Background WavePink WaveYellow Wave

UPPER SIGMA LIMITED (11247014)

UPPER SIGMA LIMITED (11247014) is an active UK company. incorporated on 10 March 2018. with registered office in Kingston Upon Thames. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UPPER SIGMA LIMITED has been registered for 8 years. Current directors include MARWAHA, Avaneesh, SINGH, Priyanka.

Company Number
11247014
Status
active
Type
ltd
Incorporated
10 March 2018
Age
8 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MARWAHA, Avaneesh, SINGH, Priyanka
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER SIGMA LIMITED

UPPER SIGMA LIMITED is an active company incorporated on 10 March 2018 with the registered office located in Kingston Upon Thames. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UPPER SIGMA LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11247014

LTD Company

Age

8 Years

Incorporated 10 March 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

DTH CLOUDSMITHS LIMITED
From: 10 March 2018To: 19 July 2020
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England
From: 23 January 2019To: 13 January 2023
13th Floor, One Croydon C/- Sable International 12-16 Addiscombe Road Croydon CR0 0XT England
From: 23 January 2019To: 23 January 2019
C/- Sable Accounting Limited Lower Ground Floor 77/91 New Oxford Street London WC1A 1DG England
From: 10 March 2018To: 23 January 2019
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Dec 20
Owner Exit
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Mar 23
Director Left
Feb 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MARWAHA, Avaneesh

Active
Princeton Mews, KingstonKT2 6PT
Born August 1980
Director
Appointed 10 Oct 2024

SINGH, Priyanka

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1980
Director
Appointed 23 Jun 2025

SABLE SECRETARIES LIMITED

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 13 Mar 2018
Resigned 03 Jan 2023

BROWN, Scott James

Resigned
13th Floor, One Croydon, CroydonCR0 0XT
Born July 1970
Director
Appointed 10 Mar 2018
Resigned 17 Jun 2019

CHAMBERLAIN, Mark

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1973
Director
Appointed 03 Jan 2023
Resigned 12 Feb 2024

HOSKINS, Sheryl

Resigned
Spinnaker Drive, Barrington, Ri 02806
Born October 1970
Director
Appointed 03 Jan 2023
Resigned 10 Oct 2024

HUGHES, Derek Malcolm

Resigned
2 Venus Street, Johannesburg 2196
Born May 1966
Director
Appointed 01 Apr 2019
Resigned 01 Jul 2020

TIMM, Jason

Resigned
2 Venus Street, Johannesburg 2196
Born January 1985
Director
Appointed 01 Apr 2019
Resigned 01 Jul 2020

VAN DEN BERG, Emile Garrett

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born October 1990
Director
Appointed 01 Apr 2019
Resigned 03 Jan 2023

WARREN, Isaac

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1977
Director
Appointed 21 Nov 2022
Resigned 23 Jun 2025

WILKINS, Christopher John

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born March 1962
Director
Appointed 01 Jul 2020
Resigned 03 Jan 2023

SABLE ACCOUNTING LIMITED

Resigned
12-16 Addiscombe Road, CroydonCR0 0XT
Corporate director
Appointed 10 Mar 2018
Resigned 17 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
167-169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2023

Mr Christopher John Wilkins

Ceased
13th Floor, One Croydon, CroydonCR0 0XT
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 14 Jul 2020
Ceased 21 Nov 2022

Mr Emile Garrett Van Den Berg

Ceased
13th Floor, One Croydon, CroydonCR0 0XT
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2020
Ceased 01 Dec 2020
Lower Ground Floor, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2018
Ceased 14 Jul 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
24 August 2024
MR05Certification of Charge
Change To A Person With Significant Control Without Name Date
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 March 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Resolution
19 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Corporate Director Company With Change Date
14 May 2019
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 August 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Incorporation Company
10 March 2018
NEWINCIncorporation