Background WavePink WaveYellow Wave

SIGMA COMMERCIAL PRODUCTS LIMITED (05649406)

SIGMA COMMERCIAL PRODUCTS LIMITED (05649406) is an active UK company. incorporated on 8 December 2005. with registered office in Leigh On Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIGMA COMMERCIAL PRODUCTS LIMITED has been registered for 20 years. Current directors include CARPENTER, Mark, LEEMPUTTE, Peter, PETERSON, Paul.

Company Number
05649406
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
Ground Floor Progress House 41 Progress Road, Leigh On Sea, SS9 5PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARPENTER, Mark, LEEMPUTTE, Peter, PETERSON, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA COMMERCIAL PRODUCTS LIMITED

SIGMA COMMERCIAL PRODUCTS LIMITED is an active company incorporated on 8 December 2005 with the registered office located in Leigh On Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIGMA COMMERCIAL PRODUCTS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05649406

LTD Company

Age

20 Years

Incorporated 8 December 2005

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

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

Previous Addresses

C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY
From: 8 December 2005To: 28 November 2019
Timeline

38 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Apr 12
Director Joined
Mar 13
Director Left
May 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Dec 14
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Dec 16
Director Joined
Jul 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 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

SCHOFIELD, Susan Jane

Resigned
C/O Dpc, Vernon Road, StaffordshireST4 2QY
Secretary
Appointed 08 Dec 2005
Resigned 06 Nov 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Dec 2005
Resigned 08 Dec 2005

BARTRAM, John Raymond

Resigned
C/O Dpc, Vernon Road, StaffordshireST4 2QY
Born June 1949
Director
Appointed 15 May 2010
Resigned 19 Mar 2014

BARTRAM, Stephen Walter

Resigned
C/O Dpc, Vernon Road, StaffordshireST4 2QY
Born September 1952
Director
Appointed 15 May 2010
Resigned 13 Feb 2013

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 07 Dec 2023
Resigned 04 Apr 2024

CHAMP, Daniel Mark

Resigned
C/O Dpc, Vernon Road, StaffordshireST4 2QY
Born November 1977
Director
Appointed 02 Apr 2012
Resigned 31 Mar 2016

DARE, Paul John

Resigned
C/O Dpc, Vernon Road, StaffordshireST4 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 Dec 2005
Resigned 07 Dec 2023

ELLIOTT, Jennifer Anne, Mrs.

Resigned
41 Progress Road, Leigh On SeaSS9 5PR
Born August 1950
Director
Appointed 13 Jul 2021
Resigned 07 Dec 2023

ELLIOTT, Jennifer Anne, Mrs.

Resigned
C/O Dpc, Vernon Road, StaffordshireST4 2QY
Born August 1950
Director
Appointed 08 Dec 2005
Resigned 31 Mar 2016

GOLDSTONE, Nicholas Simon

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

MARCUS, Jeffrey

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

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 07 Dec 2023
Resigned 06 Apr 2025

SCHOFIELD, Susan Jane

Resigned
C/O Dpc, Vernon Road, StaffordshireST4 2QY
Born May 1962
Director
Appointed 15 May 2010
Resigned 06 Nov 2014

TIMMER, John Steven

Resigned
Progress Road, Leigh On SeaSS9 5PR
Born May 1962
Director
Appointed 01 Jan 2013
Resigned 31 Mar 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Dec 2005
Resigned 08 Dec 2005

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

106

Accounts With Accounts Type Small
21 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 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
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
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
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
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Small
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
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
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment 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
25 October 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
14 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 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
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Medium
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Medium
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
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
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
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
8 December 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Legacy
3 November 2010
MG01MG01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
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
17 December 2009
AR01AR01
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
13 January 2006
88(2)R88(2)R
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Incorporation Company
8 December 2005
NEWINCIncorporation