Background WavePink WaveYellow Wave

SIGMA BROKING LIMITED (06584426)

SIGMA BROKING LIMITED (06584426) is an active UK company. incorporated on 6 May 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. SIGMA BROKING LIMITED has been registered for 17 years. Current directors include BARCLAY, Lorraine Emma, Ms., COSTELLO, Kevin, Mr., KENT, Matthew Charles and 2 others.

Company Number
06584426
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
20th Floor 125 Old Broad Street, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BARCLAY, Lorraine Emma, Ms., COSTELLO, Kevin, Mr., KENT, Matthew Charles, PEREIRA, Sean Steve, SIMMONDS, Tristram Peter
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA BROKING LIMITED

SIGMA BROKING LIMITED is an active company incorporated on 6 May 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. SIGMA BROKING LIMITED was registered 17 years ago.(SIC: 66120)

Status

active

Active since 17 years ago

Company No

06584426

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

20th Floor 125 Old Broad Street London, EC2N 1AR,

Previous Addresses

34 Westway Caterham on the Hill Surrey CR3 5TP England
From: 3 April 2018To: 8 May 2018
Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
From: 6 May 2008To: 3 April 2018
Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Funding Round
Aug 14
Loan Secured
Apr 16
Director Joined
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jun 18
Director Joined
Jul 18
Director Left
Aug 19
Director Left
Jan 20
Funding Round
May 21
Funding Round
Oct 21
Share Issue
Jan 23
Owner Exit
Mar 23
Funding Round
Jun 23
Loan Cleared
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Funding Round
Dec 24
Director Left
May 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Jan 26
7
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARCLAY, Lorraine Emma, Ms.

Active
125 Old Broad Street, LondonEC2N 1AR
Born May 1966
Director
Appointed 13 Nov 2023

COSTELLO, Kevin, Mr.

Active
125 Old Broad Street, LondonEC2N 1AR
Born July 1951
Director
Appointed 18 Aug 2017

KENT, Matthew Charles

Active
125 Old Broad Street, LondonEC2N 1AR
Born February 1974
Director
Appointed 06 May 2008

PEREIRA, Sean Steve

Active
125 Old Broad Street, LondonEC2N 1AR
Born October 1976
Director
Appointed 25 Sept 2025

SIMMONDS, Tristram Peter

Active
125 Old Broad Street, LondonEC2N 1AR
Born April 1970
Director
Appointed 21 Jan 2026

AML REGISTRARS LIMITED

Resigned
265-269 Kingston Road, LondonSW19 3NW
Corporate secretary
Appointed 06 May 2008
Resigned 20 Jan 2026

Brighton Secretary Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate secretary
Appointed 06 May 2008
Resigned 06 May 2008

MUDIE, David Charles Malcolm, Mr.

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born June 1977
Director
Appointed 18 Aug 2017
Resigned 13 Nov 2023

PETTIT, Gary Allan, Mr.

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born April 1969
Director
Appointed 13 Nov 2023
Resigned 25 Jun 2025

TOMLIN, Stephen John

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born February 1967
Director
Appointed 06 May 2008
Resigned 31 Jan 2020

TYSON, Simon

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born December 1978
Director
Appointed 06 May 2008
Resigned 24 Jul 2019

UMPELBY, Stephen Alan, Mr.

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born August 1968
Director
Appointed 13 Nov 2023
Resigned 07 May 2025

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 06 May 2008
Resigned 06 May 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Tyson

Ceased
125 Old Broad Street, LondonEC2N 1AR
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2021

Mr Matthew Charles Kent

Active
125 Old Broad Street, LondonEC2N 1AR
Born February 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Group
11 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts Amended With Accounts Type Group
1 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 December 2023
RP04CS01RP04CS01
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Capital Alter Shares Consolidation
18 January 2023
SH02Allotment of Shares (prescribed particulars)
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Resolution
6 October 2021
RESOLUTIONSResolutions
Memorandum Articles
6 October 2021
MAMA
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 March 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
10 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Legacy
28 October 2011
MG01MG01
Legacy
14 October 2011
MG01MG01
Appoint Corporate Secretary Company With Name
22 August 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
31 July 2009
363aAnnual Return
Legacy
30 July 2009
287Change of Registered Office
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
287Change of Registered Office
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Incorporation Company
6 May 2008
NEWINCIncorporation