Background WavePink WaveYellow Wave

SIGMA CONNECTED LTD (01221157)

SIGMA CONNECTED LTD (01221157) is an active UK company. incorporated on 30 July 1975. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres and 1 other business activities. SIGMA CONNECTED LTD has been registered for 50 years. Current directors include GILBURD, Gary Edward, HARFIELD, Michael James.

Company Number
01221157
Status
active
Type
ltd
Incorporated
30 July 1975
Age
50 years
Address
Mclaren Building, Birmingham, B4 7LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
GILBURD, Gary Edward, HARFIELD, Michael James
SIC Codes
82200, 82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA CONNECTED LTD

SIGMA CONNECTED LTD is an active company incorporated on 30 July 1975 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres and 1 other business activity. SIGMA CONNECTED LTD was registered 50 years ago.(SIC: 82200, 82911)

Status

active

Active since 50 years ago

Company No

01221157

LTD Company

Age

50 Years

Incorporated 30 July 1975

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

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 SECURE LIMITED
From: 11 June 2021To: 14 June 2021
CLANCHATTON BIRMINGHAM LIMITED
From: 30 July 1975To: 11 June 2021
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: 30 July 1975To: 25 July 2013
Timeline

18 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Jul 75
Director Left
Oct 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Loan Secured
Sept 14
Director Left
May 15
Loan Secured
Aug 15
Director Left
Feb 16
Loan Cleared
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Funding Round
May 17
Owner Exit
Jan 26
Owner Exit
Jan 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GILBURD, Gary Edward

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

HARFIELD, Michael James

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

GROVES, David John

Resigned
3 Barnfield Drive, SolihullB92 0QB
Secretary
Appointed N/A
Resigned 01 Apr 1992

LEECH, Mark William

Resigned
Bellway House, BromsgroveB61 7DL
Secretary
Appointed 01 Apr 1992
Resigned 20 Mar 2013

INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED

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

BATEY, Laurence Anthony

Resigned
46 High House Drive, BirminghamB45 8ET
Born December 1945
Director
Appointed N/A
Resigned 04 Dec 2007

EARL, Susan Ann

Resigned
2 Cloister Drive, HalesowenB62 8RA
Born September 1949
Director
Appointed 01 Apr 1992
Resigned 31 Dec 1999

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 18 Apr 1997
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 N/A
Resigned 04 Dec 2007

LEECH, Mark William

Resigned
7 Worcester Road, BromsgroveB61 7DL
Born May 1966
Director
Appointed 18 Apr 1997
Resigned 01 Sept 2011

MORRIS, Lee

Resigned
Bellway House, BromsgroveB61 7DL
Born April 1970
Director
Appointed 01 Aug 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

3

1 Active
2 Ceased
46, The Priory Queensway, BirminghamB4 7LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2026
Prospect Hill, RedditchB97 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2017
Ceased 01 Jan 2026
Prospect Hill, RedditchB97 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 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 Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 June 2021
RESOLUTIONSResolutions
Resolution
11 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Auditors Resignation Company
13 September 2016
AUDAUD
Auditors Resignation Company
13 September 2016
AUDAUD
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 Full
18 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
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Auditors Resignation Company
17 June 2014
AUDAUD
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
16 April 2014
AR01AR01
Accounts With Accounts Type Full
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
Resolution
10 April 2013
RESOLUTIONSResolutions
Legacy
15 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 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
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Legacy
10 February 2011
MG01MG01
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 Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
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 Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
25 June 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
190190
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
13 July 2002
395Particulars of Mortgage or Charge
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
Accounts With Accounts Type Small
16 August 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Legacy
15 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
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
287Change of Registered Office
Legacy
12 January 1994
287Change of Registered Office
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
11 December 1993
403aParticulars of Charge Subject to s859A
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 August 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
24 March 1992
395Particulars of Mortgage or Charge
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Legacy
16 March 1988
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
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
Legacy
3 November 1982
363363
Legacy
16 August 1975
288aAppointment of Director or Secretary
Incorporation Company
30 July 1975
NEWINCIncorporation