Sectigo Limited TRAFFORD ROAD SALFORD


Sectigo started in year 2000 as Private Limited Company with registration number 04058690. The Sectigo company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Trafford Road Salford at 3rd Floor Building 26. Postal code: M5 3EQ. Since 1st November 2018 Sectigo Limited is no longer carrying the name Comodo Ca.

At the moment there are 5 directors in the the firm, namely Christopher H., Ian K. and Kevin W. and others. In addition one secretary - Christopher H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sectigo Limited Address / Contact

Office Address 3rd Floor Building 26
Office Address2 Office Village Exchange Quay
Town Trafford Road Salford
Post code M5 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04058690
Date of Incorporation Wed, 23rd Aug 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Christopher H.

Position: Director

Appointed: 31 March 2023

Ian K.

Position: Director

Appointed: 30 March 2023

Kevin W.

Position: Director

Appointed: 16 January 2023

Christopher H.

Position: Secretary

Appointed: 16 January 2023

Travis P.

Position: Director

Appointed: 31 July 2022

David S.

Position: Director

Appointed: 30 September 2020

Karina R.

Position: Secretary

Appointed: 21 September 2022

Resigned: 21 October 2022

Alexander F.

Position: Secretary

Appointed: 13 July 2022

Resigned: 21 September 2022

Beverley D.

Position: Secretary

Appointed: 24 June 2021

Resigned: 13 July 2022

David M.

Position: Director

Appointed: 30 September 2020

Resigned: 31 July 2022

Keith C.

Position: Director

Appointed: 30 September 2020

Resigned: 31 March 2023

Brian D.

Position: Director

Appointed: 25 October 2017

Resigned: 30 September 2020

Beverley D.

Position: Secretary

Appointed: 21 December 2006

Resigned: 25 October 2017

Michael W.

Position: Director

Appointed: 10 October 2006

Resigned: 25 October 2017

James L.

Position: Director

Appointed: 10 October 2006

Resigned: 25 October 2017

Nicholas H.

Position: Director

Appointed: 10 October 2006

Resigned: 24 February 2009

John A.

Position: Director

Appointed: 28 November 2005

Resigned: 25 October 2017

Michael W.

Position: Director

Appointed: 26 November 2004

Resigned: 30 November 2005

Michael W.

Position: Secretary

Appointed: 01 September 2002

Resigned: 21 December 2006

Paul T.

Position: Director

Appointed: 03 December 2001

Resigned: 26 February 2003

Roy K.

Position: Director

Appointed: 03 December 2001

Resigned: 22 April 2002

Stephen M.

Position: Director

Appointed: 11 June 2001

Resigned: 08 November 2001

Eric E.

Position: Director

Appointed: 28 October 2000

Resigned: 02 October 2006

Eamonn M.

Position: Director

Appointed: 19 October 2000

Resigned: 28 June 2006

Melih A.

Position: Director

Appointed: 23 August 2000

Resigned: 25 October 2017

Fixed Cost Accounting Ltd

Position: Corporate Director

Appointed: 23 August 2000

Resigned: 23 August 2000

Christopher R.

Position: Secretary

Appointed: 23 August 2000

Resigned: 01 September 2002

Fixed Cost Formations Limited

Position: Corporate Secretary

Appointed: 23 August 2000

Resigned: 23 August 2000

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Condor Buyer Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Comodo Holdings Ltd (Bvi) that put Tortola, British Virgin Isles as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Condor Buyer Limited

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 27 October 2017
Nature of control: 75,01-100% shares

Comodo Holdings Ltd (Bvi)

Trident Cha Mbers Whickhams Cay, Road Town, Tortola, Bvi, PO Box PO BOX 146, British Virgin Isles

Legal authority British Virgin Islands Companies Act
Legal form Corporation
Notified on 16 August 2016
Ceased on 27 October 2017
Nature of control: 75,01-100% shares

Company previous names

Comodo Ca November 1, 2018
Comodo July 16, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, March 2024
Free Download (33 pages)

Company search

Advertisements