren

Resigned
17 Europa View, SheffieldS9 1XH
Born November 1977
Director
Appointed 18 Nov 2011
Resigned 31 Mar 2014

STEVENS, Mark Edward

Resigned
Willowcroft, TrowbridgeBA14 0JU
Born November 1950
Director
Appointed N/A
Resigned 13 Sept 1995

TEMPLEMAN, Rodney Mark

Resigned
The Coach House, Royal Tunbridge WellsTN4 8YA
Born December 1944
Director
Appointed N/A
Resigned 20 Mar 1995

THOMAS, Michael Robert

Resigned
Willow Lodge, FelmershamMK43 7HJ
Born April 1934
Director
Appointed N/A
Resigned 25 May 1994

UPTON, John Arthur

Resigned
59 New Street, CrawleyRH10 1LP
Born June 1941
Director
Appointed N/A
Resigned 30 Nov 2007

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 31 Dec 2001
Resigned 30 Jun 2008

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Sail Address Company With New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
6 September 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
5 September 2011
CERT10CERT10
Re Registration Memorandum Articles
5 September 2011
MARMAR
Resolution
5 September 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 September 2011
RR02RR02
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Move Registers To Registered Office Company
24 November 2009
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
18 October 2007
353353
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
4 January 2005
363aAnnual Return
Legacy
4 January 2005
287Change of Registered Office
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
2 December 2002
363aAnnual Return
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
30 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363aAnnual Return
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
19 February 2001
363aAnnual Return
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Certificate Change Of Name Re Registration Private To Public Limited Company
31 July 2000
CERT7CERT7
Auditors Statement
31 July 2000
AUDSAUDS
Auditors Report
31 July 2000
AUDRAUDR
Accounts Balance Sheet
31 July 2000
BSBS
Re Registration Memorandum Articles
31 July 2000
MARMAR
Legacy
31 July 2000
43(3)e43(3)e
Legacy
31 July 2000
43(3)43(3)
Resolution
31 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
15 May 1996
403aParticulars of Charge Subject to s859A
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
28 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Auditors Resignation Company
22 March 1995
AUDAUD
Legacy
22 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
5 November 1994
288288
Legacy
1 November 1994
122122
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
21 January 1992
403aParticulars of Charge Subject to s859A
Legacy
17 January 1992
363b363b
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
24 July 1991
155(6)a155(6)a
Memorandum Articles
19 July 1991
MEM/ARTSMEM/ARTS
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
29 June 1991
395Particulars of Mortgage or Charge
Legacy
19 June 1991
288288
Legacy
16 June 1991
288288
Legacy
30 November 1990
225(1)225(1)
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
21 November 1990
288288
Legacy
31 October 1990
288288
Legacy
29 October 1990
225(1)225(1)
Legacy
10 October 1990
288288
Legacy
1 October 1990
288288
Legacy
1 October 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
11 January 1990
288288
Legacy
10 January 1990
225(1)225(1)
Accounts With Accounts Type Full Group
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
363363
Legacy
20 July 1989
403aParticulars of Charge Subject to s859A
Legacy
17 March 1989
288288
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
5 October 1988
288288
Legacy
18 May 1988
288288
Legacy
7 December 1987
363363
Accounts With Accounts Type Full Group
20 November 1987
AAAnnual Accounts
Legacy
3 April 1987
288288
Legacy
3 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
12 November 1986
288288
Legacy
15 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Legacy
11 October 1986
363363
Accounts With Made Up Date
6 December 1985
AAAnnual Accounts
Accounts With Made Up Date
30 January 1985
AAAnnual Accounts
Accounts With Made Up Date
17 December 1983
AAAnnual Accounts
Accounts With Made Up Date
13 December 1982
AAAnnual Accounts
Accounts With Made Up Date
17 November 1981
AAAnnual Accounts
Accounts With Made Up Date
30 October 1980
AAAnnual Accounts
Accounts With Made Up Date
9 January 1980
AAAnnual Accounts
Accounts With Made Up Date
4 April 1978
AAAnnual Accounts