General information

Name:

Sigma Uk Group Ltd

Office Address:

Sigma Uk Group Limited Mcr 101 Lockhurst Lane CV6 5SF Coventry

Number: 07293000

Incorporation date: 2010-06-23

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

07293000 is the registration number assigned to Sigma Uk Group Limited. It was registered as a Private Limited Company on 2010-06-23. It has been active in this business for fourteen years. This firm may be gotten hold of in Sigma Uk Group Limited Mcr 101 Lockhurst Lane in Coventry. It's area code assigned to this place is CV6 5SF. This particular Sigma Uk Group Limited company functioned under three different company names before it adapted the current name. The firm was established under the name of Smart Development Training and was switched to Midas People Management on 2018-01-18. The third business name was current name up till 2010. The enterprise's registered with SIC code 85590 meaning Other education not elsewhere classified. 31st July 2019 is the last time account status updates were filed.

The enterprise's trademark number is UK00003023295. They proposed it on Tuesday 24th September 2013 and their IPO licensed it four months later. The trademark is valid until Sunday 24th September 2023.

At the moment, this company is managed by a solitary managing director: Brendan H., who was designated to this position in 2016. Since 2012 Steffan E., had performed the duties for the company until the resignation on 2015-11-10. In addition a different director, namely Gary R. gave up the position 9 years ago.

  • Previous company's names
  • Sigma Uk Group Limited 2018-01-18
  • Smart Development Training Limited 2012-11-29
  • Midas People Management Limited 2010-07-26
  • Mandaco 647 Limited 2010-06-23

Trade marks

Trademark UK00003023295
Trademark image:Trademark UK00003023295 image
Status:Registered
Filing date:2013-09-24
Date of entry in register:2014-02-07
Renewal date:2023-09-24
Owner name:Smart Development Training Ltd
Owner address:Raleigh House, Langstone Business Park, Langstone, United Kingdom, NP18 2LH

Financial data based on annual reports

Company staff

Brendan H.

Role: Director

Appointed: 14 October 2016

Latest update: 23 February 2024

People with significant control

The companies that control this firm are as follows: Sigma Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hinckley at Leicester Road, LE10 3DR, Leicestershire and was registered as a PSC under the registration number 09382361.

Sigma Group Holdings Limited
Address: 4 Hrfc Business Centre Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 09382361
Notified on 14 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 July 2021
Account last made up date 31 July 2019
Confirmation statement next due date 20 December 2021
Confirmation statement last made up date 06 December 2020
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 28 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 30 June 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Raleigh House Langstone Park Langstone

Post code:

NP18 2LH

City / Town:

Newport

HQ address,
2014

Address:

Raleigh House Langstone Park Langstone

Post code:

NP18 2LH

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
13
Company Age

Closest Companies - by postcode