Background WavePink WaveYellow Wave

SIGMA HOMES (ANSTY) LTD (11757817)

SIGMA HOMES (ANSTY) LTD (11757817) is an active UK company. incorporated on 9 January 2019. with registered office in Guildford. The company operates in the Construction sector, engaged in construction of domestic buildings. SIGMA HOMES (ANSTY) LTD has been registered for 7 years. Current directors include BONAVERO, Olivier Maurice Henri, POTTON, Geoffrey Frederick.

Company Number
11757817
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
Ashbourne House The Guildway, Guildford, GU3 1LR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BONAVERO, Olivier Maurice Henri, POTTON, Geoffrey Frederick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA HOMES (ANSTY) LTD

SIGMA HOMES (ANSTY) LTD is an active company incorporated on 9 January 2019 with the registered office located in Guildford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SIGMA HOMES (ANSTY) LTD was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11757817

LTD Company

Age

7 Years

Incorporated 9 January 2019

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 8 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 22 January 2026
For period ending 8 January 2026
Contact
Address

Ashbourne House The Guildway Old Portsmouth Road Guildford, GU3 1LR,

Previous Addresses

Albury Mill Mill Lane Chilworth Guildford GU4 8RU United Kingdom
From: 9 January 2019To: 17 April 2019
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BONAVERO, Olivier Maurice Henri

Active
The Guildway, GuildfordGU3 1LR
Born March 1978
Director
Appointed 09 Jan 2019

POTTON, Geoffrey Frederick

Active
The Guildway, GuildfordGU3 1LR
Born April 1952
Director
Appointed 09 Jan 2019

Persons with significant control

1

Old Portsmouth Road, GuildfordGU3 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

23

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2026
DS01DS01
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Incorporation Company
9 January 2019
NEWINCIncorporation