Background WavePink WaveYellow Wave

OXFORD SIGMA HOLDINGS LIMITED (14102572)

OXFORD SIGMA HOLDINGS LIMITED (14102572) is an active UK company. incorporated on 12 May 2022. with registered office in Stratford Upon Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OXFORD SIGMA HOLDINGS LIMITED has been registered for 3 years. Current directors include DAVIS, Thomas Paul, DIMITRIOU, James, MORRISON, Alasdair, Dr and 1 others.

Company Number
14102572
Status
active
Type
ltd
Incorporated
12 May 2022
Age
3 years
Address
13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, CV37 9NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Thomas Paul, DIMITRIOU, James, MORRISON, Alasdair, Dr, MUSGROVE, Jonathan Thomas Marc
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD SIGMA HOLDINGS LIMITED

OXFORD SIGMA HOLDINGS LIMITED is an active company incorporated on 12 May 2022 with the registered office located in Stratford Upon Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OXFORD SIGMA HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14102572

LTD Company

Age

3 Years

Incorporated 12 May 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

13 The Courtyard Timothy's Bridge Road Stratford Upon Avon, CV37 9NP,

Previous Addresses

Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG United Kingdom
From: 12 May 2022To: 18 September 2023
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Director Joined
Oct 22
Director Left
Apr 23
Share Issue
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIS, Thomas Paul

Active
Timothy's Bridge Road, Stratford Upon AvonCV37 9NP
Born February 1992
Director
Appointed 12 May 2022

DIMITRIOU, James

Active
Timothy's Bridge Road, Stratford Upon AvonCV37 9NP
Born March 1986
Director
Appointed 19 Feb 2024

MORRISON, Alasdair, Dr

Active
Timothy's Bridge Road, Stratford Upon AvonCV37 9NP
Born April 1990
Director
Appointed 01 Feb 2024

MUSGROVE, Jonathan Thomas Marc

Active
Timothy's Bridge Road, Stratford Upon AvonCV37 9NP
Born May 1994
Director
Appointed 12 May 2022

VAUGHAN, Dion Andrew Jones, Dr

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born November 1960
Director
Appointed 09 Aug 2022
Resigned 06 Apr 2023

Persons with significant control

2

Mr Thomas Paul Davis

Active
Timothy's Bridge Road, Stratford Upon AvonCV37 9NP
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022

Mr Jonathan Thomas Marc Musgrove

Active
Timothy's Bridge Road, Stratford Upon AvonCV37 9NP
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
5 December 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2022
NEWINCIncorporation