Background WavePink WaveYellow Wave

SIGBI TRADING LIMITED (11019781)

SIGBI TRADING LIMITED (11019781) is an active UK company. incorporated on 18 October 2017. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers and 2 other business activities. SIGBI TRADING LIMITED has been registered for 8 years. Current directors include COAD, Georgina Christine.

Company Number
11019781
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
Beckwith House Second Floor, Stockport, SK4 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
COAD, Georgina Christine
SIC Codes
82302, 94110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGBI TRADING LIMITED

SIGBI TRADING LIMITED is an active company incorporated on 18 October 2017 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers and 2 other business activities. SIGBI TRADING LIMITED was registered 8 years ago.(SIC: 82302, 94110, 94990)

Status

active

Active since 8 years ago

Company No

11019781

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Beckwith House Second Floor 1 Wellington Road North Stockport, SK4 1AF,

Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
May 19
Director Left
May 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

COAD, Georgina Christine

Active
1 Wellington Road North, StockportSK4 1AF
Born September 1960
Director
Appointed 02 Nov 2025

VOLLER, Joanne Claire

Resigned
1 Wellington Road North, StockportSK4 1AF
Secretary
Appointed 01 May 2019
Resigned 31 Aug 2023

BALMER, Nichola Jane

Resigned
1 Wellington Road North, StockportSK4 1AF
Born January 1960
Director
Appointed 01 Apr 2022
Resigned 31 Aug 2023

BHANOTHA, Reena Choudhury

Resigned
1 Wellington Road North, StockportSK4 1AF
Born March 1966
Director
Appointed 01 Apr 2022
Resigned 17 Nov 2022

BIGGS, Susan Jane

Resigned
1 Wellington Road North, StockportSK4 1AF
Born October 1955
Director
Appointed 18 Oct 2017
Resigned 01 Apr 2018

COTTRIDGE, Cathy May

Resigned
1 Wellington Road North, StockportSK4 1AF
Born July 1951
Director
Appointed 01 Apr 2018
Resigned 31 Mar 2021

DAVIES, Giselle Anne

Resigned
1 Wellington Road North, StockportSK4 1AF
Born August 1960
Director
Appointed 18 Oct 2017
Resigned 10 Apr 2018

HEALEY, Ruth Mabella

Resigned
1 Wellington Road North, StockportSK4 1AF
Born November 1957
Director
Appointed 14 Dec 2022
Resigned 02 Nov 2025

HEALEY, Ruth Mabella

Resigned
Wellington Road North, StockportSK4 1AF
Born November 1957
Director
Appointed 27 Oct 2018
Resigned 29 Oct 2022

LEWIS, Judith Mary

Resigned
1 Wellington Road North, StockportSK4 1AF
Born March 1950
Director
Appointed 18 Oct 2017
Resigned 31 Mar 2021

OLDROYD, Margaret Elizabeth

Resigned
1 Wellington Road North, StockportSK4 1AF
Born October 1948
Director
Appointed 18 Oct 2017
Resigned 14 Apr 2018

PURNELL, Jacqueline Ann

Resigned
1 Wellington Road North, StockportSK4 1AF
Born December 1963
Director
Appointed 14 Apr 2018
Resigned 31 Mar 2022

RAMCHANDRAN, Rema, Dr

Resigned
1 Wellington Road North, StockportSK4 1AF
Born November 1952
Director
Appointed 01 Apr 2021
Resigned 01 Nov 2022

SCOURFIELD, Helen

Resigned
1 Wellington Road North, StockportSK4 1AF
Born August 1953
Director
Appointed 01 Apr 2021
Resigned 31 Aug 2023

VINCE, Jennifer Roberta

Resigned
1 Wellington Road North, StockportSK4 1AF
Born April 1949
Director
Appointed 10 Apr 2018
Resigned 30 Apr 2019

VOLLER, Joanne Claire

Resigned
1 Wellington Road North, StockportSK4 1AF
Born March 1972
Director
Appointed 18 Oct 2017
Resigned 30 Apr 2019

Persons with significant control

1

1 Wellington Road North, StockportSK4 1AF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 April 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
8 February 2023
AAMDAAMD
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Incorporation Company
18 October 2017
NEWINCIncorporation