Sigmai Limited BRISTOL


Founded in 2016, Sigmai, classified under reg no. 10433381 is an active company. Currently registered at C/o Roxburgh Milkins Limited Merchants House North BS1 4RW, Bristol the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since May 9, 2018 Sigmai Limited is no longer carrying the name Sigma News Ventures Group.

The company has 2 directors, namely Mark B., Christofer S.. Of them, Christofer S. has been with the company the longest, being appointed on 18 October 2016 and Mark B. has been with the company for the least time - from 3 January 2023. As of 27 April 2024, there were 2 ex directors - Jesse M., Thomas S. and others listed below. There were no ex secretaries.

Sigmai Limited Address / Contact

Office Address C/o Roxburgh Milkins Limited Merchants House North
Office Address2 Wapping Road
Town Bristol
Post code BS1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10433381
Date of Incorporation Tue, 18th Oct 2016
Industry Other information technology service activities
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Mark B.

Position: Director

Appointed: 03 January 2023

Commetric Limited

Position: Corporate Director

Appointed: 29 June 2022

Christofer S.

Position: Director

Appointed: 18 October 2016

Jesse M.

Position: Director

Appointed: 12 April 2018

Resigned: 24 October 2018

Thomas S.

Position: Director

Appointed: 18 October 2016

Resigned: 05 November 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Christofer S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christofer S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Commetric Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited compan", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Christofer S.

Notified on 5 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Christofer S.

Notified on 1 December 2016
Ceased on 25 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Commetric Limited

7-8 Great James Street, London, WC1N 3DF, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Private Limited Compan
Notified on 18 October 2016
Ceased on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sigma News Ventures Group May 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand54 84417 1741 0901 306 649
Current Assets212 977571 490272 22819 8429 87017 305
Debtors158 133554 316271 13818 5369 87016 656
Other Debtors141 560528 574172 3084 6876 17916 386
Property Plant Equipment2 7489 3924 961608  
Other
Accumulated Amortisation Impairment Intangible Assets294 47635 536146 817262 658342 963347 523
Accumulated Depreciation Impairment Property Plant Equipment793 9028 33312 68611 520 
Average Number Employees During Period221111
Creditors53 174214 379234 428117 653115 665132 357
Disposals Decrease In Amortisation Impairment Intangible Assets 675 483    
Disposals Intangible Assets 1 382 375    
Fixed Assets1 252 3981 174 3341 126 359970 408889 495884 935
Increase From Amortisation Charge For Year Intangible Assets294 476416 543111 281115 84180 3054 560
Increase From Depreciation Charge For Year Property Plant Equipment793 8234 4314 353337 
Intangible Assets1 030 664239 063200 70684 8654 560 
Intangible Assets Gross Cost1 325 140274 599347 523347 523347 523 
Investments Fixed Assets218 986925 879920 692884 935884 935884 935
Investments In Group Undertakings218 986925 879920 692884 935884 935884 935
Net Current Assets Liabilities159 803357 11137 800-97 811-105 795-115 052
Nominal Value Shares Issued Specific Share Issue 00   
Number Shares Issued Fully Paid1 900 1722 941 5172 947 1362 947 1362 660 1382 660 138
Number Shares Issued Specific Share Issue 1 041 3455 619   
Other Creditors2 07479 46062 50648 04152 44796 133
Other Taxation Social Security Payable5 690     
Par Value Share000000
Property Plant Equipment Gross Cost2 82713 29413 29413 29411 520 
Total Additions Including From Business Combinations Intangible Assets1 325 140331 83472 924   
Total Additions Including From Business Combinations Property Plant Equipment2 82710 467    
Total Assets Less Current Liabilities1 412 2011 531 4451 164 159872 597783 700769 883
Trade Creditors Trade Payables45 410134 919171 92269 59863 21836 224
Trade Debtors Trade Receivables16 57325 74298 83013 8493 421 
Amounts Owed By Group Undertakings    270270
Bank Borrowings Overdrafts   14  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 503 
Disposals Property Plant Equipment    1 774 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On August 14, 2023 director's details were changed
filed on: 19th, August 2023
Free Download (2 pages)

Company search

Advertisements