Background WavePink WaveYellow Wave

SECTIGO LIMITED (04058690)

SECTIGO LIMITED (04058690) is an active UK company. incorporated on 23 August 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SECTIGO LIMITED has been registered for 25 years. Current directors include KELLY, Ian Patrick Nichols, PARVANEH, Rita, Mrs., PEARSON, Travis Ryan and 2 others.

Company Number
04058690
Status
active
Type
ltd
Incorporated
23 August 2000
Age
25 years
Address
Exmouth House, 3/11 Pine Street, London, EC1R 0JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KELLY, Ian Patrick Nichols, PARVANEH, Rita, Mrs., PEARSON, Travis Ryan, SMOLEN, David Anthony, WEISS, Kevin Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECTIGO LIMITED

SECTIGO LIMITED is an active company incorporated on 23 August 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SECTIGO LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04058690

LTD Company

Age

25 Years

Incorporated 23 August 2000

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 10 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

COMODO CA LIMITED
From: 16 July 2003To: 1 November 2018
COMODO LIMITED
From: 23 August 2000To: 16 July 2003
Contact
Address

Exmouth House, 3/11 Pine Street London, EC1R 0JH,

Previous Addresses

Unit 7 Unit 7 Listerhills Science Park Campus Road BD7 1HR Bradford West Yorkshire England
From: 15 January 2024To: 6 January 2026
3rd Floor Building 26 Office Village Exchange Quay Trafford Road Salford Manchester M5 3EQ
From: 23 August 2000To: 15 January 2024
Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
Mar 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Owner Exit
Nov 17
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Aug 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jan 25
Funding Round
Feb 25
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

HOLLAND, Brian, Mr.

Active
Lions Gate Dr., Cary, Nc27518
Secretary
Appointed 28 May 2024

KELLY, Ian Patrick Nichols

Active
Four Embarcadero Centre, San Francisco, California94111
Born December 1989
Director
Appointed 30 Mar 2023

PARVANEH, Rita, Mrs.

Active
E Mountain Court, Cave Creek, Az85331
Born November 1966
Director
Appointed 28 May 2024

PEARSON, Travis Ryan

Active
Four Embarcadero Centre, 32nd Floor, San Fransisco
Born September 1971
Director
Appointed 31 Jul 2022

SMOLEN, David Anthony

Active
Pine Street, LondonEC1R 0JH
Born December 1965
Director
Appointed 30 Sept 2020

WEISS, Kevin Michael

Active
Pine Street, LondonEC1R 0JH
Born July 1956
Director
Appointed 16 Jan 2023

DAYNES, Beverley Jayne

Resigned
Becker Farm Road, Roseland07068
Secretary
Appointed 24 Jun 2021
Resigned 13 Jul 2022

DAYNES, Beverley Jayne

Resigned
72 Wildwood Avenue, Upper Montclair07043
Secretary
Appointed 21 Dec 2006
Resigned 25 Oct 2017

FORMATO, Alexander

Resigned
3rd Floor Building 26, Trafford Road SalfordM5 3EQ
Secretary
Appointed 13 Jul 2022
Resigned 21 Sept 2022

HILL, Christopher Andrew

Resigned
Becker Farm Road, Roseland, Nj 07068
Secretary
Appointed 16 Jan 2023
Resigned 28 May 2024

ROBINSON, Christopher Eric

Resigned
The Fold, HalifaxHX3 5LE
Secretary
Appointed 23 Aug 2000
Resigned 01 Sept 2002

RUDNYTSKY, Karina

Resigned
3rd Floor Building 26, Trafford Road SalfordM5 3EQ
Secretary
Appointed 21 Sept 2022
Resigned 21 Oct 2022

WHITTAM, Michael John

Resigned
84 Huddersfield Road, BrighouseHD6 3RD
Secretary
Appointed 01 Sept 2002
Resigned 21 Dec 2006

FIXED COST FORMATIONS LIMITED

Resigned
176-178 Pontefract Road, BarnsleyS72 8BE
Corporate secretary
Appointed 23 Aug 2000
Resigned 23 Aug 2000

ABDULHAYOGLU, Melih

Resigned
1 Watchung Avenue, MontclairFOREIGN
Born March 1968
Director
Appointed 23 Aug 2000
Resigned 25 Oct 2017

ALDEN, John Robin

Resigned
217 Cottingham Road, HullHU5 4AX
Born July 1963
Director
Appointed 28 Nov 2005
Resigned 25 Oct 2017

COLLINS, Keith Patrick

Resigned
The Embarcadero, San Francisco
Born June 1984
Director
Appointed 30 Sept 2020
Resigned 31 Mar 2023

DECKER, Brian James

Resigned
3rd Floor Building 26, Trafford Road SalfordM5 3EQ
Born June 1982
Director
Appointed 25 Oct 2017
Resigned 30 Sept 2020

EMANUEL, Eric

Resigned
444 East 52nd Street, New York
Born October 1945
Director
Appointed 28 Oct 2000
Resigned 02 Oct 2006

HALES, Nicholas

Resigned
1948 Princeton Avenue, Salt Lake City84108
Born December 1956
Director
Appointed 10 Oct 2006
Resigned 24 Feb 2009

HILL, Christopher

Resigned
Suite 300, Roseland, Nj07068
Born August 1986
Director
Appointed 31 Mar 2023
Resigned 28 May 2024

KIRSOPP, Roy

Resigned
The Pightle, WalgraveNN6 9PH
Born June 1963
Director
Appointed 03 Dec 2001
Resigned 22 Apr 2002

LANGMAN, James Edward

Resigned
22 Cambridge Mill, ManchesterM1 5GF
Born June 1978
Director
Appointed 10 Oct 2006
Resigned 25 Oct 2017

MACE, David Eugene

Resigned
The Embarcadero, San Francisco
Born January 1976
Director
Appointed 30 Sept 2020
Resigned 31 Jul 2022

MCMANUS, Eamonn

Resigned
Silverdale, MereWA16 6QW
Born May 1956
Director
Appointed 19 Oct 2000
Resigned 28 Jun 2006

MURPHY, Stephen Francis

Resigned
7 Holmbury Avenue, CrowthorneRG45 6TQ
Born December 1952
Director
Appointed 11 Jun 2001
Resigned 08 Nov 2001

TOURRET, Paul Guy

Resigned
Cherry Tree Farm, MaidstoneME17 3NP
Born September 1965
Director
Appointed 03 Dec 2001
Resigned 26 Feb 2003

WHITTAM, Michael John

Resigned
South Mountain Avenue, Montclair07042
Born February 1965
Director
Appointed 10 Oct 2006
Resigned 25 Oct 2017

WHITTAM, Michael John

Resigned
84 Huddersfield Road, BrighouseHD6 3RD
Born February 1965
Director
Appointed 26 Nov 2004
Resigned 30 Nov 2005

FIXED COST ACCOUNTING LTD

Resigned
176-178 Pontefract Road, BarnsleyS72 8BE
Corporate director
Appointed 23 Aug 2000
Resigned 23 Aug 2000

Persons with significant control

2

1 Active
1 Ceased

Condor Buyer Limited

Active
11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2017

Comodo Holdings Ltd (Bvi)

Ceased
Whickhams Cay, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Ceased 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2023
AAAnnual Accounts
Legacy
9 June 2023
PARENT_ACCPARENT_ACC
Legacy
9 June 2023
GUARANTEE2GUARANTEE2
Legacy
9 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Legacy
21 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2020
AAAnnual Accounts
Legacy
24 October 2020
GUARANTEE2GUARANTEE2
Legacy
24 October 2020
GUARANTEE2GUARANTEE2
Legacy
24 October 2020
AGREEMENT2AGREEMENT2
Legacy
24 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Legacy
27 November 2019
PARENT_ACCPARENT_ACC
Legacy
27 November 2019
GUARANTEE2GUARANTEE2
Legacy
14 November 2019
AGREEMENT2AGREEMENT2
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Resolution
1 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Resolution
2 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Resolution
11 September 2017
RESOLUTIONSResolutions
Resolution
11 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2017
CC04CC04
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
13 September 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
17 May 2010
AUDAUD
Accounts With Accounts Type Medium
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
13 June 2007
88(2)R88(2)R
Legacy
26 March 2007
123Notice of Increase in Nominal Capital
Resolution
26 March 2007
RESOLUTIONSResolutions
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 December 2006
AAAnnual Accounts
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
225Change of Accounting Reference Date
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
88(2)R88(2)R
Statement Of Affairs
11 October 2006
SASA
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
123Notice of Increase in Nominal Capital
Legacy
6 October 2006
123Notice of Increase in Nominal Capital
Legacy
6 October 2006
88(2)R88(2)R
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
363aAnnual Return
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
244244
Legacy
14 March 2006
287Change of Registered Office
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
18 January 2005
244244
Legacy
18 January 2005
287Change of Registered Office
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
244244
Legacy
27 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
225Change of Accounting Reference Date
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288cChange of Particulars
Legacy
25 October 2000
287Change of Registered Office
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Incorporation Company
23 August 2000
NEWINCIncorporation