Background WavePink WaveYellow Wave

SIGMA COMPONENTS HOLDINGS LIMITED (10010945)

SIGMA COMPONENTS HOLDINGS LIMITED (10010945) is an active UK company. incorporated on 17 February 2016. with registered office in Hinckley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIGMA COMPONENTS HOLDINGS LIMITED has been registered for 10 years. Current directors include BOWER, Richard Mark, GARDNER, Thomas James, ROLLINS, Mark and 1 others.

Company Number
10010945
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 years
Address
8 Alan Bray Close, Hinckley, LE10 3BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWER, Richard Mark, GARDNER, Thomas James, ROLLINS, Mark, YURKWICH, Adrian Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA COMPONENTS HOLDINGS LIMITED

SIGMA COMPONENTS HOLDINGS LIMITED is an active company incorporated on 17 February 2016 with the registered office located in Hinckley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIGMA COMPONENTS HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10010945

LTD Company

Age

10 Years

Incorporated 17 February 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

ANTHONY TOPCO LIMITED
From: 3 May 2016To: 22 June 2016
CORAL UK HOLDCO LIMITED
From: 17 February 2016To: 3 May 2016
Contact
Address

8 Alan Bray Close Dodwells Bridge Industrial Estate Hinckley, LE10 3BP,

Previous Addresses

Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL
From: 23 July 2018To: 22 January 2021
Sigma House Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP England
From: 20 September 2016To: 23 July 2018
5 Fleet Place London EC4M 7rd United Kingdom
From: 17 February 2016To: 20 September 2016
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Share Issue
Aug 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
Feb 17
Director Joined
Mar 17
Funding Round
Apr 19
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 24
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOWER, Richard Mark

Active
Alan Bray Close, HinckleyLE10 3BP
Born August 1964
Director
Appointed 07 Jul 2020

GARDNER, Thomas James

Active
Alan Bray Close, HinckleyLE10 3BP
Born July 1988
Director
Appointed 25 Feb 2021

ROLLINS, Mark

Active
Alan Bray Close, HinckleyLE10 3BP
Born August 1962
Director
Appointed 13 Mar 2017

YURKWICH, Adrian Michael

Active
Carter Lane, LondonEC4V 5ER
Born September 1968
Director
Appointed 24 Sept 2020

ASHTON, Kay Elizabeth

Resigned
Alan Bray Close, HinckleyLE10 3BP
Born January 1965
Director
Appointed 17 Feb 2016
Resigned 29 Jun 2022

GRAHAM, Neil Robert

Resigned
Alan Bray Close, HinckleyLE10 3BP
Born April 1966
Director
Appointed 29 Jun 2022
Resigned 22 Dec 2023

JOHNSON, Mark Stephen

Resigned
Alan Bray Close, HinckleyLE10 3BP
Born September 1960
Director
Appointed 27 May 2016
Resigned 30 Jun 2021

JORDAN, Darren James

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1968
Director
Appointed 17 Feb 2016
Resigned 29 Apr 2016

MACDOUGALL, Neil Patrick

Resigned
Fleet Place, LondonEC4M 7RD
Born June 1965
Director
Appointed 17 Feb 2016
Resigned 29 Apr 2016

MACKENZIE, David Arthur

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1980
Director
Appointed 29 Apr 2016
Resigned 24 Sept 2020

RILEY, Edward John

Resigned
Alan Bray Close, HinckleyLE10 3BP
Born September 1957
Director
Appointed 23 Nov 2016
Resigned 25 Feb 2021

Persons with significant control

1

Carter Lane, LondonEC4V 5ER

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2020
AAAnnual Accounts
Legacy
9 July 2019
RP04CS01RP04CS01
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Resolution
11 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Resolution
6 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Resolution
1 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
19 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 August 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Resolution
29 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Certificate Change Of Name Company
22 June 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Resolution
3 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
3 May 2016
CONNOTConfirmation Statement Notification
Incorporation Company
17 February 2016
NEWINCIncorporation