Background WavePink WaveYellow Wave

SIGMA 032023 LIMITED (14711838)

SIGMA 032023 LIMITED (14711838) is an active UK company. incorporated on 7 March 2023. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIGMA 032023 LIMITED has been registered for 3 years. Current directors include ADAMS, Warwick, GRIMMETT, Andrew Neil, HALLAM, Dean Antony and 1 others.

Company Number
14711838
Status
active
Type
ltd
Incorporated
7 March 2023
Age
3 years
Address
St. Thomas House, Derby, DE1 3TN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Warwick, GRIMMETT, Andrew Neil, HALLAM, Dean Antony, MUMBY, Jeremy Andrew Darcy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA 032023 LIMITED

SIGMA 032023 LIMITED is an active company incorporated on 7 March 2023 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIGMA 032023 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14711838

LTD Company

Age

3 Years

Incorporated 7 March 2023

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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

St. Thomas House Mansfield Road Derby, DE1 3TN,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
Director Left
Nov 24
Owner Exit
Nov 24
Loan Secured
Mar 25
Owner Exit
Apr 25
Share Issue
Jun 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADAMS, Warwick

Active
Mansfield Road, DerbyDE1 3TN
Born October 1960
Director
Appointed 07 Mar 2023

GRIMMETT, Andrew Neil

Active
Mansfield Road, DerbyDE1 3TN
Born February 1970
Director
Appointed 01 Jun 2024

HALLAM, Dean Antony

Active
Mansfield Road, DerbyDE1 3TN
Born August 1966
Director
Appointed 10 May 2023

MUMBY, Jeremy Andrew Darcy

Active
Mansfield Road, DerbyDE1 3TN
Born May 1954
Director
Appointed 10 May 2023

HOYLE, Russell Blackburn

Resigned
Mansfield Road, DerbyDE1 3TN
Born October 1949
Director
Appointed 07 Mar 2023
Resigned 18 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Mansfield Road, DerbyDE1 3TN

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 25 Mar 2025

Mr Warwick Adams

Ceased
Mansfield Road, DerbyDE1 3TN
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Ceased 25 Mar 2025

Mr Russell Blackburn Hoyle

Ceased
Mansfield Road, DerbyDE1 3TN
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Ceased 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Resolution
27 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 June 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 June 2025
MAMA
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Incorporation Company
7 March 2023
NEWINCIncorporation