Background WavePink WaveYellow Wave

SIGMA LABS XYZ LTD (13174424)

SIGMA LABS XYZ LTD (13174424) is an active UK company. incorporated on 2 February 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SIGMA LABS XYZ LTD has been registered for 5 years. Current directors include BAXTER, Nicholas, LEWIS JONES, Richard Hywel, STARK, Marshall Thomas.

Company Number
13174424
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAXTER, Nicholas, LEWIS JONES, Richard Hywel, STARK, Marshall Thomas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA LABS XYZ LTD

SIGMA LABS XYZ LTD is an active company incorporated on 2 February 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SIGMA LABS XYZ LTD was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

13174424

LTD Company

Age

5 Years

Incorporated 2 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

2a Windmill Hill London NW3 6RU England
From: 2 February 2021To: 17 February 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jun 22
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Aug 24
Funding Round
Jul 25
11
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BAXTER, Nicholas

Active
Wenlock Road, LondonN1 7GU
Born October 1979
Director
Appointed 16 Aug 2024

LEWIS JONES, Richard Hywel

Active
Wenlock Road, LondonN1 7GU
Born March 1977
Director
Appointed 02 Feb 2021

STARK, Marshall Thomas

Active
Wenlock Road, LondonN1 7GU
Born March 1980
Director
Appointed 19 Jan 2024

Persons with significant control

1

Richard Hywel Lewis Jones

Active
Wenlock Road, LondonN1 7GU
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Resolution
31 January 2024
RESOLUTIONSResolutions
Memorandum Articles
31 January 2024
MAMA
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Memorandum Articles
20 June 2022
MAMA
Resolution
20 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Incorporation Company
2 February 2021
NEWINCIncorporation