Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sigara Limited
Sigara Limited is an active company incorporated on 5 November 2019 with the registered office located in Ashford, Kent. Sigara Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12297803
Private limited company
Age
5 years
Incorporated
5 November 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 April 2025
(5 months ago)
Next confirmation dated
3 April 2026
Due by
17 April 2026
(7 months remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2024
Was due on
31 August 2025
(12 days ago)
Learn more about Sigara Limited
Contact
Address
King Arthur's Court Maidstone Road
Charing
Ashford
Kent
TN27 0JS
England
Same address since
incorporation
Companies in TN27 0JS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Alyce Chantelle Bailey
Director • Director • British • Lives in England • Born in May 1985
Callum Andrew William Bailey
Director • Director • British • Lives in UK • Born in Sep 1987
Maureen Wilson
Director • Zimbabwean • Lives in England • Born in Oct 1960
Mrs Alyce Chantelle Bailey
PSC • British • Lives in UK • Born in May 1985
Mr Callum Andrew William Bailey
PSC • British • Lives in UK • Born in Sep 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Duo Technology Ltd
Alyce Chantelle Bailey and Callum Andrew William Bailey are mutual people.
Active
Sigara Two Limited
Alyce Chantelle Bailey and Callum Andrew William Bailey are mutual people.
Active
Duoapp Limited
Callum Andrew William Bailey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
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
£67.25K
Decreased by £67.25K (-50%)
Total Liabilities
-£67.4K
Decreased by £81.32K (-55%)
Net Assets
-£147
Increased by £14.07K (-99%)
Debt Ratio (%)
100%
Decreased by 10.35% (-9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Maureen Wilson (PSC) Resigned
8 Months Ago on 8 Jan 2025
Maureen Wilson Resigned
8 Months Ago on 8 Jan 2025
Confirmation Submitted
11 Months Ago on 18 Sep 2024
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Mrs Alyce Chantelle Bailey (PSC) Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Mrs Alyce Chantelle Bailey Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Mr Callum Andrew William Bailey (PSC) Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Mr Callum Andrew William Bailey Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Mrs Maureen Wilson (PSC) Details Changed
1 Year 5 Months Ago on 25 Mar 2024
Get Alerts
Get Credit Report
Discover Sigara Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing of Confirmation Statement dated 3 April 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Callum Andrew William Bailey on 1 April 2024
Submitted on 11 Apr 2025
Change of details for Mr Callum Andrew William Bailey as a person with significant control on 1 April 2024
Submitted on 11 Apr 2025
Director's details changed for Mrs Alyce Chantelle Bailey on 1 April 2024
Submitted on 11 Apr 2025
Change of details for Mrs Alyce Chantelle Bailey as a person with significant control on 1 April 2024
Submitted on 11 Apr 2025
03/04/25 Statement of Capital gbp 3
Submitted on 3 Apr 2025
Cessation of Maureen Wilson as a person with significant control on 8 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Maureen Wilson as a director on 8 January 2025
Submitted on 8 Jan 2025
Confirmation statement made on 18 September 2024 with updates
Submitted on 18 Sep 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 3 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs