Sigmat Group Limited SKIPTON


Founded in 2016, Sigmat Group, classified under reg no. 10207863 is an active company. Currently registered at Unit 2 Acorn Business Park Airedale Business Centre BD23 2UE, Skipton the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 3rd Oct 2019 Sigmat Group Limited is no longer carrying the name Paw Topco.

The firm has 2 directors, namely Scott B., Patrick B.. Of them, Patrick B. has been with the company the longest, being appointed on 3 August 2021 and Scott B. has been with the company for the least time - from 31 July 2023. As of 11 May 2024, there were 17 ex directors - Paul S., Ian B. and others listed below. There were no ex secretaries.

Sigmat Group Limited Address / Contact

Office Address Unit 2 Acorn Business Park Airedale Business Centre
Office Address2 Keighley Road
Town Skipton
Post code BD23 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10207863
Date of Incorporation Tue, 31st May 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Scott B.

Position: Director

Appointed: 31 July 2023

Patrick B.

Position: Director

Appointed: 03 August 2021

Paul S.

Position: Director

Appointed: 04 October 2021

Resigned: 31 July 2023

Ian B.

Position: Director

Appointed: 26 November 2019

Resigned: 03 August 2021

Mark E.

Position: Director

Appointed: 27 March 2019

Resigned: 20 September 2021

Daniel S.

Position: Director

Appointed: 31 October 2018

Resigned: 03 August 2021

Marcus W.

Position: Director

Appointed: 10 August 2018

Resigned: 15 December 2021

Matthew J.

Position: Director

Appointed: 01 November 2017

Resigned: 23 December 2021

Paul S.

Position: Director

Appointed: 27 September 2016

Resigned: 03 September 2018

Robert B.

Position: Director

Appointed: 27 September 2016

Resigned: 03 August 2021

Peter W.

Position: Director

Appointed: 27 September 2016

Resigned: 31 October 2018

Andrew W.

Position: Director

Appointed: 27 September 2016

Resigned: 31 March 2018

Dale A.

Position: Director

Appointed: 27 September 2016

Resigned: 31 October 2018

Anthony M.

Position: Director

Appointed: 27 September 2016

Resigned: 31 March 2018

Andrew F.

Position: Director

Appointed: 27 September 2016

Resigned: 27 July 2018

James W.

Position: Director

Appointed: 27 September 2016

Resigned: 27 November 2020

Martyn V.

Position: Director

Appointed: 27 September 2016

Resigned: 03 August 2021

Roger F.

Position: Director

Appointed: 22 August 2016

Resigned: 28 February 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 31 May 2016

Resigned: 22 August 2016

Roger H.

Position: Director

Appointed: 31 May 2016

Resigned: 22 August 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 31 May 2016

Resigned: 22 August 2016

A G Secretarial Limited

Position: Corporate Director

Appointed: 31 May 2016

Resigned: 22 August 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Eos Offsite Solutions Limited from Newton Aycliffe, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ldc V Lp that put Aberdeen, Scotland as the official address. This PSC has a legal form of "a lp", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Eos Offsite Solutions Limited

Esh Business Park Heighington Lane, Newton Aycliffe, County Durham, DL5 6QG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 11456988
Notified on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ldc V Lp

39 Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Limied Partnership Act 1907
Legal form Lp
Country registered Scotland
Place registered Scotland
Registration number Sl024108
Notified on 27 September 2016
Ceased on 3 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Paw Topco October 3, 2019
Aghoco 1417 August 22, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, September 2023
Free Download (23 pages)

Company search