Background WavePink WaveYellow Wave

SIGMA COMPONENTS MIDCO 2 LIMITED (10145829)

SIGMA COMPONENTS MIDCO 2 LIMITED (10145829) is an active UK company. incorporated on 25 April 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 MIDCO 2 LIMITED has been registered for 9 years. Current directors include BOWER, Richard Mark, GARDNER, Thomas James.

Company Number
10145829
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA COMPONENTS MIDCO 2 LIMITED

SIGMA COMPONENTS MIDCO 2 LIMITED is an active company incorporated on 25 April 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 MIDCO 2 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10145829

LTD Company

Age

9 Years

Incorporated 25 April 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

ANTHONY MIDCO 2 LIMITED
From: 25 April 2016To: 22 June 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: 24 July 2018To: 22 January 2021
C/O Ed Riley Sigma House Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP England
From: 26 August 2016To: 24 July 2018
5 Fleet Place London EC4M 7rd United Kingdom
From: 25 April 2016To: 26 August 2016
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Jun 17
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
May 24
Loan Secured
Jun 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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

ASHTON, Kay Elizabeth

Resigned
LondonEC4M 7RD
Born January 1965
Director
Appointed 25 Apr 2016
Resigned 20 Mar 2017

JOHNSON, Mark Stephen

Resigned
Finch Way, NuneatonCV11 6GL
Born September 1960
Director
Appointed 27 May 2016
Resigned 01 Jul 2020

MACKENZIE, David Arthur

Resigned
LondonEC4M 7RD
Born November 1980
Director
Appointed 25 Apr 2016
Resigned 20 Mar 2017

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

Hemdale Business Park, NuneatonCV11 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Legacy
8 July 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 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
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Certificate Change Of Name Company
22 June 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2016
NEWINCIncorporation