Background WavePink WaveYellow Wave

SIGMA ASL LIMITED (02913195)

SIGMA ASL LIMITED (02913195) is an active UK company. incorporated on 25 March 1994. with registered office in Leigh On Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 2 other business activities. SIGMA ASL LIMITED has been registered for 32 years. Current directors include CARPENTER, Mark, LEEMPUTTE, Peter, PETERSON, Paul.

Company Number
02913195
Status
active
Type
ltd
Incorporated
25 March 1994
Age
32 years
Address
Ground Floor Progress House 41 Progress Road, Leigh On Sea, SS9 5PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
CARPENTER, Mark, LEEMPUTTE, Peter, PETERSON, Paul
SIC Codes
71121, 71122, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA ASL LIMITED

SIGMA ASL LIMITED is an active company incorporated on 25 March 1994 with the registered office located in Leigh On Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 2 other business activities. SIGMA ASL LIMITED was registered 32 years ago.(SIC: 71121, 71122, 96090)

Status

active

Active since 32 years ago

Company No

02913195

LTD Company

Age

32 Years

Incorporated 25 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SIGMA CASTINGS LIMITED
From: 7 June 1994To: 6 July 2000
SECRETFRAME LIMITED
From: 25 March 1994To: 7 June 1994
Contact
Address

Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea, SS9 5PR,

Previous Addresses

C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY
From: 25 March 1994To: 28 November 2019
Timeline

37 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Apr 12
Director Left
Sept 13
Director Joined
Jun 14
Director Left
Dec 14
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Dec 16
Director Joined
Feb 18
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Capital Update
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Apr 2025

CARPENTER, Mark

Active
North Michigan Avenue, Chicago60611
Born July 1968
Director
Appointed 19 May 2025

LEEMPUTTE, Peter

Active
North Michigan Avenue, Chicago60611
Born September 1989
Director
Appointed 06 Apr 2025

PETERSON, Paul

Active
North Michigan Avenue, Chicago60611
Born January 1975
Director
Appointed 06 Apr 2025

DUNSTON, Ian

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Secretary
Appointed 01 Feb 2018
Resigned 30 Nov 2019

ELLIOTT, Jennifer Anne, Mrs.

Resigned
C/O D P C, Stoke On TrentST4 2QY
Secretary
Appointed 21 Jun 2000
Resigned 31 Mar 2016

MITCHESON, Marie Berndette

Resigned
20 Sunnybank Road, AltrinchamWA14 3PW
Secretary
Appointed 27 May 1994
Resigned 17 Dec 1997

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 25 Mar 1994
Resigned 27 May 1994

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Crown House, EsherKT10 0LP
Corporate secretary
Appointed 17 Dec 1997
Resigned 21 Jun 2000

BHATTACHARJI, Siddharth

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born December 1950
Director
Appointed 23 Dec 2024
Resigned 06 Apr 2025

BHATTACHARJI, Siddharth

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born December 1950
Director
Appointed 17 Dec 1997
Resigned 04 Apr 2024

CHAMP, Daniel Mark

Resigned
C/O D P C, Stoke On TrentST4 2QY
Born November 1977
Director
Appointed 02 Apr 2012
Resigned 31 Mar 2016

DARE, Paul John

Resigned
C/O D P C, Stoke On TrentST4 2QY
Born January 1963
Director
Appointed 15 May 2010
Resigned 31 Mar 2016

ELLIOTT, Antony John

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born March 1960
Director
Appointed 04 Apr 2024
Resigned 23 Dec 2024

ELLIOTT, Antony John

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born March 1960
Director
Appointed 08 Jun 2000
Resigned 07 Dec 2023

ELLIOTT, Jennifer Anne, Mrs.

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born August 1950
Director
Appointed 01 Feb 2018
Resigned 07 Dec 2023

ELLIOTT, Jennifer Anne, Mrs.

Resigned
C/O D P C, Stoke On TrentST4 2QY
Born August 1950
Director
Appointed 01 Jun 2005
Resigned 31 Mar 2016

GARNER, Peter David

Resigned
Harvest House, Meysey Hampton CirencesterGL7 5JP
Born January 1945
Director
Appointed 01 Jun 1998
Resigned 01 Dec 1999

GOLDSTONE, Nicholas Simon

Resigned
Leigh-On-SeaSS9 5PR
Born February 1973
Director
Appointed 01 Jun 2014
Resigned 22 Dec 2016

KAMAT, Manohar

Resigned
48 Westbury Road, LondonN12 7PD
Born April 1935
Director
Appointed 23 Sept 1999
Resigned 27 Jul 2000

KANG, Dong Hyug

Resigned
C/O D P C, Stoke On TrentST4 2QY
Born February 1956
Director
Appointed 01 Jun 2005
Resigned 30 Jun 2013

KIM, Shang Yun

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born January 1960
Director
Appointed 01 Jun 2005
Resigned 02 Jul 2021

MARCUS, Jeffrey

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born November 1953
Director
Appointed 04 Apr 2024
Resigned 23 Dec 2024

MITCHESON, William Scott

Resigned
20 Sunnybank Road, AltrinchamWA14 3PW
Born March 1953
Director
Appointed 27 May 1994
Resigned 01 Jun 1998

MULLER, Donald

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born August 1981
Director
Appointed 04 Apr 2024
Resigned 23 Dec 2024

PAIS, Victor Jerome

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born August 1949
Director
Appointed 14 Jul 1994
Resigned 06 Apr 2025

ROBINSON, Michael

Resigned
53 Poors Lane, BenfleetSS7 2LA
Born August 1953
Director
Appointed 01 Jun 2005
Resigned 02 Mar 2007

SCHOFIELD, Susan Jane

Resigned
C/O D P C, Stoke On TrentST4 2QY
Born May 1962
Director
Appointed 15 May 2010
Resigned 06 Nov 2014

WALSH, Michael John

Resigned
192 Plymouth Drive, New Jersey
Born August 1955
Director
Appointed 01 Jun 1998
Resigned 31 Mar 1999

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 25 Mar 1994
Resigned 27 May 1994

Persons with significant control

1

41 Progress Road, Leigh On SeaSS9 5PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Medium
21 February 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
31 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Memorandum Articles
2 July 2025
MAMA
Resolution
2 July 2025
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
27 June 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Memorandum Articles
17 February 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
14 January 2025
SH19Statement of Capital
Legacy
14 January 2025
SH20SH20
Legacy
14 January 2025
CAP-SSCAP-SS
Resolution
14 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
14 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Legacy
15 March 2011
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
20 February 2008
122122
Legacy
6 February 2008
88(2)R88(2)R
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
24 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363aAnnual Return
Legacy
22 April 2005
288cChange of Particulars
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
15 August 2003
88(2)R88(2)R
Legacy
15 August 2003
123Notice of Increase in Nominal Capital
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
28 May 2003
288cChange of Particulars
Legacy
28 May 2003
288cChange of Particulars
Legacy
28 May 2003
363aAnnual Return
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
8 September 2002
AAAnnual Accounts
Legacy
2 April 2002
363aAnnual Return
Legacy
2 April 2002
190190
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
1 October 2001
287Change of Registered Office
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2000
287Change of Registered Office
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
3 March 1999
AUDAUD
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
29 October 1998
244244
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
353353
Legacy
31 March 1998
288cChange of Particulars
Auditors Resignation Company
19 March 1998
AUDAUD
Legacy
13 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
19 February 1998
MEM/ARTSMEM/ARTS
Resolution
1 February 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Auditors Resignation Company
24 July 1996
AUDAUD
Legacy
28 May 1996
363aAnnual Return
Legacy
28 May 1996
363(353)363(353)
Legacy
29 February 1996
225(1)225(1)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
17 March 1995
287Change of Registered Office
Legacy
17 March 1995
363sAnnual Return (shuttle)
Legacy
31 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Certificate Change Of Name Company
6 June 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 June 1994
MEM/ARTSMEM/ARTS
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
287Change of Registered Office
Incorporation Company
25 March 1994
NEWINCIncorporation