Sigwatch Limited LONDON


Founded in 2011, Sigwatch, classified under reg no. 07616335 is an active company. Currently registered at 130 Shaftesbury Avenue W1D 5EU, London the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Charlotte M., Robert B. and Suzu-Anne G.. Of them, Robert B., Suzu-Anne G. have been with the company the longest, being appointed on 27 April 2011 and Charlotte M. has been with the company for the least time - from 5 October 2022. As of 27 April 2024, there were 2 ex directors - Nicholas W., Barbara K. and others listed below. There were no ex secretaries.

Sigwatch Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07616335
Date of Incorporation Wed, 27th Apr 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Charlotte M.

Position: Director

Appointed: 05 October 2022

Robert B.

Position: Director

Appointed: 27 April 2011

Suzu-Anne G.

Position: Director

Appointed: 27 April 2011

Nicholas W.

Position: Director

Appointed: 11 November 2011

Resigned: 01 September 2016

Barbara K.

Position: Director

Appointed: 27 April 2011

Resigned: 27 April 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Robert B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Suzu-Anne G. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Suzu-Anne G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 15159 34068 69472 307146 505
Current Assets117 011126 713118 567172 217279 726
Debtors98 86067 37349 87399 910133 221
Net Assets Liabilities-5 607-24 536-74 624-128 426-32 928
Other Debtors13 32314 5547 60214 37261 528
Property Plant Equipment1 5671 3651 2712 3003 061
Other
Accumulated Amortisation Impairment Intangible Assets 4754 62611 64021 588
Accumulated Depreciation Impairment Property Plant Equipment2 0742 5222 9283 4743 722
Additions Other Than Through Business Combinations Intangible Assets 16 96311 79712 88512 448
Additions Other Than Through Business Combinations Property Plant Equipment 2463121 5751 437
Average Number Employees During Period34467
Bank Borrowings  43 68534 83024 936
Creditors124 185169 10243 68534 83024 936
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -384
Disposals Property Plant Equipment    -428
Financial Commitments Other Than Capital Commitments22 84626 000   
Fixed Assets1 56717 85325 40532 30535 566
Increase From Amortisation Charge For Year Intangible Assets 4754 1517 0149 948
Increase From Depreciation Charge For Year Property Plant Equipment 448406546632
Intangible Assets 16 48824 13430 00532 505
Intangible Assets Gross Cost 16 96328 76041 64554 093
Net Current Assets Liabilities-7 174-42 389-56 344-125 901-43 558
Other Creditors113 815161 627157 854268 325278 781
Property Plant Equipment Gross Cost3 6413 8874 1995 7746 783
Taxation Social Security Payable8 7326 2208 54616 81825 668
Total Assets Less Current Liabilities -24 536-30 939-93 596-7 992
Total Borrowings  6 3159 6519 894
Trade Creditors Trade Payables1 6381 2552 1983 3248 941
Trade Debtors Trade Receivables85 53752 81942 27185 53871 693

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements