Company NameSiguren Technologies Limited
DirectorYavor Pachov
Company StatusActive
Company Number05997306
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Previous NameC&CM Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Yavor Pachov
Date of BirthApril 1962 (Born 62 years ago)
NationalityBulgarian
StatusCurrent
Appointed27 January 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleEngineer
Country of ResidenceBulgaria
Correspondence Address40 Youri Gagarin Street, Bl. 31
Sofia
1113
Director NameMr Christian Michaud
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue Marie-Madeleine Fourcade
Lyon
69007
Secretary NameAlastair Trower
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLe Moulin
Biran
32350

Location

Registered Address2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Christian Michaud
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,717
Cash£20,753
Current Liabilities£73,029

Accounts

Latest Accounts25 November 2022 (1 year, 5 months ago)
Next Accounts Due25 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 November

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Micro company accounts made up to 25 November 2022 (3 pages)
16 March 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
16 March 2023Micro company accounts made up to 25 November 2021 (3 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
26 January 2022Confirmation statement made on 14 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 25 November 2020 (3 pages)
13 April 2021Compulsory strike-off action has been discontinued (1 page)
12 April 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2020Micro company accounts made up to 25 November 2019 (3 pages)
11 June 2020Cessation of Christian Michaud as a person with significant control on 1 December 2019 (1 page)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
10 February 2020Confirmation statement made on 14 November 2019 with updates (4 pages)
10 February 2020Termination of appointment of Alastair Trower as a secretary on 1 February 2020 (1 page)
21 October 2019Micro company accounts made up to 25 November 2018 (1 page)
21 October 2019Confirmation statement made on 14 November 2018 with no updates (2 pages)
21 October 2019Administrative restoration application (3 pages)
21 October 2019Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 21 October 2019 (1 page)
21 October 2019Micro company accounts made up to 25 November 2017 (1 page)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 July 2018Termination of appointment of Christian Michaud as a director on 27 June 2018 (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
27 November 2017Current accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
27 November 2017Current accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
27 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
27 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
25 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
25 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
24 March 2017Appointment of Mr Yavor Pachov as a director on 27 January 2017 (2 pages)
24 March 2017Appointment of Mr Yavor Pachov as a director on 27 January 2017 (2 pages)
30 January 2017Confirmation statement made on 14 November 2016 with updates (7 pages)
30 January 2017Confirmation statement made on 14 November 2016 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
29 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
27 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
29 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
5 February 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
5 December 2012Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 5 December 2012 (1 page)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (3 pages)
23 February 2010Director's details changed for Christian Michaud on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Christian Michaud on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Christian Michaud on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from 1ST floor, equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page)
18 February 2009Return made up to 14/11/08; full list of members (3 pages)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Return made up to 14/11/08; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 1ST floor, equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 14/11/07; full list of members (2 pages)
18 January 2008Return made up to 14/11/07; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
14 November 2006Incorporation (17 pages)
14 November 2006Incorporation (17 pages)