Background WavePink WaveYellow Wave

SPRING SIGMA LTD (12859579)

SPRING SIGMA LTD (12859579) is an active UK company. incorporated on 4 September 2020. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation and 3 other business activities. SPRING SIGMA LTD has been registered for 5 years. Current directors include RAHAMAN, Mohammad Mezanur.

Company Number
12859579
Status
active
Type
ltd
Incorporated
4 September 2020
Age
5 years
Address
49 Mile End Road, London, E1 4TT
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
RAHAMAN, Mohammad Mezanur
SIC Codes
49320, 82190, 82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING SIGMA LTD

SPRING SIGMA LTD is an active company incorporated on 4 September 2020 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation and 3 other business activities. SPRING SIGMA LTD was registered 5 years ago.(SIC: 49320, 82190, 82990, 85590)

Status

active

Active since 5 years ago

Company No

12859579

LTD Company

Age

5 Years

Incorporated 4 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

SPRING PROPERTIES & INVESTMENTS LIMITED
From: 4 September 2020To: 7 September 2023
Contact
Address

49 Mile End Road London, E1 4TT,

Previous Addresses

Unit 124 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG England
From: 11 January 2023To: 10 November 2023
Flat 10 Fetherton Court, Spring Place Barking IG11 7GL England
From: 17 September 2021To: 11 January 2023
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 4 September 2020To: 17 September 2021
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Jun 22
Owner Exit
Sept 22
New Owner
Oct 22
Director Left
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Owner Exit
Jun 24
New Owner
Jun 24
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAHAMAN, Mohammad Mezanur

Active
Mile End Road, LondonE1 4TT
Born December 1980
Director
Appointed 04 Sept 2020

BHUIYAN, Khairul Alam, Dr

Resigned
Whiting Avenue, BarkingIG11 8JT
Born December 1973
Director
Appointed 04 Sept 2020
Resigned 27 Aug 2021

GHANI, Syed Feroz

Resigned
Spring Place, BarkingIG11 7GL
Born November 1968
Director
Appointed 04 Sept 2020
Resigned 10 Jan 2023

ISLAM, Shohidul

Resigned
Dersingham Avenue, LondonE12 5QG
Born October 1979
Director
Appointed 01 Jun 2022
Resigned 10 Jan 2023

ISLAM, Shohidul

Resigned
Dersingham Avenue, LondonE12 5QG
Born October 1979
Director
Appointed 04 Sept 2020
Resigned 27 Aug 2021

RUSSEL, Shamsul Matin

Resigned
Gordon Road, BarkingIG11 7XQ
Born October 1974
Director
Appointed 04 Sept 2020
Resigned 10 Jan 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Mohammad Rahaman

Ceased
Barking Enterprise Centre, BarkingIG11 8FG
Born January 2023

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 11 Jan 2023
Ceased 11 Jan 2023

Mr Mohammad Mezanur Rahaman

Active
Mile End Road, LondonE1 4TT
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 11 Jan 2023

Mr Shamsul Matin Russel

Ceased
Gordon Road, BarkingIG11 7XQ
Born October 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 04 Oct 2022
Ceased 10 Jan 2023

Mr Syed Feroz Ghani

Ceased
Fetherton Court, Spring Place, BarkingIG11 7GL
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2021
Ceased 03 Sept 2021

Dr Khairul Alam Bhuiyan

Ceased
Whiting Avenue, BarkingIG11 8JT
Born December 1973

Nature of Control

Significant influence or control
Notified 04 Sept 2020
Ceased 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Incorporation Company
4 September 2020
NEWINCIncorporation