Sigma-hse (UK) Limited WINCHESTER


Sigma-hse (UK) started in year 2009 as Private Limited Company with registration number 06837763. The Sigma-hse (UK) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Winchester at Unit 2 Moorside Point. Postal code: SO23 7RX. Since Thursday 20th March 2014 Sigma-hse (UK) Limited is no longer carrying the name Sigma Squared.

The company has 2 directors, namely Surjeet S., Sampuran S.. Of them, Sampuran S. has been with the company the longest, being appointed on 24 March 2009 and Surjeet S. has been with the company for the least time - from 5 May 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sigma-hse (UK) Limited Address / Contact

Office Address Unit 2 Moorside Point
Office Address2 Moorside Road
Town Winchester
Post code SO23 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06837763
Date of Incorporation Thu, 5th Mar 2009
Industry Translation and interpretation activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Surjeet S.

Position: Director

Appointed: 05 May 2016

Sampuran S.

Position: Director

Appointed: 24 March 2009

Kavandeep S.

Position: Director

Appointed: 01 April 2014

Resigned: 08 April 2022

David N.

Position: Director

Appointed: 07 April 2010

Resigned: 11 August 2011

David N.

Position: Secretary

Appointed: 07 April 2010

Resigned: 11 August 2011

Kavandeep S.

Position: Director

Appointed: 24 March 2009

Resigned: 11 August 2011

Stephen K.

Position: Director

Appointed: 24 March 2009

Resigned: 24 March 2010

Stephen K.

Position: Secretary

Appointed: 24 March 2009

Resigned: 24 March 2010

Mb Nominees Limited

Position: Director

Appointed: 05 March 2009

Resigned: 24 March 2009

Peter J.

Position: Director

Appointed: 05 March 2009

Resigned: 24 March 2009

Mb Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2009

Resigned: 24 March 2009

Roger B.

Position: Director

Appointed: 05 March 2009

Resigned: 24 March 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Sigma-Hse Ltd from Winchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Surjeet S. This PSC has significiant influence or control over the company,. Moving on, there is Sampuran S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sigma-Hse Ltd

Unit 2 Moorside Point Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

Legal authority United Kingdom Companies Acts
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08322562
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Surjeet S.

Notified on 5 May 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Sampuran S.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kavandeep S.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Company previous names

Sigma Squared March 20, 2014
Sampuran October 27, 2011
Chilworth Group August 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 10 44335 60990 646111 57711 70062 43389 803143 675
Current Assets154 294137 468181 694236 040429 248304 821416 760436 062763 981
Debtors131 899127 025146 085145 394317 671293 121354 327346 259620 306
Net Assets Liabilities -256 598-388 293-373 979-179 450-105 31317 048225 240780 847
Other Debtors 19 62825 47036 07284 53452 08292 91993 98043 071
Property Plant Equipment 299 435255 278197 858134 660104 96696 540204 102 
Cash Bank In Hand22 39510 443       
Net Assets Liabilities Including Pension Asset Liability-44 283-256 598       
Tangible Fixed Assets323 064299 435       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-44 284-256 599       
Other
Accumulated Depreciation Impairment Property Plant Equipment 87 712160 435236 489305 038370 913402 612451 311517 084
Additions Other Than Through Business Combinations Property Plant Equipment  28 56618 6345 98836 98023 273157 856 
Amounts Owed By Group Undertakings Participating Interests      123 228  
Amounts Owed To Group Undertakings Participating Interests     328 351264 700230 280 
Average Number Employees During Period 57111316151215
Bank Borrowings      101 239  
Bank Overdrafts      22 922  
Capital Commitments   10 000     
Creditors 693 501825 265807 877743 358515 100392 094374 489245 428
Increase From Depreciation Charge For Year Property Plant Equipment  72 72376 05468 66465 94331 69948 95665 773
Net Current Assets Liabilities-367 347-556 033-643 571-571 837-314 110-210 27924 66661 573518 553
Other Creditors 601 915766 963724 076629 61781 7114 72038 68054 781
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11568 257 
Other Disposals Property Plant Equipment    637799 1 595 
Other Taxation Social Security Payable 13 77445 205    82 24675 602
Property Plant Equipment Gross Cost 387 147415 713434 347439 698475 879499 152655 415860 898
Provisions For Liabilities Balance Sheet Subtotal      2 91940 43781 520
Taxation Social Security Payable  45 20574 46263 19168 22980 39982 246 
Total Assets Less Current Liabilities     -105 313121 206265 677862 367
Trade Creditors Trade Payables 77 81213 0979 33950 55036 80919 35323 283115 045
Trade Debtors Trade Receivables 107 397120 615109 322233 137241 039138 180252 279465 945
Amounts Owed By Group Undertakings        111 290
Amounts Owed To Group Undertakings       230 280 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        168 000
Number Shares Issued Fully Paid        1
Par Value Share 1      1
Total Additions Including From Business Combinations Property Plant Equipment        205 483
Capital Employed-44 283-256 598       
Creditors Due Within One Year521 641693 501       
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 44 163       
Tangible Fixed Assets Cost Or Valuation342 984387 147       
Tangible Fixed Assets Depreciation19 92087 712       
Tangible Fixed Assets Depreciation Charged In Period 67 792       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements