Background WavePink WaveYellow Wave

SIGMA CONNECTED HOLDINGS LTD (04592560)

SIGMA CONNECTED HOLDINGS LTD (04592560) is an active UK company. incorporated on 18 November 2002. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 3 other business activities. SIGMA CONNECTED HOLDINGS LTD has been registered for 23 years. Current directors include ERASMUS, Conrad, GILBURD, Gary Edward, HARFIELD, Michael James and 1 others.

Company Number
04592560
Status
active
Type
ltd
Incorporated
18 November 2002
Age
23 years
Address
Mclaren Building, Birmingham, B4 7LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ERASMUS, Conrad, GILBURD, Gary Edward, HARFIELD, Michael James, KLUEVER, Frederik Hendrik
SIC Codes
82110, 82200, 82911, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA CONNECTED HOLDINGS LTD

SIGMA CONNECTED HOLDINGS LTD is an active company incorporated on 18 November 2002 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 3 other business activities. SIGMA CONNECTED HOLDINGS LTD was registered 23 years ago.(SIC: 82110, 82200, 82911, 82990)

Status

active

Active since 23 years ago

Company No

04592560

LTD Company

Age

23 Years

Incorporated 18 November 2002

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 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

SIGMA CONNECTED DUMMY LTD
From: 11 June 2021To: 14 June 2021
SANCLARE (UK) LTD
From: 26 November 2013To: 11 June 2021
FIRST CREDIT SERVICES LIMITED
From: 18 November 2002To: 26 November 2013
Contact
Address

Mclaren Building 46 Priory Queensway Birmingham, B4 7LR,

Previous Addresses

Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
From: 7 March 2016To: 8 February 2023
Jackson House Chingford Station Road London E4 7BU England
From: 4 March 2016To: 7 March 2016
94 / 22 Innovation Building Heeley Close Kent Science Park Sittingbourne Kent ME9 8HL
From: 22 March 2013To: 4 March 2016
200 Winch Road, Kent Science Park Sittingbourne Kent ME9 8EF United Kingdom
From: 22 December 2010To: 22 March 2013
St Marys House 42 Vicarage Crescent Battersea London SW11 3LD
From: 18 November 2002To: 22 December 2010
Timeline

20 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Jun 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Apr 19
Director Left
May 21
Director Joined
Jan 23
Director Left
Jan 23
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ERASMUS, Conrad

Active
46 Priory Queensway, BirminghamB4 7LR
Born December 1976
Director
Appointed 31 Jan 2023

GILBURD, Gary Edward

Active
46 Priory Queensway, BirminghamB4 7LR
Born October 1974
Director
Appointed 01 Mar 2018

HARFIELD, Michael James

Active
46 Priory Queensway, BirminghamB4 7LR
Born June 1974
Director
Appointed 01 Mar 2018

KLUEVER, Frederik Hendrik

Active
46 Priory Queensway, BirminghamB4 7LR
Born April 1974
Director
Appointed 01 Jul 2016

O'CONNOR-MITCHELL, Anne Maria

Resigned
6 Shortcroft, Bishops StortfordCM23 5QY
Secretary
Appointed 20 Nov 2002
Resigned 23 Jun 2011

WESTON, Mark James

Resigned
/ 22 Innovation Building, SittingbourneME9 8HL
Secretary
Appointed 23 Jun 2011
Resigned 30 Apr 2013

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 18 Nov 2002
Resigned 20 Nov 2002

ALLERS, Altmann Jacobus

Resigned
Watkins Street, Denver, 2094
Born February 1961
Director
Appointed 12 Dec 2013
Resigned 24 Jul 2014

DE CLERCQ, Willem Botha

Resigned
Prospect Hill, RedditchB97 4DL
Born April 1963
Director
Appointed 12 Dec 2013
Resigned 11 Apr 2019

FISHER, Christoper Ross

Resigned
Prospect Hill, RedditchB97 4DL
Born May 1957
Director
Appointed 12 Jan 2009
Resigned 30 Apr 2021

FRYER, Graham John

Resigned
16 Dental Close, SittingbourneME10 1DT
Born January 1964
Director
Appointed 20 Nov 2002
Resigned 30 Apr 2013

GEORGEU, Peter

Resigned
10 Sidmouth Ave, Cape TownFOREIGN
Born October 1946
Director
Appointed 28 Nov 2005
Resigned 24 Jul 2014

GOLDBERG, Arthur Howard

Resigned
40 Ambrose Avenue, LondonNW11 9AN
Born December 1967
Director
Appointed 15 Nov 2005
Resigned 14 May 2015

MOGGEE, Ruben Horatio

Resigned
Grosvenor House, Prospect Hill, RedditchB97 4DL
Born December 1978
Director
Appointed 01 Jul 2016
Resigned 31 Jan 2023

O'CONNOR MITCHELL, Adrian

Resigned
6 Shortcroft, Bishop's StortfordCM23 5QY
Born September 1957
Director
Appointed 20 Nov 2002
Resigned 30 Apr 2013

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 18 Nov 2002
Resigned 20 Nov 2002

Persons with significant control

1

Craighall Park, Johannesburg

Nature of Control

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

Filing History

132

Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Resolution
14 June 2021
RESOLUTIONSResolutions
Resolution
11 June 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
27 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Sail Address Company With Old Address
31 December 2013
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
10 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Sail Address Company With Old Address
20 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
28 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Resolution
28 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
28 June 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
27 November 2011
AR01AR01
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
22 December 2010
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Legacy
20 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
353353
Legacy
30 December 2008
190190
Legacy
3 September 2008
353353
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
190190
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
12 July 2007
123Notice of Increase in Nominal Capital
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
30 January 2007
AAMDAAMD
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
225Change of Accounting Reference Date
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
7 November 2005
363aAnnual Return
Legacy
7 November 2005
353353
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
21 May 2003
287Change of Registered Office
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Incorporation Company
18 November 2002
NEWINCIncorporation