Background WavePink WaveYellow Wave

THE SIGMA FINANCIAL GROUP LTD (01107944)

THE SIGMA FINANCIAL GROUP LTD (01107944) is an active UK company. incorporated on 12 April 1973. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE SIGMA FINANCIAL GROUP LTD has been registered for 52 years. Current directors include GILBURD, Gary Edward, HARFIELD, Michael James.

Company Number
01107944
Status
active
Type
ltd
Incorporated
12 April 1973
Age
52 years
Address
Mclaren Building, Birmingham, B4 7LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILBURD, Gary Edward, HARFIELD, Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIGMA FINANCIAL GROUP LTD

THE SIGMA FINANCIAL GROUP LTD is an active company incorporated on 12 April 1973 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE SIGMA FINANCIAL GROUP LTD was registered 52 years ago.(SIC: 64209)

Status

active

Active since 52 years ago

Company No

01107944

LTD Company

Age

52 Years

Incorporated 12 April 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SIGMA CONNECTED GROUP LTD
From: 1 June 2021To: 14 June 2021
COMMERCIAL CREDIT SERVICES LIMITED
From: 27 November 2000To: 1 June 2021
CLANCHATTON HOLDINGS LIMITED
From: 12 April 1973To: 27 November 2000
Contact
Address

Mclaren Building 46 Priory Queensway Birmingham, B4 7LR,

Previous Addresses

Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL
From: 25 July 2013To: 8 February 2023
Bellway House 7 Worcester Road Bromsgrove Worcestershire B61 7DL
From: 12 April 1973To: 25 July 2013
Timeline

9 key events • 2013 - 2016

Funding Officers Ownership
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Left
May 15
Loan Secured
Aug 15
Director Left
Feb 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GILBURD, Gary Edward

Active
46 Priory Queensway, BirminghamB4 7LR
Born October 1974
Director
Appointed 20 Mar 2013

HARFIELD, Michael James

Active
46 Priory Queensway, BirminghamB4 7LR
Born June 1974
Director
Appointed 20 Mar 2013

GROVES, David John

Resigned
6 Brobury Croft, SolihullB91 1HQ
Secretary
Appointed N/A
Resigned 08 Aug 2001

LEECH, Mark William

Resigned
Bellway House, BromsgroveB61 7DL
Secretary
Appointed 01 Sept 2000
Resigned 20 Mar 2013

INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED

Resigned
Enfield Industrial Estate, RedditchB97 6DE
Corporate secretary
Appointed 20 Mar 2013
Resigned 17 Jan 2025

EVERETT, Raymond Leonard

Resigned
14 Green Lane, GloucesterGL3 3QT
Born January 1939
Director
Appointed N/A
Resigned 04 Dec 2007

EVERETT, Symon

Resigned
Bellway House, BromsgroveB61 7DL
Born September 1965
Director
Appointed 20 Jul 2006
Resigned 20 Mar 2013

FREEMAN, Timothy, Mr.

Resigned
Prospect Hill, RedditchB97 4DL
Born November 1958
Director
Appointed 20 Mar 2013
Resigned 02 Feb 2016

GROVES, David John

Resigned
4 Orwell Close, Stratford Upon AvonCV37 7AR
Born December 1944
Director
Appointed 22 Oct 1998
Resigned 04 Dec 2007

LEECH, Mark William

Resigned
Bellway House, BromsgroveB61 7DL
Born May 1966
Director
Appointed 20 Jul 2006
Resigned 20 Mar 2013

SAVAGE, Ian David

Resigned
Prospect Hill, RedditchB97 4DL
Born October 1970
Director
Appointed 20 Mar 2013
Resigned 30 Apr 2015

Persons with significant control

1

Prospect Hill, RedditchB97 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Resolution
14 June 2021
RESOLUTIONSResolutions
Resolution
1 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
30 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Auditors Resignation Company
23 April 2013
AUDAUD
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Resolution
17 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
287Change of Registered Office
Legacy
15 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Memorandum Articles
17 May 2001
MEM/ARTSMEM/ARTS
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2000
169169
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
12 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
88(2)R88(2)R
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
287Change of Registered Office
Legacy
12 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 April 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full Group
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
10 March 1988
363363
Accounts With Accounts Type Full Group
3 December 1987
AAAnnual Accounts
Accounts With Accounts Type Group
28 February 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87