Background WavePink WaveYellow Wave

SIGMA RED LIMITED (07360242)

SIGMA RED LIMITED (07360242) is an active UK company. incorporated on 31 August 2010. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. SIGMA RED LIMITED has been registered for 15 years. Current directors include GILBURD, Gary, HARFIELD, Michael James.

Company Number
07360242
Status
active
Type
ltd
Incorporated
31 August 2010
Age
15 years
Address
Mclaren Building, Birmingham, B4 7LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
GILBURD, Gary, HARFIELD, Michael James
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA RED LIMITED

SIGMA RED LIMITED is an active company incorporated on 31 August 2010 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. SIGMA RED LIMITED was registered 15 years ago.(SIC: 82911)

Status

active

Active since 15 years ago

Company No

07360242

LTD Company

Age

15 Years

Incorporated 31 August 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 16 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

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 24 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
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
C/O Mills Pyatt Ltd 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG United Kingdom
From: 4 November 2011To: 28 November 2011
Unit 11 Arthur Street Redditch Worcestershire B98 8LG
From: 9 September 2010To: 4 November 2011
20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 31 August 2010To: 9 September 2010
Timeline

8 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
May 15
Director Left
Feb 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILBURD, Gary

Active
46 Priory Queensway, BirminghamB4 7LR
Born October 1974
Director
Appointed 30 Aug 2011

HARFIELD, Michael James

Active
46 Priory Queensway, BirminghamB4 7LR
Born June 1974
Director
Appointed 31 Aug 2010

INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED

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

FREEMAN, Timothy, Mr.

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

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 31 Aug 2010
Resigned 31 Aug 2010

Persons with significant control

2

Prospect Hill, RedditchB97 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Sept 2016
Prospect Hill, RedditchB97 4DL

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
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
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 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 Micro Entity
11 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
28 February 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Auditors Resignation Company
13 September 2016
AUDAUD
Auditors Resignation Company
13 September 2016
AUDAUD
Confirmation Statement With Updates
5 September 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
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
31 August 2012
AA01Change of Accounting Reference Date
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
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 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
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Incorporation Company
31 August 2010
NEWINCIncorporation