Background WavePink WaveYellow Wave

SIGMA SPORTS HOLDINGS LIMITED (11676541)

SIGMA SPORTS HOLDINGS LIMITED (11676541) is an active UK company. incorporated on 14 November 2018. with registered office in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIGMA SPORTS HOLDINGS LIMITED has been registered for 7 years. Current directors include CAVELL-TAYLOR, Corry Edward Bradshaw, MCEUEN, James Stewart, TURNER, Jason Brian and 1 others.

Company Number
11676541
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
The Sidings 1 Station Road, Kingston Upon Thames, KT1 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAVELL-TAYLOR, Corry Edward Bradshaw, MCEUEN, James Stewart, TURNER, Jason Brian, WHITTINGHAM, Ian, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA SPORTS HOLDINGS LIMITED

SIGMA SPORTS HOLDINGS LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIGMA SPORTS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11676541

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

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

The Sidings 1 Station Road Hampton Wick Kingston Upon Thames, KT1 4HG,

Previous Addresses

, the Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England
From: 27 May 2021To: 14 July 2022
, 16 Mill Street, Oakham, Rutland, LE15 6EA, United Kingdom
From: 14 November 2018To: 27 May 2021
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Feb 19
Director Joined
Feb 20
Loan Secured
Aug 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Funding Round
Mar 21
Owner Exit
Mar 21
Director Left
Aug 21
Loan Secured
Jul 23
Loan Secured
May 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAVELL-TAYLOR, Corry Edward Bradshaw

Active
1 Station Road, Kingston Upon ThamesKT1 4HG
Born June 1961
Director
Appointed 14 Nov 2018

MCEUEN, James Stewart

Active
1 Station Road, Kingston Upon ThamesKT1 4HG
Born September 1969
Director
Appointed 19 Feb 2020

TURNER, Jason Brian

Active
High Street, Hampton WickKT1 4DA
Born December 1971
Director
Appointed 10 Dec 2018

WHITTINGHAM, Ian, Mr.

Active
High Street, Hampton WickKT1 4DA
Born March 1971
Director
Appointed 10 Dec 2018

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 20 Apr 2021
Resigned 30 Jun 2022

NOEL, Andrew Herbert

Resigned
High Street, Hampton WickKT1 4DA
Born December 1948
Director
Appointed 10 Dec 2018
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
6a Austin Friars, LondonEC2N 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2021

Mr Corry Edward Bradshaw Cavell-Taylor

Ceased
Mill Street, OakhamLE15 6EA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
15 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 July 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 May 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 July 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Resolution
10 January 2019
RESOLUTIONSResolutions
Incorporation Company
14 November 2018
NEWINCIncorporation