Background WavePink WaveYellow Wave

SIGMA HOMES LIMITED (08031459)

SIGMA HOMES LIMITED (08031459) is an active UK company. incorporated on 16 April 2012. with registered office in Guildford. The company operates in the Construction sector, engaged in construction of domestic buildings. SIGMA HOMES LIMITED has been registered for 13 years. Current directors include BONAVERO, Olivier Maurice Henri, EAST, Christopher Frank, PORTER, Thomas Rodney and 3 others.

Company Number
08031459
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
Ashbourne House The Guildway, Guildford, GU3 1LR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BONAVERO, Olivier Maurice Henri, EAST, Christopher Frank, PORTER, Thomas Rodney, POTTON, Geoffrey Frederick, ROYDON, Terry Rene, SMITH, Richard Gwynne
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA HOMES LIMITED

SIGMA HOMES LIMITED is an active company incorporated on 16 April 2012 with the registered office located in Guildford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SIGMA HOMES LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08031459

LTD Company

Age

13 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Ashbourne House The Guildway Old Portsmouth Road Guildford, GU3 1LR,

Previous Addresses

Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
From: 22 June 2012To: 17 April 2019
Reeves Cottage Kane Hythe Road Battle East Sussex TN33 9QU England
From: 16 April 2012To: 22 June 2012
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Sept 12
Funding Round
Oct 12
Funding Round
Aug 13
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Joined
Jan 18
Owner Exit
Jul 18
Loan Cleared
Feb 20
Director Left
Mar 20
Loan Secured
May 20
Funding Round
Aug 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Sept 23
Director Left
Apr 24
Loan Secured
Jul 24
Loan Cleared
Jun 25
Director Joined
Dec 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BONAVERO, Olivier Maurice Henri

Active
The Guildway, GuildfordGU3 1LR
Born March 1978
Director
Appointed 07 Jun 2016

EAST, Christopher Frank

Active
The Guildway, GuildfordGU3 1LR
Born August 1964
Director
Appointed 03 Dec 2025

PORTER, Thomas Rodney

Active
The Guildway, GuildfordGU3 1LR
Born June 1981
Director
Appointed 29 Dec 2017

POTTON, Geoffrey Frederick

Active
The Guildway, GuildfordGU3 1LR
Born April 1952
Director
Appointed 16 Apr 2012

ROYDON, Terry Rene

Active
The Guildway, GuildfordGU3 1LR
Born December 1946
Director
Appointed 07 Jun 2016

SMITH, Richard Gwynne

Active
The Guildway, GuildfordGU3 1LR
Born December 1952
Director
Appointed 10 Sept 2012

SPITERI, Mark Richard Anthony

Resigned
The Guildway, GuildfordGU3 1LR
Born March 1975
Director
Appointed 06 Dec 2017
Resigned 24 Feb 2020

WILLS, Paul Andrew

Resigned
The Guildway, GuildfordGU3 1LR
Born August 1964
Director
Appointed 13 Sept 2023
Resigned 22 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Bloomsbury Street, LondonWC1B 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jun 2016

Mr Geoffrey Frederick Potton

Ceased
Mill Lane, GuildfordGU4 8RU
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Incorporation Company
16 April 2012
NEWINCIncorporation