Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS (DAWLEY ROAD II) LIMITED (12064750)

SIGMA PRS INVESTMENTS (DAWLEY ROAD II) LIMITED (12064750) is an active UK company. incorporated on 24 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIGMA PRS INVESTMENTS (DAWLEY ROAD II) LIMITED has been registered for 6 years.

Company Number
12064750
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PRS INVESTMENTS (DAWLEY ROAD II) LIMITED

SIGMA PRS INVESTMENTS (DAWLEY ROAD II) LIMITED is an active company incorporated on 24 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIGMA PRS INVESTMENTS (DAWLEY ROAD II) LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12064750

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

Floor 3, 1 st. Ann Street Manchester M2 7LR England
From: 24 June 2019To: 19 December 2025
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 22
Owner Exit
Mar 22
Loan Cleared
Apr 22
Director Left
Aug 22
Loan Secured
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Mar 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 April 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Incorporation Company
24 June 2019
NEWINCIncorporation