SIG DORMANT COMPANY NUMBER TEN LIMITED

SIG DORMANT COMPANY NUMBER TEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIG DORMANT COMPANY NUMBER TEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04683683
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIG DORMANT COMPANY NUMBER TEN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SIG DORMANT COMPANY NUMBER TEN LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIG DORMANT COMPANY NUMBER TEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    LS GROUP LIMITEDAug 02, 2004Aug 02, 2004
    BROOMCO (3146) LIMITEDMar 03, 2003Mar 03, 2003

    What are the latest accounts for SIG DORMANT COMPANY NUMBER TEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIG DORMANT COMPANY NUMBER TEN LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2027
    Next Confirmation Statement DueApr 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2026
    OverdueNo

    What are the latest filings for SIG DORMANT COMPANY NUMBER TEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 18, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Change of details for Sig Plc as a person with significant control on May 17, 2021

    2 pagesPSC05

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Dec 06, 2019

    2 pagesAP03

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Dec 06, 2019

    1 pagesTM02

    Termination of appointment of Richard Charles Monro as a director on Dec 06, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of SIG DORMANT COMPANY NUMBER TEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish281612300001
    DE ROZARIEUX, Mark Ian
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    Secretary
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    British258862460001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    265518370001
    JAMES, Nigel Rodney
    24 Rose Vale
    SK8 3RN Cheadle
    Cheshire
    Secretary
    24 Rose Vale
    SK8 3RN Cheadle
    Cheshire
    British31370880003
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    ALTMAN, Roderick Craig
    228 Graham Road
    Ranmoor
    S10 3GS Sheffield
    Director
    228 Graham Road
    Ranmoor
    S10 3GS Sheffield
    EnglandBritish27373030003
    BOXFORD, Michael John
    70 Limerston Street
    SW10 0HJ London
    Director
    70 Limerston Street
    SW10 0HJ London
    EnglandBritish6227190001
    BUTLER, Adam John
    Hockerley New Road
    SK23 7GA Whaley Bridge
    12
    Derbyshire
    Director
    Hockerley New Road
    SK23 7GA Whaley Bridge
    12
    Derbyshire
    United KingdomBritish160271820001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish109674760001
    DE ROZARIEUX, Mark Ian
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    Director
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    EnglandBritish258862460001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish231199720003
    EATON, Kevin Raymond
    66 High La West
    West Hallam
    DE7 6HQ Ilkeston
    Derbyshire
    Director
    66 High La West
    West Hallam
    DE7 6HQ Ilkeston
    Derbyshire
    United KingdomBritish65885140001
    GOODING, Ian Roy
    Westforde
    Oatlands Avenue, Bishops Tawton
    EX32 0AZ Barnstaple
    Devon
    Director
    Westforde
    Oatlands Avenue, Bishops Tawton
    EX32 0AZ Barnstaple
    Devon
    British57357290002
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish59480370001
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish106708580001
    WAKEMAN, Timothy Roy
    35a High Street
    CB10 1AT Saffron Walden
    Essex
    Director
    35a High Street
    CB10 1AT Saffron Walden
    Essex
    British42178650002
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglish127986830001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of SIG DORMANT COMPANY NUMBER TEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00998314
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0