6 SIGMA VENTURES LIMITED

Register to unlock more data on OkredoRegister

6 SIGMA VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC714490

Incorporation date

09/11/2021

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2022)
dot icon22/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon31/03/2026
Compulsory strike-off action has been discontinued
dot icon30/03/2026
Registered office address changed from PO Box 24238 Sc714490 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 2026-03-30
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
Appointment of Mr Sai Sampath Mittapalli as a director on 2026-02-04
dot icon17/02/2026
Termination of appointment of Gabor Szentes as a director on 2026-02-04
dot icon17/02/2026
Notification of Sai Sampath Mittapalli as a person with significant control on 2026-02-04
dot icon17/02/2026
Cessation of Gabor Szentes as a person with significant control on 2026-02-04
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon24/11/2025
Address of officer Mr Gabor Szentes changed to SC714490 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-24
dot icon24/11/2025
Registered office address changed to PO Box 24238, Sc714490 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-11-24
dot icon24/11/2025
Address of person with significant control Mr Gabor Szentes changed to SC714490 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-24
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon02/04/2025
Appointment of Mr Gabor Szentes as a director on 2025-03-24
dot icon02/04/2025
Termination of appointment of Jakub Curij as a director on 2025-04-01
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon02/04/2025
Termination of appointment of Jakub Curij as a director on 2025-03-24
dot icon02/04/2025
Cessation of Jakub Curij as a person with significant control on 2025-03-24
dot icon02/04/2025
Notification of Gabor Szentes as a person with significant control on 2025-03-24
dot icon01/04/2025
Appointment of Mr Jakub Curij as a director on 2025-04-01
dot icon27/11/2024
Appointment of Mr Jan Balog as a director on 2024-11-25
dot icon27/11/2024
Appointment of Mr Jakub Curij as a director on 2024-11-27
dot icon27/11/2024
Cessation of Gabor Szentes as a person with significant control on 2024-11-27
dot icon27/11/2024
Termination of appointment of Gabor Szentes as a director on 2024-11-27
dot icon27/11/2024
Termination of appointment of Jan Balog as a director on 2024-11-27
dot icon27/11/2024
Notification of Jakub Curij as a person with significant control on 2024-11-27
dot icon27/11/2024
Cessation of Jan Balog as a person with significant control on 2024-11-27
dot icon27/11/2024
Notification of Jan Balog as a person with significant control on 2024-11-25
dot icon26/04/2024
Termination of appointment of Usman Mahmood as a director on 2024-04-13
dot icon26/04/2024
Registered office address changed from , 20a Marywell Street, Aberdeen, AB11 6FS, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-04-26
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon13/03/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon26/02/2024
Cessation of Usman Mahmood as a person with significant control on 2024-02-01
dot icon26/02/2024
Appointment of Mr Gabor Szentes as a director on 2024-02-13
dot icon26/02/2024
Notification of Gabor Szentes as a person with significant control on 2024-02-01
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon04/01/2024
Confirmation statement made on 2023-11-08 with updates
dot icon13/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon27/11/2022
Confirmation statement made on 2022-11-08 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sai Sampath Mittapalli
Director
04/02/2026 - Present
6
Curij, Jakub
Director
27/11/2024 - 24/03/2025
14
Curij, Jakub
Director
01/04/2025 - 01/04/2025
-
Balog, Jan
Director
25/11/2024 - 27/11/2024
7
Szentes, Gabor
Director
13/02/2024 - 27/11/2024
9

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 6 SIGMA VENTURES LIMITED

6 SIGMA VENTURES LIMITED is an(a) Active company incorporated on 09/11/2021 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 6 SIGMA VENTURES LIMITED?

toggle

6 SIGMA VENTURES LIMITED is currently Active. It was registered on 09/11/2021 .

Where is 6 SIGMA VENTURES LIMITED located?

toggle

6 SIGMA VENTURES LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does 6 SIGMA VENTURES LIMITED do?

toggle

6 SIGMA VENTURES LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for 6 SIGMA VENTURES LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-09 with updates.