Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SIGMA COMPONENTS HOLDINGS LIMITED

8 ALAN BRAY CLOSE, DODWELLS BRIDGE INDUSTRIAL ESTATE, HINCKLEY, LE10 3BP,
Company Registration Number
10010945
Private Limited Company
Active

Company Overview

About Sigma Components Holdings Ltd
SIGMA COMPONENTS HOLDINGS LIMITED was founded on 2016-02-17 and has its registered office in Hinckley. The organisation's status is listed as "Active". Sigma Components Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SIGMA COMPONENTS HOLDINGS LIMITED
 
Legal Registered Office
8 ALAN BRAY CLOSE
DODWELLS BRIDGE INDUSTRIAL ESTATE
HINCKLEY
LE10 3BP
 
Previous Names
ANTHONY TOPCO LIMITED22/06/2016
CORAL UK HOLDCO LIMITED03/05/2016
Filing Information
Company Number 10010945
Company ID Number 10010945
Date formed 2016-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 
Return next due 17/03/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 06:48:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIGMA COMPONENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAY ELIZABETH ASHTON
Director 2016-02-17
MARK STEPHEN JOHNSON
Director 2016-05-27
DAVID ARTHUR MACKENZIE
Director 2016-04-29
EDWARD JOHN RILEY
Director 2016-11-23
MARK ROLLINS
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JAMES JORDAN
Director 2016-02-17 2016-04-29
NEIL PATRICK MACDOUGALL
Director 2016-02-17 2016-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY ELIZABETH ASHTON SILVERFLEET SECOND GP (SCOTLAND) LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active
KAY ELIZABETH ASHTON SILVERFLEET SECOND FP LIMITED Director 2006-11-16 CURRENT 2006-11-13 Active
KAY ELIZABETH ASHTON SILVERFLEET FIRST GP (SCOTLAND) LIMITED Director 2004-12-30 CURRENT 2004-11-26 Active
KAY ELIZABETH ASHTON SILVERFLEET SECOND NOMINEES LIMITED Director 2003-08-08 CURRENT 2003-08-08 Active
KAY ELIZABETH ASHTON SILVERFLEET THIRD NOMINEES LIMITED Director 2003-08-07 CURRENT 2003-07-30 Active - Proposal to Strike off
KAY ELIZABETH ASHTON SILVERFLEET HK NOMINEES LIMITED Director 2003-08-07 CURRENT 2003-07-30 Active - Proposal to Strike off
KAY ELIZABETH ASHTON SILVERFLEET TRUSTEES LIMITED Director 2003-08-07 CURRENT 2003-07-30 Active
KAY ELIZABETH ASHTON SILVERFLEET FOURTH NOMINEES LIMITED Director 2003-08-07 CURRENT 2003-07-30 Active - Proposal to Strike off
KAY ELIZABETH ASHTON FLEET ENERGY LIMITED Director 2003-08-07 CURRENT 2003-07-30 Active
KAY ELIZABETH ASHTON SILVERFLEET HOLBORN NOMINEES LIMITED Director 2003-07-29 CURRENT 2003-07-24 Active
KAY ELIZABETH ASHTON SILVERFLEET PAC NOMINEES LIMITED Director 2003-07-29 CURRENT 2003-07-24 Active - Proposal to Strike off
KAY ELIZABETH ASHTON SILVERFLEET PSPS NOMINEES LIMITED Director 2003-07-29 CURRENT 2003-07-24 Active
KAY ELIZABETH ASHTON SILVERFLEET BOS NOMINEES LIMITED Director 2003-07-29 CURRENT 2003-07-24 Active
KAY ELIZABETH ASHTON SILVERFLEET FIRST FP LIMITED Director 2002-02-22 CURRENT 2002-02-08 Active
KAY ELIZABETH ASHTON SILVERFLEET GP LIMITED Director 2002-02-22 CURRENT 2002-02-08 Active
KAY ELIZABETH ASHTON SILVERFLEET NOMINEES LIMITED Director 1999-05-19 CURRENT 1997-08-21 Active
KAY ELIZABETH ASHTON SILVERFLEET CAPITAL LIMITED Director 1996-08-06 CURRENT 1984-07-04 Active
MARK STEPHEN JOHNSON SIGMA COMPONENTS MIDCO 2 LIMITED Director 2016-05-27 CURRENT 2016-04-25 Active
MARK STEPHEN JOHNSON SIGMA COMPONENTS LIMITED Director 2016-05-27 CURRENT 2016-04-25 Active
MARK STEPHEN JOHNSON SIGMA COMPONENTS MIDCO 1 LIMITED Director 2016-05-27 CURRENT 2016-04-25 Active
MARK STEPHEN JOHNSON HARTSHILL VENTURES LIMITED Director 2016-03-04 CURRENT 2006-04-18 Active - Proposal to Strike off
MARK STEPHEN JOHNSON SIGMA COMPONENTS (DERBY) LIMITED Director 2012-11-23 CURRENT 1992-09-29 Active - Proposal to Strike off
MARK STEPHEN JOHNSON SIGMA COMPONENTS (FARNBOROUGH) LIMITED Director 2007-06-08 CURRENT 2007-06-04 Active
MARK STEPHEN JOHNSON SIGMA PRECISION COMPONENTS UK LIMITED Director 2006-10-02 CURRENT 1963-11-15 Active
MARK STEPHEN JOHNSON C & H PRECISION FINISHERS LIMITED Director 2006-09-22 CURRENT 1994-03-04 Active
MARK STEPHEN JOHNSON SIGMA PRECISION COMPONENTS LIMITED Director 2004-12-29 CURRENT 2004-12-29 Active
DAVID ARTHUR MACKENZIE THE ENA MAKIN EDUCATIONAL TRUST Director 2017-11-28 CURRENT 1965-12-03 Active
EDWARD JOHN RILEY C & H PRECISION FINISHERS LIMITED Director 2016-11-23 CURRENT 1994-03-04 Active
EDWARD JOHN RILEY SIGMA PRECISION COMPONENTS LIMITED Director 2016-11-23 CURRENT 2004-12-29 Active
EDWARD JOHN RILEY SIGMA COMPONENTS (FARNBOROUGH) LIMITED Director 2016-11-23 CURRENT 2007-06-04 Active
EDWARD JOHN RILEY SIGMA COMPONENTS MIDCO 2 LIMITED Director 2016-11-23 CURRENT 2016-04-25 Active
EDWARD JOHN RILEY SIGMA COMPONENTS LIMITED Director 2016-11-23 CURRENT 2016-04-25 Active
EDWARD JOHN RILEY SIGMA COMPONENTS MIDCO 1 LIMITED Director 2016-11-23 CURRENT 2016-04-25 Active
EDWARD JOHN RILEY SIGMA PRECISION COMPONENTS UK LIMITED Director 2016-11-23 CURRENT 1963-11-15 Active
EDWARD JOHN RILEY HARTSHILL VENTURES LIMITED Director 2016-11-23 CURRENT 2006-04-18 Active - Proposal to Strike off
EDWARD JOHN RILEY THEW`S LIMITED Director 2015-10-21 CURRENT 2005-03-10 Dissolved 2016-08-23
EDWARD JOHN RILEY CUBICLE SYSTEMS LIMITED Director 2015-10-21 CURRENT 1999-09-15 Dissolved 2017-03-29
EDWARD JOHN RILEY L (UK) REALISATIONS LIMITED Director 2015-10-21 CURRENT 2007-07-02 Dissolved 2017-03-29
EDWARD JOHN RILEY LS REALISATIONS LIMITED Director 2015-10-21 CURRENT 2002-10-02 Dissolved 2017-03-29
EDWARD JOHN RILEY LAIDLAW INTERIORS GROUP LIMITED Director 2015-10-21 CURRENT 2011-07-04 In Administration/Administrative Receiver
EDWARD JOHN RILEY L INTERIORS REALISATIONS LIMITED Director 2015-10-21 CURRENT 2011-07-04 In Administration/Administrative Receiver
EDWARD JOHN RILEY INTERIORS MANUFACTURING LIMITED Director 2015-10-21 CURRENT 2011-07-05 In Administration/Administrative Receiver
EDWARD JOHN RILEY L S DOORS REALISATIONS LIMITED Director 2015-10-21 CURRENT 2002-04-19 Active - Proposal to Strike off
MARK ROLLINS CARCLO PLC Director 2018-01-01 CURRENT 1924-03-08 Active
MARK ROLLINS TYMAN PLC Director 2015-04-01 CURRENT 1993-04-01 Active
MARK ROLLINS ATLAS COMPOSITES LIMITED Director 2013-02-08 CURRENT 1997-12-17 Dissolved 2014-10-21
MARK ROLLINS CASTLEGATE 408 LIMITED Director 2013-02-08 CURRENT 2005-11-14 Dissolved 2014-10-21
MARK ROLLINS WESTON EU LIMITED Director 2011-11-25 CURRENT 1946-11-26 Dissolved 2015-09-01
MARK ROLLINS NITROTEC LIMITED Director 2000-05-19 CURRENT 1964-11-02 Dissolved 2014-09-09
MARK ROLLINS SENIOR POWER PRODUCTS LIMITED Director 2000-05-19 CURRENT 1958-07-24 Active
MARK ROLLINS SENIOR INDUSTRIAL PLASTICS LIMITED Director 2000-05-19 CURRENT 1973-10-16 Active
MARK ROLLINS M&W GRAZEBROOK LIMITED Director 2000-05-19 CURRENT 1968-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT GRAHAM
2023-10-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2023-01-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-05Memorandum articles filed
2022-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-07-26AP01DIRECTOR APPOINTED MR NEIL ROBERT GRAHAM
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KAY ELIZABETH ASHTON
2022-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN JOHNSON
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RILEY
2021-02-25AP01DIRECTOR APPOINTED MR THOMAS JAMES GARDNER
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR MACKENZIE
2020-09-25AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL YURKWICH
2020-07-07AP01DIRECTOR APPOINTED MR RICHARD MARK BOWER
2020-07-07AP01DIRECTOR APPOINTED MR RICHARD MARK BOWER
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-07-09RP04CS01Second filing of Confirmation Statement dated 16/02/2017
2019-04-12SH0121/02/19 STATEMENT OF CAPITAL GBP 16604.39
2019-03-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-08-10CH01Director's details changed for Mr Mark Stephen Johnson on 2018-08-10
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM Sigma House Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP England
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-03-20AP01DIRECTOR APPOINTED MR MARK ROLLINS
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 16492.99
2017-02-06SH0118/01/17 STATEMENT OF CAPITAL GBP 16492.99
2017-02-06RES12Resolution of varying share rights or name
2016-11-23AP01DIRECTOR APPOINTED MR EDWARD JOHN RILEY
2016-11-01RES13SILVERFLEET CAPITAL PARTNERS II GP LP 03/10/2016
2016-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-01RES12Resolution of varying share rights or name
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 52366.42
2016-10-29SH0103/10/16 STATEMENT OF CAPITAL GBP 52366.42
2016-10-25SH10Particulars of variation of rights attached to shares
2016-10-25SH08Change of share class name or designation
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM 5 Fleet Place London EC4M 7rd United Kingdom
2016-08-19SH02Sub-division of shares on 2016-05-27
2016-08-16SH08Change of share class name or designation
2016-07-29AP01DIRECTOR APPOINTED MARK STEPHEN JOHNSON
2016-07-11AP01DIRECTOR APPOINTED MARK STEPHEN JOHNSON
2016-07-11AP01DIRECTOR APPOINTED MR MARK STEPHEN JOHNSON
2016-06-29RES01ADOPT ARTICLES 27/05/2016
2016-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-29RES13Resolutions passed:
  • Agreement 27/05/2016
  • ADOPT ARTICLES
  • Resolution of allotment of securities
2016-06-28SH0127/05/16 STATEMENT OF CAPITAL GBP 15263.8819
2016-06-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-06-22CERTNMCompany name changed anthony topco LIMITED\certificate issued on 22/06/16
2016-05-26AP01DIRECTOR APPOINTED MR DAVID ARTHUR MACKENZIE
2016-05-26AA01CURREXT FROM 28/02/2017 TO 31/05/2017
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACDOUGALL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JORDAN
2016-05-03RES15CHANGE OF NAME 29/04/2016
2016-05-03CERTNMCOMPANY NAME CHANGED CORAL UK HOLDCO LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGMA COMPONENTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGMA COMPONENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGMA COMPONENTS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of SIGMA COMPONENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMA COMPONENTS HOLDINGS LIMITED
Trademarks
We have not found any records of SIGMA COMPONENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMA COMPONENTS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SIGMA COMPONENTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGMA COMPONENTS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMA COMPONENTS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGMA COMPONENTS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.