Company NameSigma Process Ltd
DirectorGavin Henry Colls
Company StatusActive
Company Number09903959
CategoryPrivate Limited Company
Incorporation Date7 December 2015(8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Gavin Henry Colls
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kohima Crescent Huntington
Chester
CH3 6GD
Wales

Location

Registered Address25 Kohima Crescent Huntington
Chester
CH3 6GD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishHuntington
WardDodleston and Huntington
Built Up AreaChester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 4 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
10 January 2022Confirmation statement made on 6 December 2021 with updates (4 pages)
6 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
24 March 2021Memorandum and Articles of Association (35 pages)
24 March 2021Statement of capital following an allotment of shares on 21 October 2020
  • GBP 4
(4 pages)
24 March 2021Change of details for Mr Gavin Henry Colls as a person with significant control on 21 October 2020 (5 pages)
24 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share created 21/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 March 2021Change of share class name or designation (2 pages)
10 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
30 August 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
11 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
11 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
(43 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
(43 pages)