Background WavePink WaveYellow Wave

SIGMACREST COMMUNICATIONS LIMITED (05919588)

SIGMACREST COMMUNICATIONS LIMITED (05919588) is an active UK company. incorporated on 30 August 2006. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. SIGMACREST COMMUNICATIONS LIMITED has been registered for 19 years. Current directors include TAYLOR, Neville Anthony.

Company Number
05919588
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
TAYLOR, Neville Anthony
SIC Codes
58110, 58190, 59120, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMACREST COMMUNICATIONS LIMITED

SIGMACREST COMMUNICATIONS LIMITED is an active company incorporated on 30 August 2006 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. SIGMACREST COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 58110, 58190, 59120, 63990)

Status

active

Active since 19 years ago

Company No

05919588

LTD Company

Age

19 Years

Incorporated 30 August 2006

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 28 May 2021 (4 years ago)
Period: 1 September 2019 - 31 August 2020(13 months)
Type: Dormant

Next Due

Due by 31 August 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 13 September 2022 (3 years ago)
Submitted on 15 September 2022 (3 years ago)

Next Due

Due by 27 September 2023
For period ending 13 September 2023
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 15 September 2022To: 5 November 2024
International House, 6th Floor 223 Regent Street London W1B 2QD England
From: 24 February 2022To: 15 September 2022
29 Forest Hill Road East Dulwich London SE22 0SG
From: 30 August 2006To: 24 February 2022
Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
New Owner
Jul 18
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Neville Anthony

Active
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 13 Sept 2022

ADENEKAN, Oluwatoyin

Resigned
29 Forest Hill Road, LondonSE22 0SG
Secretary
Appointed 30 Aug 2006
Resigned 28 Jul 2007

OGUNSANYA, Mobolaji Akinola

Resigned
Forest Hill Road, LondonSE22 0SG
Born February 1976
Director
Appointed 30 Aug 2006
Resigned 13 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2022

Mr Mobolaji Akinola Ogunsanya

Ceased
223 Regent Street, LondonW1B 2QD
Born February 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 09 Jul 2018
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 May 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Legacy
13 November 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Incorporation Company
30 August 2006
NEWINCIncorporation