Background WavePink WaveYellow Wave

SIGMAFIN LIMITED (10919995)

SIGMAFIN LIMITED (10919995) is an active UK company. incorporated on 17 August 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). SIGMAFIN LIMITED has been registered for 8 years. Current directors include BARRETT, David Kenneth, VERMORKEN, Maximilian Alphons.

Company Number
10919995
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
6 Heddon Street, London, W1B 4BT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BARRETT, David Kenneth, VERMORKEN, Maximilian Alphons
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMAFIN LIMITED

SIGMAFIN LIMITED is an active company incorporated on 17 August 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). SIGMAFIN LIMITED was registered 8 years ago.(SIC: 08990)

Status

active

Active since 8 years ago

Company No

10919995

LTD Company

Age

8 Years

Incorporated 17 August 2017

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 19 August 2025 (8 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

6 Heddon Street London, W1B 4BT,

Previous Addresses

Suite 1 15 Ingestre Place London W1F 0DU United Kingdom
From: 25 August 2021To: 13 March 2023
PO Box 1 Office 1 Office 1 15 Ingestre Place London London W1F 0DU England
From: 24 August 2021To: 25 August 2021
7-9 Swallow Street London W1B 4DE England
From: 5 December 2017To: 24 August 2021
47 Charles Street London W1J 5EL United Kingdom
From: 17 August 2017To: 5 December 2017
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Aug 17
Funding Round
Sept 17
Loan Secured
Jan 19
Director Left
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jun 24
Capital Update
Dec 24
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARRETT, David Kenneth

Active
Heddon Street, LondonW1B 4BT
Born December 1957
Director
Appointed 17 Aug 2017

VERMORKEN, Maximilian Alphons

Active
Heddon Street, LondonW1B 4BT
Born September 1983
Director
Appointed 17 Aug 2017

TRAYNOR, Dominic

Resigned
Swallow Street, LondonW1B 4DE
Born June 1976
Director
Appointed 17 Aug 2017
Resigned 19 Nov 2020

Persons with significant control

1

Charles Street, LondonW1J 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts Amended With Accounts Type Total Exemption Full
19 August 2025
AAMDAAMD
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Legacy
12 December 2024
SH20SH20
Legacy
12 December 2024
CAP-SSCAP-SS
Resolution
12 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Memorandum Articles
24 August 2021
MAMA
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Resolution
16 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Memorandum Articles
24 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
10 November 2017
RP04SH01RP04SH01
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Incorporation Company
17 August 2017
NEWINCIncorporation