Company NameSIG Dormant Company Number Eleven Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number03974943
CategoryPrivate Limited Company
Incorporation Date17 April 2000(23 years, 11 months ago)
Previous NamesBroomco (2182) Limited and Multisecure Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(13 years, 11 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameTimothy Roy Wakeman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address35a High Street
Saffron Walden
Essex
CB10 1AT
Director NameMr Nigel Rodney James
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address24 Rose Vale
Cheadle
Cheshire
SK8 3RN
Secretary NameMr Nigel Rodney James
NationalityBritish
StatusResigned
Appointed17 May 2000(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address24 Rose Vale
Cheadle
Cheshire
SK8 3RN
Director NameJohn Donald Hardy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address9 Stratton Park
Tranby Lane
Swanland
North Humberside
HU14 3NN
Director NameMr Mark Ian De Rozarieux
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLadywell House
Bar Road
Baslow
Derbyshire
DE45 1SF
Secretary NameMr Mark Ian De Rozarieux
NationalityBritish
StatusResigned
Appointed16 December 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLadywell House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NameMr Roderick Craig Altman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address228 Graham Road
Ranmoor
Sheffield
S10 3GS
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed27 July 2006(6 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

17 August 2000Delivered on: 23 August 2000
Satisfied on: 4 June 2003
Persons entitled: Burdale Financial Limited as Agent and Trustee for Itself and Each of the Secured Creditors

Classification: Deed of guarantee and debenture between the company and burdale financial limited as security agent
Secured details: All obligations and liabilities of the obligors to (a) the senior creditor and (b) the parent to the junior creditors under the loan note instrument.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 August 2000Delivered on: 23 August 2000
Satisfied on: 8 May 2003
Persons entitled: Burdale Finance Limited

Classification: Mortgage of equipment
Secured details: All present and future obligations whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each chargor to the senior creditor and the parent to the junior creditors under the loan n ote instrument.
Particulars: All of the equipment (please refer to form 395 for details) and all spare parts and replacements for and all modifications and additions to the equipment.
Fully Satisfied

Filing History

5 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
4 August 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
21 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 July 2018Change of details for Sig Dormant Company Number Ten Limited as a person with significant control on 29 June 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 745,000
(5 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 745,000
(5 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 745,000
(5 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 745,000
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 745,000
(5 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 745,000
(5 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
18 November 2011Appointment of Darren Roe as a director (2 pages)
18 November 2011Appointment of Darren Roe as a director (2 pages)
5 August 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
5 August 2011Registered office address changed from Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ on 5 August 2011 (1 page)
5 August 2011Termination of appointment of Roderick Altman as a director (1 page)
5 August 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
5 August 2011Termination of appointment of Roderick Altman as a director (1 page)
5 August 2011Company name changed multisecure LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Company name changed multisecure LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Return made up to 17/04/09; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 July 2008Appointment terminated director david williams (1 page)
1 July 2008Appointment terminated director david williams (1 page)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / roderick altman / 16/04/2008 (2 pages)
21 April 2008Director's change of particulars / roderick altman / 16/04/2008 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006New secretary appointed (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 17/04/06; full list of members (7 pages)
6 July 2006Return made up to 17/04/06; full list of members (7 pages)
9 February 2006New director appointed (1 page)
9 February 2006Return made up to 17/04/05; full list of members (7 pages)
9 February 2006Director resigned (1 page)
9 February 2006Return made up to 17/04/05; full list of members (7 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
11 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 January 2006Accounts for a dormant company made up to 2 April 2005 (6 pages)
11 January 2006Accounts for a dormant company made up to 2 April 2005 (6 pages)
11 January 2006Accounts for a dormant company made up to 2 April 2005 (6 pages)
11 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 July 2004Full accounts made up to 3 April 2004 (14 pages)
28 July 2004Full accounts made up to 3 April 2004 (14 pages)
28 July 2004Full accounts made up to 3 April 2004 (14 pages)
4 May 2004Return made up to 17/04/04; full list of members (7 pages)
4 May 2004Return made up to 17/04/04; full list of members (7 pages)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Secretary resigned;director resigned (1 page)
19 January 2004Full accounts made up to 31 March 2003 (15 pages)
19 January 2004Full accounts made up to 31 March 2003 (15 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Full accounts made up to 31 March 2002 (16 pages)
3 December 2002Full accounts made up to 31 March 2002 (16 pages)
17 May 2002Return made up to 17/04/02; full list of members (7 pages)
17 May 2002Return made up to 17/04/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (14 pages)
23 January 2002Full accounts made up to 31 March 2001 (14 pages)
10 May 2001Return made up to 17/04/01; full list of members (7 pages)
10 May 2001Return made up to 17/04/01; full list of members (7 pages)
30 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 August 2000Particulars of mortgage/charge (23 pages)
23 August 2000Particulars of mortgage/charge (43 pages)
23 August 2000Particulars of mortgage/charge (43 pages)
23 August 2000Particulars of mortgage/charge (23 pages)
14 June 2000Ad 17/05/00--------- £ si 744998@1=744998 £ ic 2/745000 (2 pages)
14 June 2000Ad 17/05/00--------- £ si 744998@1=744998 £ ic 2/745000 (2 pages)
14 June 2000Nc inc already adjusted 17/05/00 (1 page)
14 June 2000Nc inc already adjusted 17/05/00 (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 June 2000Registered office changed on 05/06/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
5 June 2000Registered office changed on 05/06/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 June 2000Memorandum and Articles of Association (9 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Memorandum and Articles of Association (9 pages)
5 June 2000New director appointed (2 pages)
2 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(6 pages)
2 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(6 pages)
22 May 2000Company name changed broomco (2182) LIMITED\certificate issued on 22/05/00 (2 pages)
22 May 2000Company name changed broomco (2182) LIMITED\certificate issued on 22/05/00 (2 pages)
17 April 2000Incorporation (17 pages)
17 April 2000Incorporation (17 pages)