ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sigmacrest Communications Limited

Sigmacrest Communications Limited is a dormant company incorporated on 30 August 2006 with the registered office located in Wakefield, West Yorkshire. Sigmacrest Communications Limited was registered 19 years ago.
Status
Dormant
Dormant since incorporation
Active proposal to strike off
Company No
05919588
Private limited company
Age
19 years
Incorporated 30 August 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 759 days
Dated 13 September 2022 (3 years ago)
Next confirmation dated 13 September 2023
Was due on 27 September 2023 (2 years ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1151 days
For period 1 Sep31 Aug 2020 (1 year)
Accounts type is Dormant
Next accounts for period 31 August 2021
Was due on 31 August 2022 (3 years ago)
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 5 Nov 2024 (11 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
07544389952
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Aug 2020
For period 31 Aug31 Aug 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Neville Anthony Taylor Details Changed
11 Months Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
11 Months Ago on 5 Nov 2024
Registered Address Changed
11 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 11 Jan 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 6 Dec 2022
Registered Address Changed
3 Years Ago on 15 Sep 2022
Confirmation Submitted
3 Years Ago on 15 Sep 2022
Mobolaji Akinola Ogunsanya (PSC) Resigned
3 Years Ago on 13 Sep 2022
Neville Taylor (PSC) Appointed
3 Years Ago on 13 Sep 2022
Mr Neville Taylor Appointed
3 Years Ago on 13 Sep 2022
Get Credit Report
Discover Sigmacrest Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 11 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Dec 2022
Termination of appointment of Mobolaji Akinola Ogunsanya as a director on 13 September 2022
Submitted on 15 Sep 2022
Appointment of Mr Neville Taylor as a director on 13 September 2022
Submitted on 15 Sep 2022
Confirmation statement made on 13 September 2022 with updates
Submitted on 15 Sep 2022
Notification of Neville Taylor as a person with significant control on 13 September 2022
Submitted on 15 Sep 2022
Registered office address changed from International House, 6th Floor 223 Regent Street London W1B 2QD England to 61 Bridge Street Kington HR5 3DJ on 15 September 2022
Submitted on 15 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year