Background WavePink WaveYellow Wave

SECTIGO UK LTD (05239532)

SECTIGO UK LTD (05239532) is an active UK company. incorporated on 23 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SECTIGO UK LTD has been registered for 21 years. Current directors include KELLY, Ian Patrick Nichols, PARVANEH, Rita, Mrs., PEARSON, Travis Ryan and 2 others.

Company Number
05239532
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
Exmouth House, 3/11 Pine Street, London, EC1R 0JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KELLY, Ian Patrick Nichols, PARVANEH, Rita, Mrs., PEARSON, Travis Ryan, SMOLEN, David Anthony, WEISS, Kevin Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECTIGO UK LTD

SECTIGO UK LTD is an active company incorporated on 23 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SECTIGO UK LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05239532

LTD Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 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 LIMITED
From: 23 September 2004To: 15 August 2019
Contact
Address

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

Previous Addresses

Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR England
From: 1 July 2021To: 6 January 2026
3rd Floor Building 26 Office Village Exchange Quay Trafford Road Salford Manchester M5 3EQ
From: 23 September 2004To: 1 July 2021
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jul 18
Loan Secured
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 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 January 1956
Director
Appointed 16 Jan 2023

CUSTODIO, Rick

Resigned
3rd Floor, Roseland07068
Secretary
Appointed 01 Jun 2018
Resigned 30 Sept 2020

DAYNES, Beverley Jayne

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

FORMATO, Alexander

Resigned
Listerhills Science Park, BradfordBD7 1HR
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

RUDNYTSKY, Karina

Resigned
Listerhills Science Park, BradfordBD7 1HR
Secretary
Appointed 21 Sept 2022
Resigned 21 Oct 2022

WHITTAM, Marie Ann

Resigned
84 Huddersfield Road, BrighouseHD6 3RD
Secretary
Appointed 23 Sept 2004
Resigned 26 Nov 2004

WHITTAM, Michael John

Resigned
South Mountain Avenue, Montclair07042
Secretary
Appointed 26 Nov 2004
Resigned 27 Oct 2017

ABDULHAYOGLU, Melih

Resigned
1 Watchung Avenue, MontclairFOREIGN
Born March 1968
Director
Appointed 26 Nov 2004
Resigned 27 Oct 2017

ALDEN, John Robin

Resigned
217 Cottingham Road, HullHU5 4AX
Born July 1963
Director
Appointed 28 Nov 2005
Resigned 30 Sept 2020

COLLINS, Keith Patrick

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

EMANUEL, Eric

Resigned
444 East 52nd Street, New York
Born October 1945
Director
Appointed 26 Nov 2004
Resigned 02 Oct 2006

HILL, Christopher

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

MACE, David Eugene

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

WHITTAM, Michael John

Resigned
84 Huddersfield Road, BrighouseHD6 3RD
Born February 1965
Director
Appointed 23 Sept 2004
Resigned 30 Nov 2005

Persons with significant control

1

Exchange Quays, SalfordM5 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
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
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
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 Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Memorandum Articles
29 October 2020
MAMA
Resolution
29 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
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
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Resolution
15 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 August 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
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
24 October 2005
363aAnnual Return
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
225Change of Accounting Reference Date
Incorporation Company
23 September 2004
NEWINCIncorporation