Background WavePink WaveYellow Wave

SIGMA REALTY LTD (08382520)

SIGMA REALTY LTD (08382520) is an active UK company. incorporated on 31 January 2013. with registered office in Ilford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SIGMA REALTY LTD has been registered for 13 years. Current directors include SPURLING, David Andrew.

Company Number
08382520
Status
active
Type
ltd
Incorporated
31 January 2013
Age
13 years
Address
Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SPURLING, David Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA REALTY LTD

SIGMA REALTY LTD is an active company incorporated on 31 January 2013 with the registered office located in Ilford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SIGMA REALTY LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08382520

LTD Company

Age

13 Years

Incorporated 31 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford, IG6 3XH,

Previous Addresses

112B High Road Ilford IG1 1BY
From: 31 January 2013To: 2 March 2017
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Feb 14
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SPURLING, David Andrew

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born June 1963
Director
Appointed 01 Feb 2018

BURNEY, Paula Tracey

Resigned
High Road, IlfordIG1 1BY
Born September 1963
Director
Appointed 06 Mar 2013
Resigned 04 Apr 2013

SPURLING, Natalie Debra

Resigned
Hainault Business Park, IlfordIG6 3XH
Born August 1970
Director
Appointed 31 Jan 2013
Resigned 01 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr David Andrew Spurling

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born June 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2018

Mrs Nataile Debra Spurling

Ceased
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born August 1970

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Incorporation Company
31 January 2013
NEWINCIncorporation