Background WavePink WaveYellow Wave

SIGMA CONNECTED GROUP LTD (07299903)

SIGMA CONNECTED GROUP LTD (07299903) is an active UK company. incorporated on 30 June 2010. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIGMA CONNECTED GROUP LTD has been registered for 15 years. Current directors include GILBURD, Gary, HARFIELD, Michael James.

Company Number
07299903
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
Mclaren Building, Birmingham, B4 7LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GILBURD, Gary, HARFIELD, Michael James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA CONNECTED GROUP LTD

SIGMA CONNECTED GROUP LTD is an active company incorporated on 30 June 2010 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIGMA CONNECTED GROUP LTD was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07299903

LTD Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

SIGMA CONNECTED PROTECT LIMITED
From: 11 June 2021To: 14 June 2021
THE SIGMA FINANCIAL GROUP LIMITED
From: 30 June 2010To: 11 June 2021
Contact
Address

Mclaren Building 46 Priory Queensway Birmingham, B4 7LR,

Previous Addresses

Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL
From: 28 November 2011To: 8 February 2023
11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG
From: 8 July 2010To: 28 November 2011
20 Station Road Radyr Cardiff South Glamorgan CF15 8AA
From: 30 June 2010To: 8 July 2010
Timeline

24 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Sept 10
Director Joined
Feb 11
Funding Round
Mar 11
Director Joined
Mar 11
Funding Round
Jul 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Jan 12
Funding Round
Mar 12
Director Left
Apr 12
Funding Round
Jul 12
Director Left
Feb 14
Director Left
May 15
Funding Round
Aug 15
Loan Secured
Aug 15
Director Left
Feb 16
Loan Cleared
Oct 16
Funding Round
May 17
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILBURD, Gary

Active
46 Priory Queensway, BirminghamB4 7LR
Born October 1974
Director
Appointed 01 Mar 2011

HARFIELD, Michael James

Active
46 Priory Queensway, BirminghamB4 7LR
Born June 1974
Director
Appointed 30 Jun 2010

INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED

Resigned
Enfield Industrial Estate, RedditchB97 6DE
Corporate secretary
Appointed 23 Nov 2011
Resigned 17 Jan 2025

FARRELL, Lucien Elliott

Resigned
Prospect Hill, RedditchB97 4DL
Born October 1974
Director
Appointed 31 Aug 2011
Resigned 30 Mar 2012

FREEMAN, Timothy, Mr.

Resigned
Prospect Hill, RedditchB97 4DL
Born November 1958
Director
Appointed 30 Aug 2011
Resigned 02 Feb 2016

JONES, Ian Nicholson

Resigned
Arthur Street, RedditchB98 8LG
Born July 1944
Director
Appointed 01 Jul 2010
Resigned 31 Aug 2011

PIKE, Stephen Holden

Resigned
Prospect Hill, RedditchB97 4DL
Born September 1981
Director
Appointed 31 Aug 2011
Resigned 29 Nov 2013

SAVAGE, Ian David

Resigned
Prospect Hill, RedditchB97 4DL
Born October 1970
Director
Appointed 18 Nov 2011
Resigned 30 Apr 2015

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 30 Jun 2010
Resigned 30 Jun 2010

Persons with significant control

1

46, The Priory Queensway, BirminghamB4 7LR

Nature of Control

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

Filing History

81

Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Resolution
14 June 2021
RESOLUTIONSResolutions
Resolution
11 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 October 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
25 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Auditors Resignation Company
13 September 2016
AUDAUD
Auditors Resignation Company
13 September 2016
AUDAUD
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Resolution
16 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 November 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Resolution
15 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Incorporation Company
30 June 2010
NEWINCIncorporation