Sigga Design Limited

General information

Name:

Sigga Design Ltd

Office Address:

Druslyn House De La Beche Street SA1 3HJ Swansea

Number: 04814128

Incorporation date: 2003-06-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sigga Design Limited could be gotten hold of in Druslyn House, De La Beche Street in Swansea. The postal code is SA1 3HJ. Sigga Design has existed on the market since the firm was registered in 2003. The Companies House Registration Number is 04814128. This company's classified under the NACE and SIC code 63120, that means Web portals. 2022/07/31 is the last time the company accounts were filed.

For twenty one years, this specific business has only been overseen by one managing director: Simon G. who has been in charge of it since Fri, 27th Jun 2003. To provide support to the directors, the abovementioned business has been utilizing the skills of Sarah G. as a secretary since June 2003.

Executives who control the firm include: Simon G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah G.

Role: Secretary

Appointed: 27 June 2003

Latest update: 26 January 2024

Simon G.

Role: Director

Appointed: 27 June 2003

Latest update: 26 January 2024

People with significant control

Simon G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 22 January 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 22 January 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 4th, May 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
20
Company Age

Similar companies nearby

Closest companies