Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
Company Information for

SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED

WINCHESTER, HAMPSHIRE, SO23,
Company Registration Number
04080034
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Sigma Technology Venture Partners Ltd
SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED was founded on 2000-09-28 and had its registered office in Winchester. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
 
Legal Registered Office
WINCHESTER
HAMPSHIRE
 
Previous Names
MAIDENPORT LIMITED11/05/2001
Filing Information
Company Number 04080034
Date formed 2000-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-05
Type of accounts FULL
Last Datalog update: 2016-02-11 12:22:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
WENDY STEWART
Company Secretary 2013-12-23
STEPHEN BURTON
Director 2013-12-23
DEBORAH NICHOLE HUDSON
Director 2013-12-23
HUGH JOHN PATRICK STEWART
Director 2013-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN DAWN COLE
Director 2001-03-19 2014-01-13
MARILYN DAWN COLE
Company Secretary 2001-03-19 2013-12-23
GRAHAM FLEMING BARNET
Director 2001-03-19 2013-12-23
NEIL DAVID CRABB
Director 2001-03-19 2008-11-12
BRIAN REID LTD.
Nominated Secretary 2000-09-28 2001-03-19
STEPHEN MABBOTT LTD.
Nominated Director 2000-09-28 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BURTON FOUR BROTHERS FARM LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
STEPHEN BURTON IRT SURVEYS LIMITED Director 2015-01-06 CURRENT 2002-01-22 Active
STEPHEN BURTON SHACKLETON SECONDARIES 3 GP LIMITED Director 2014-04-14 CURRENT 2014-01-29 Active
STEPHEN BURTON SIGMA INNOVATION PARTNERS LIMITED Director 2013-12-23 CURRENT 2002-02-06 Dissolved 2016-01-05
STEPHEN BURTON SIGMA SCOTTISH GP NO.2 LIMITED Director 2013-12-23 CURRENT 2004-03-25 Dissolved 2016-01-05
STEPHEN BURTON WINCHESTER CORPORATE SERVICES LIMITED Director 2010-11-16 CURRENT 2010-11-08 Active - Proposal to Strike off
DEBORAH NICHOLE HUDSON SHACKLETON SECONDARIES 3 GP LIMITED Director 2014-04-14 CURRENT 2014-01-29 Active
DEBORAH NICHOLE HUDSON SIGMA GP NO 3 LIMITED Director 2014-04-04 CURRENT 2007-03-30 Active - Proposal to Strike off
DEBORAH NICHOLE HUDSON PANINSIGHT LTD Director 2014-02-25 CURRENT 2014-02-25 Active
DEBORAH NICHOLE HUDSON SIGMA INNOVATION PARTNERS LIMITED Director 2013-12-23 CURRENT 2002-02-06 Dissolved 2016-01-05
DEBORAH NICHOLE HUDSON SIGMA SCOTTISH GP NO.2 LIMITED Director 2013-12-23 CURRENT 2004-03-25 Dissolved 2016-01-05
DEBORAH NICHOLE HUDSON SHACKLETON FINANCE LIMITED Director 2007-11-13 CURRENT 1998-05-14 Active
DEBORAH NICHOLE HUDSON SHACKLETON VENTURES LIMITED Director 2007-11-13 CURRENT 2006-11-27 Active
DEBORAH NICHOLE HUDSON SHACKLETON SECONDARIES GENERAL PARTNER LIMITED Director 2007-11-13 CURRENT 2006-06-13 Active
HUGH JOHN PATRICK STEWART DEXAM ONLINE LIMITED Director 2018-03-21 CURRENT 1985-11-21 Active
HUGH JOHN PATRICK STEWART BLUEBOX SYSTEMS GROUP LIMITED Director 2017-01-11 CURRENT 2016-09-07 Active
HUGH JOHN PATRICK STEWART SSVGP LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
HUGH JOHN PATRICK STEWART NANDI PROTEINS LIMITED Director 2016-06-16 CURRENT 2000-12-04 Active
HUGH JOHN PATRICK STEWART SHACKLETON SECONDARIES 3 GP LIMITED Director 2014-04-14 CURRENT 2014-01-29 Active
HUGH JOHN PATRICK STEWART SHACKLETON FP LIMITED Director 2014-04-14 CURRENT 2014-03-24 Active
HUGH JOHN PATRICK STEWART SIGMA GP NO 3 LIMITED Director 2014-04-04 CURRENT 2007-03-30 Active - Proposal to Strike off
HUGH JOHN PATRICK STEWART SIGMA INNOVATION PARTNERS LIMITED Director 2013-12-23 CURRENT 2002-02-06 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART SIGMA SCOTTISH GP NO.2 LIMITED Director 2013-12-23 CURRENT 2004-03-25 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART RICHARD IRVIN & SONS LIMITED Director 2012-09-21 CURRENT 1907-12-31 Active
HUGH JOHN PATRICK STEWART LEWMAR MARINE LIMITED Director 2008-07-28 CURRENT 1893-02-08 Active
HUGH JOHN PATRICK STEWART SHACKLETON VENTURES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
HUGH JOHN PATRICK STEWART SHACKLETON SECONDARIES GENERAL PARTNER LIMITED Director 2006-07-18 CURRENT 2006-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-12DS01APPLICATION FOR STRIKING-OFF
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0128/09/15 FULL LIST
2015-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY ROBERTS / 13/08/2014
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0128/09/14 FULL LIST
2014-03-10ANNOTATIONClarification
2014-03-10RP04SECOND FILING FOR FORM AP01
2014-03-06RP04SECOND FILING FOR FORM AP01
2014-03-06RP04SECOND FILING FOR FORM AP03
2014-03-06RP04SECOND FILING FOR FORM TM01
2014-03-06RP04SECOND FILING FOR FORM TM01
2014-03-06RP04SECOND FILING FOR FORM TM02
2014-03-06RP04SECOND FILING FOR FORM AP01
2014-03-06ANNOTATIONClarification
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY MARILYN COLE
2014-02-12AUDAUDITOR'S RESIGNATION
2014-02-11AP01DIRECTOR APPOINTED DEBORAH NICHOLE HUDSON
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN COLE
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNET
2014-01-31AP01DIRECTOR APPOINTED MR STEPHEN BURTON
2014-01-31AP01DIRECTOR APPOINTED MR HUGH JOHN PATRICK STEWART
2014-01-31AP03SECRETARY APPOINTED WENDY ROBERTS
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02AR0128/09/13 FULL LIST
2013-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARILYN DAWN COLE / 28/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DAWN COLE / 28/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FLEMING BARNET / 28/09/2013
2012-10-09AR0128/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-06AR0128/09/11 FULL LIST
2010-10-05AR0128/09/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AR0128/09/09 FULL LIST
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR NEIL CRABB
2008-10-03363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8ST
2006-10-12363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27AUDAUDITOR'S RESIGNATION
2006-02-21AUDAUDITOR'S RESIGNATION
2005-09-30363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-04363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-03-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-23363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-09363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: TAYSIDE HOUSE 31 PEPPER STREET LONDON E14 9RP
2001-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-14225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-05-11CERTNMCOMPANY NAME CHANGED MAIDENPORT LIMITED CERTIFICATE ISSUED ON 11/05/01
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 12 YORK PLACE LEEDS LS1 2DS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
Trademarks
We have not found any records of SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.