Background WavePink WaveYellow Wave

SIGMA DAC LIMITED (03844384)

SIGMA DAC LIMITED (03844384) is an active UK company. incorporated on 20 September 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SIGMA DAC LIMITED has been registered for 26 years. Current directors include TOMIC, Jovan.

Company Number
03844384
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
Unit 144 Building 3 North London Business Park, London, N11 1GN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TOMIC, Jovan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA DAC LIMITED

SIGMA DAC LIMITED is an active company incorporated on 20 September 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SIGMA DAC LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03844384

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 26/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SIGMA OPTICAL LIMITED
From: 20 September 1999To: 14 November 2007
Contact
Address

Unit 144 Building 3 North London Business Park Oakleigh Road South London, N11 1GN,

Previous Addresses

Sigma House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT
From: 20 September 1999To: 20 February 2013
Timeline

4 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Sept 99
Director Left
May 15
New Owner
Jul 18
Director Left
Aug 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TOMIC, Jovan

Active
North London Business Park, LondonN11 1GN
Born November 1959
Director
Appointed 20 Sept 1999

JAY, Norman Melvin

Resigned
Denleigh Gardens, LondonN21 1HZ
Secretary
Appointed 20 Sept 1999
Resigned 01 Aug 2020

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 20 Sept 1999
Resigned 20 Sept 1999

BERKIN, Jack

Resigned
1 May Gardens, BorehamwoodWD6 3RZ
Born October 1934
Director
Appointed 17 Mar 2009
Resigned 02 Apr 2015

JAY, Norman Melvin

Resigned
Denleigh Gardens, LondonN21 1HZ
Born April 1939
Director
Appointed 20 Sept 1999
Resigned 01 Mar 2020

MANJI, Sabir

Resigned
169 Pinner Road, NorthwoodHA6 1DB
Born November 1967
Director
Appointed 20 Sept 1999
Resigned 01 Apr 2000

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 20 Sept 1999
Resigned 20 Sept 1999

Persons with significant control

1

Mr Jovan Tomic

Active
Oakleigh Road South, LondonN11 1GN
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288cChange of Particulars
Legacy
26 August 2003
88(2)R88(2)R
Legacy
31 July 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
31 July 2003
MEM/ARTSMEM/ARTS
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
5 July 2001
287Change of Registered Office
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
287Change of Registered Office
Incorporation Company
20 September 1999
NEWINCIncorporation