SIGMA ELECTRICAL EXPORT UK LTD

SIGMA ELECTRICAL EXPORT UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIGMA ELECTRICAL EXPORT UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07812375
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIGMA ELECTRICAL EXPORT UK LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SIGMA ELECTRICAL EXPORT UK LTD located?

    Registered Office Address
    C/O Pkf Smith Cooper Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGMA ELECTRICAL EXPORT UK LTD?

    Previous Company Names
    Company NameFromUntil
    UK CYLINDER RETRIEVAL LTDOct 17, 2011Oct 17, 2011

    What are the latest accounts for SIGMA ELECTRICAL EXPORT UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIGMA ELECTRICAL EXPORT UK LTD?

    Last Confirmation Statement Made Up ToSep 10, 2025
    Next Confirmation Statement DueSep 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2024
    OverdueNo

    What are the latest filings for SIGMA ELECTRICAL EXPORT UK LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 10, 2024 with updates

    5 pagesCS01

    Change of details for Mr Asset Ramazanov as a person with significant control on Dec 05, 2018

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Director's details changed for Mr Daniel Eager on Sep 18, 2023

    2 pagesCH01

    Appointment of Mr Daniel Eager as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Christopher James Walters as a director on Sep 13, 2023

    1 pagesTM01

    Termination of appointment of Christopher Walters as a secretary on Sep 13, 2023

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Director's details changed for Mr Christopher Walters on Sep 21, 2022

    2 pagesCH01

    Secretary's details changed for Mr Christopher Walters on Sep 21, 2022

    1 pagesCH03

    Director's details changed for Mr Asset Ramazanov on Sep 21, 2022

    2 pagesCH01

    Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on Sep 21, 2022

    1 pagesAD01

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 10, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 10, 2019 with updates

    5 pagesCS01

    Who are the officers of SIGMA ELECTRICAL EXPORT UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAGER, Daniel
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    C/O Pkf Smith Cooper Prospect House
    England
    Director
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    C/O Pkf Smith Cooper Prospect House
    England
    ScotlandBritishManaging Director313597320001
    RAMAZANOV, Asset
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    C/O Pkf Smith Cooper
    United Kingdom
    Director
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    C/O Pkf Smith Cooper
    United Kingdom
    KazakhstanKazakhDirector254562080001
    WALTERS, Christopher
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    C/O Pkf Smith Cooper
    United Kingdom
    Secretary
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    C/O Pkf Smith Cooper
    United Kingdom
    252258060001
    THORNTON, Bryan Anthony
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    EnglandBritishDirector152975240001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritishDirector133234740001
    WALTERS, Christopher James
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    C/O Pkf Smith Cooper
    United Kingdom
    Director
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    C/O Pkf Smith Cooper
    United Kingdom
    United KingdomBritishManaging Director252258050001

    Who are the persons with significant control of SIGMA ELECTRICAL EXPORT UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Asset Ramazanov
    Waingroves Road
    Waingroves
    DE5 9TB Ripley
    11
    Derbyshire
    United Kingdom
    Dec 05, 2018
    Waingroves Road
    Waingroves
    DE5 9TB Ripley
    11
    Derbyshire
    United Kingdom
    No
    Nationality: Kazakh
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher James Walters
    One St Peters Square
    M2 3AF Manchester
    Irwin Mitchell Llp
    United Kingdom
    Nov 06, 2018
    One St Peters Square
    M2 3AF Manchester
    Irwin Mitchell Llp
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bryan Anthony Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    Nov 14, 2016
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Nov 14, 2016
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0