Background WavePink WaveYellow Wave

SIGMA SPORTS LIMITED (04842265)

SIGMA SPORTS LIMITED (04842265) is an active UK company. incorporated on 23 July 2003. with registered office in Kingston Upon Thames. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. SIGMA SPORTS LIMITED has been registered for 22 years. Current directors include CAVELL-TAYLOR, Corry Edward Bradshaw, LAWSON, Oliver Paul, MCEUEN, James Stewart and 2 others.

Company Number
04842265
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
The Sidings Station Road, Kingston Upon Thames, KT1 4HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
CAVELL-TAYLOR, Corry Edward Bradshaw, LAWSON, Oliver Paul, MCEUEN, James Stewart, TURNER, Jason Brian, WHITTINGHAM, Ian, Mr.
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA SPORTS LIMITED

SIGMA SPORTS LIMITED is an active company incorporated on 23 July 2003 with the registered office located in Kingston Upon Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. SIGMA SPORTS LIMITED was registered 22 years ago.(SIC: 47789)

Status

active

Active since 22 years ago

Company No

04842265

LTD Company

Age

22 Years

Incorporated 23 July 2003

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

SIGMA SPORT LIMITED
From: 28 July 2003To: 30 January 2018
SIGMA SPORTS LIMITED
From: 23 July 2003To: 28 July 2003
Contact
Address

The Sidings Station Road Hampton Wick Kingston Upon Thames, KT1 4HG,

Previous Addresses

37-43 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DA
From: 8 June 2010To: 3 March 2023
15 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DA
From: 23 July 2003To: 8 June 2010
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jun 10
Funding Round
Jun 11
Funding Round
Sept 14
Loan Cleared
Mar 16
Director Joined
Apr 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Loan Cleared
Feb 20
Owner Exit
Jul 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Feb 23
Loan Secured
Jul 23
Loan Secured
May 24
Loan Secured
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CAVELL-TAYLOR, Corry Edward Bradshaw

Active
Station Road, Kingston Upon ThamesKT1 4HG
Born June 1961
Director
Appointed 12 Feb 2010

LAWSON, Oliver Paul

Active
1 Station Road, Hampton Wick, LondonKT1 4HG
Born November 1986
Director
Appointed 29 Mar 2022

MCEUEN, James Stewart

Active
Station Road, Kingston Upon ThamesKT1 4HG
Born September 1969
Director
Appointed 22 Mar 2018

TURNER, Jason Brian

Active
Station Road, Kingston Upon ThamesKT1 4HG
Born December 1971
Director
Appointed 23 Jul 2003

WHITTINGHAM, Ian, Mr.

Active
Station Road, Kingston Upon ThamesKT1 4HG
Born March 1971
Director
Appointed 23 Jul 2003

WAKEFIELD, Mercia

Resigned
High Street, Kingston Upon ThamesKT1 4DA
Secretary
Appointed 01 Jan 2015
Resigned 23 Nov 2018

WHITTINGHAM, Ian

Resigned
High Street, Kingston Upon ThamesKT1 4DA
Secretary
Appointed 23 Nov 2018
Resigned 20 Apr 2021

WHITTINGHAM, Ian

Resigned
9 Fleece Road, SurbitonKT6 5JP
Secretary
Appointed 23 Jul 2003
Resigned 01 Jan 2015

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 23 Jul 2003

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 20 Apr 2021
Resigned 30 Jun 2022

HODGE, Alexander Stuart

Resigned
High Street, Kingston Upon ThamesKT1 4DA
Born March 1985
Director
Appointed 29 Mar 2022
Resigned 27 Jan 2023

NOEL, Andrew Herbert

Resigned
High Street, Kingston Upon ThamesKT1 4DA
Born December 1948
Director
Appointed 12 Feb 2010
Resigned 30 Jun 2021

RICHARD, David Vaughan

Resigned
Station Road, Kingston Upon ThamesKT1 4HG
Born May 1985
Director
Appointed 25 Jun 2025
Resigned 25 Jun 2025

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 23 Jul 2003
Resigned 23 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
OakhamLE15 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Mill Street, OakhamLE15 6EA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 July 2022
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 May 2021
AP04Appointment of Corporate Secretary
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 July 2020
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
2 October 2019
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
2 October 2019
MR05Certification of Charge
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Resolution
13 December 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
13 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Resolution
30 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Resolution
18 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Resolution
6 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
30 March 2011
AAAnnual Accounts
Legacy
19 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
24 June 2010
MG01MG01
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Statement Of Companys Objects
9 June 2010
CC04CC04
Memorandum Articles
9 June 2010
MEM/ARTSMEM/ARTS
Resolution
9 June 2010
RESOLUTIONSResolutions
Resolution
9 June 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Legacy
9 April 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
123Notice of Increase in Nominal Capital
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
88(2)R88(2)R
Legacy
4 September 2007
88(2)R88(2)R
Resolution
4 September 2007
RESOLUTIONSResolutions
Resolution
4 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
287Change of Registered Office
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2003
NEWINCIncorporation