Background WavePink WaveYellow Wave

SIGMA PARK LIMITED (09817235)

SIGMA PARK LIMITED (09817235) is an active UK company. incorporated on 9 October 2015. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIGMA PARK LIMITED has been registered for 10 years. Current directors include HUSSAIN, Mozam.

Company Number
09817235
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
Nisiac House 1 Cunningham Court, Blackburn, BB1 2QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSAIN, Mozam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PARK LIMITED

SIGMA PARK LIMITED is an active company incorporated on 9 October 2015 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIGMA PARK LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09817235

LTD Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Nisiac House 1 Cunningham Court Lions Drive Blackburn, BB1 2QX,

Previous Addresses

Nisiac House 1 Cunningham Court Lions Drive Blackburn Lancashire BB1 2PX England
From: 15 July 2016To: 18 July 2016
Delta Building Roman Road Blackburn BB1 2LD England
From: 12 October 2015To: 15 July 2016
Unit 1a Davyfield Road Roman Road Industrial Estate Blackburn Lancashire BB1 2LU United Kingdom
From: 9 October 2015To: 12 October 2015
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Oct 17
Loan Secured
Jun 23
Loan Secured
Jun 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUSSAIN, Mozam

Active
1 Cunningham Court, BlackburnBB1 2QX
Born April 1983
Director
Appointed 09 Oct 2015

HUSSAIN, Majid

Resigned
1 Cunningham Court, BlackburnBB1 2QX
Born March 1977
Director
Appointed 09 Oct 2015
Resigned 02 Aug 2017

HUSSAIN, Wajid

Resigned
1 Cunningham Court, BlackburnBB1 2QX
Born February 1980
Director
Appointed 09 Oct 2015
Resigned 02 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Lions Drive, BlackburnBB1 2QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Cunningham Court, BlackburnBB1 2QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 November 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Incorporation Company
9 October 2015
NEWINCIncorporation