Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGMA VOICE SOLUTIONS LTD
Company Information for

SIGMA VOICE SOLUTIONS LTD

29th Floor 40 Bank Street, 40 BANK STREET, London, E14 5NR,
Company Registration Number
05528894
Private Limited Company
Liquidation

Company Overview

About Sigma Voice Solutions Ltd
SIGMA VOICE SOLUTIONS LTD was founded on 2005-08-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Sigma Voice Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIGMA VOICE SOLUTIONS LTD
 
Legal Registered Office
29th Floor 40 Bank Street
40 BANK STREET
London
E14 5NR
Other companies in CM2
 
Previous Names
PRIMED SERVICES LTD17/10/2005
Filing Information
Company Number 05528894
Company ID Number 05528894
Date formed 2005-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-08-31
Account next due 31/05/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB888245768  
Last Datalog update: 2024-03-07 12:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGMA VOICE SOLUTIONS LTD
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 VOICE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN LEESER
Company Secretary 2005-10-07
CHRISTOPHER HOWELL
Director 2005-11-01
ANDREW JOHN LEESER
Director 2005-10-07
DOUGLAS JOSEPH MCKINNON
Director 2006-08-01
KEVIN MUSGRAVE
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NICHOLAS ARTHUR ELLIS
Director 2005-10-17 2011-09-05
NEIL DOUGLAS ANDERSON
Director 2005-10-17 2006-09-07
KAY LEESER
Director 2005-10-07 2005-10-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-08-05 2005-09-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-08-05 2005-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN LEESER PALMER & HARVEY (HOLDINGS) PLC Director 2017-04-13 CURRENT 2008-01-11 In Administration
ANDREW JOHN LEESER PALMER & HARVEY MCLANE LIMITED Director 2017-04-13 CURRENT 1984-12-27 In Administration
ANDREW JOHN LEESER UK COAL PRODUCTION LIMITED Director 2014-09-25 CURRENT 2013-04-17 Liquidation
ANDREW JOHN LEESER UK COAL MINING HOLDINGS LIMITED Director 2014-09-25 CURRENT 2013-04-16 Liquidation
ANDREW JOHN LEESER SNRDCO 3159 LIMITED Director 2014-04-07 CURRENT 2014-03-06 Dissolved 2014-12-09
ANDREW JOHN LEESER SNRDCO 3151 LIMITED Director 2014-03-04 CURRENT 2014-01-10 Dissolved 2014-12-09
ANDREW JOHN LEESER CORPORATE DEVELOPMENT PARTNERSHIP LTD Director 2003-07-12 CURRENT 2003-03-04 Liquidation
DOUGLAS JOSEPH MCKINNON EVOLUTION CLAIMS MANAGEMENT LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
DOUGLAS JOSEPH MCKINNON TSMS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
DOUGLAS JOSEPH MCKINNON CUBIC COMMUNICATIONS LIMITED Director 2005-08-08 CURRENT 2005-08-08 Active
KEVIN MUSGRAVE CFC RETAIL Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
KEVIN MUSGRAVE SHOTUM DEVELOPMENTS LTD Director 2014-01-22 CURRENT 2014-01-22 Active
KEVIN MUSGRAVE CYCLISTS FIGHTING CANCER LTD Director 2013-11-15 CURRENT 2010-03-18 Active
KEVIN MUSGRAVE TOTEM COMMUNICATIONS LTD Director 2010-12-16 CURRENT 2010-12-16 Active
KEVIN MUSGRAVE TOTEM CONSULTANTS LTD Director 2010-12-16 CURRENT 2010-12-16 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
2024-03-07Final Gazette dissolved via compulsory strike-off
2023-12-07Voluntary liquidation. Notice of members return of final meeting
2022-12-18Voluntary liquidation Statement of receipts and payments to 2022-10-29
2021-12-17Voluntary liquidation Statement of receipts and payments to 2021-10-29
2021-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 26-28 Bedford Row London WC1R 4HE England
2020-12-15LIQ01Voluntary liquidation declaration of solvency
2020-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-30
2020-12-02600Appointment of a voluntary liquidator
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 146 New London Road Chelmsford Essex CM2 0AW
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-08-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-01-21CH01Director's details changed for Mr Andrew John Leeser on 2020-01-21
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 194
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 194
2016-07-21AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01CH01Director's details changed for Mr Andrew John Leeser on 2015-12-01
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 194
2015-10-26AR0105/08/15 ANNUAL RETURN FULL LIST
2015-06-03SH20Statement by Directors
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 194
2015-06-03SH19Statement of capital on 2015-06-03 GBP 194
2015-06-03CAP-SSSolvency Statement dated 27/03/15
2015-06-03RES13Resolutions passed:
  • Capital redemption reserve be reduced 27/03/2015
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-17CH01Director's details changed for Mr Christopher Howell on 2014-11-17
2014-09-10SH0129/08/14 STATEMENT OF CAPITAL GBP 194
2014-08-28AR0105/08/14 ANNUAL RETURN FULL LIST
2014-08-15SH02Statement of capital on 2014-05-30 GBP118.0
2014-07-31SH02Statement of capital on 2013-12-23 GBP50,118.0
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05SH06Cancellation of shares. Statement of capital on 2013-11-05 GBP 220,118.0
2013-11-05SH03Purchase of own shares
2013-10-14AR0105/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE
2012-09-03AR0105/08/12 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEESER / 05/08/2012
2012-05-24AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-12AP01DIRECTOR APPOINTED MR KEVIN MUSGRAVE
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS
2011-10-06SH0606/10/11 STATEMENT OF CAPITAL GBP 220157.4
2011-10-06SH02SUB-DIVISION 17/08/11
2011-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-09AR0105/08/11 FULL LIST
2011-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-08RES12VARYING SHARE RIGHTS AND NAMES
2011-07-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEESER / 10/09/2010
2010-09-16AR0105/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOSEPH MCKINNON / 05/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEESER / 05/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWELL / 05/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS ARTHUR ELLIS / 05/08/2010
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN LEESER / 05/08/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIS / 01/08/2007
2009-07-24AA31/08/08 TOTAL EXEMPTION FULL
2009-03-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEESER / 11/11/2008
2008-08-07363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-06-25AA31/08/07 TOTAL EXEMPTION FULL
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-05-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-0888(2)RAD 30/12/06--------- £ SI 30044@1=30044 £ IC 207150/237194
2007-04-1688(2)RAD 07/03/07--------- £ SI 50010@1=50010 £ IC 157140/207150
2007-03-02169£ IC 157200/157140 30/12/06 £ SR 60@1=60
2007-01-24123NC INC ALREADY ADJUSTED 31/03/06
2007-01-24123NC INC ALREADY ADJUSTED 30/12/06
2007-01-24123NC INC ALREADY ADJUSTED 27/07/06
2007-01-24RES04£ NC 157100/238000
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-2488(2)RAD 31/03/06--------- £ SI 100@1
2007-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-22363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2007-01-22MEM/ARTSARTICLES OF ASSOCIATION
2007-01-22RES12VARYING SHARE RIGHTS AND NAMES
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-09-18363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10123NC INC ALREADY ADJUSTED 27/07/06
2006-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-10RES13RE ISS SH 27/07/06
2006-08-10RES04£ NC 100/157100 27/07
2006-04-04288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SIGMA VOICE SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-11-04
Notices to2020-11-04
Appointmen2020-11-04
Fines / Sanctions
No fines or sanctions have been issued against SIGMA VOICE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGMA VOICE SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 220,157
Called Up Share Capital 2011-08-31 £ 237,194
Cash Bank In Hand 2012-08-31 £ 53,783
Cash Bank In Hand 2011-08-31 £ 219,084
Current Assets 2012-08-31 £ 543,336
Current Assets 2011-08-31 £ 618,261
Debtors 2012-08-31 £ 489,553
Debtors 2011-08-31 £ 399,177
Fixed Assets 2012-08-31 £ 15,347
Fixed Assets 2011-08-31 £ 15,401
Shareholder Funds 2012-08-31 £ 350,516
Shareholder Funds 2011-08-31 £ 279,247
Tangible Fixed Assets 2012-08-31 £ 7,347
Tangible Fixed Assets 2011-08-31 £ 7,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGMA VOICE SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMA VOICE SOLUTIONS LTD
Trademarks
We have not found any records of SIGMA VOICE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMA VOICE SOLUTIONS LTD. 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 (61900 - Other telecommunications activities) as SIGMA VOICE SOLUTIONS LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where SIGMA VOICE SOLUTIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySIGMA VOICE SOLUTIONS LTDEvent Date2020-11-04
 
Initiating party Event TypeNotices to
Defending partySIGMA VOICE SOLUTIONS LTDEvent Date2020-11-04
 
Initiating party Event TypeAppointmen
Defending partySIGMA VOICE SOLUTIONS LTDEvent Date2020-11-04
Name of Company: SIGMA VOICE SOLUTIONS LTD Company Number: 05528894 Nature of Business: Other telecommunications activities Registered office: 1st Floor, 26-28 Bedford Row, London, WC1R 4HE Type of Li…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMA VOICE SOLUTIONS LTD 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 VOICE SOLUTIONS LTD 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.