CompanyTrack
S

SIGMA INDIA HOLDINGS LIMITED

Active Peterborough

Production of electricity

0 employees Website
Environment, agriculture and waste Production of electricity
S

SIGMA INDIA HOLDINGS LIMITED

Production of electricity

Founded 20 Feb 2012 Active Peterborough, England 0 employees lightsourcebp.com
Environment, agriculture and waste Production of electricity
Accounts Submitted
Confirmation Statement Submitted 21 Feb 2025
Net assets £272.23K £1.13M 2023 year on year
Total assets £272.23K £1.46M 2023 year on year
Total Liabilities £0.00 £331.86K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mha 1 The Forum Minerva Business Park Peterborough PE2 6FT England

Office (London)

J. Sainsbury plc, 33 Holborn, London EC1N

Credit Report

Discover SIGMA INDIA HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£5.00k

Decreased by £1.45M (-100%)

Net Assets

£272.23k

Decreased by £1.13M (-81%)

Total Liabilities

N/A

Decreased by £331.86k (-100%)

Turnover

N/A

Employees

N/A

Decreased by 3 (-100%)

Debt Ratio

N/A

Decreased by 19 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 999 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Aug 2024999£0£0

Officers

Officers

2 active 6 resigned
Status
Danielle Josephine WilliamsDirectorBritishEngland365 Sept 2025Active
Paul MccartieDirectorBritishSpain505 Sept 2025Active

Shareholders

Shareholders (1)

Lightsource Holdings 1 Limited
100.0%
1,00021 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Lightsource Holdings 1 Limited

United Kingdom

Active
Notified 28 Mar 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Lightsource Renewable Energy Holdings Limited

Ceased 24 Nov 2017

Ceased

Lightsource Holdings 3 Limited

Ceased 28 Mar 2018

Ceased

Group Structure

Group Structure

LIGHTSOURCE HOLDINGS 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP ALTERNATIVE ENERGY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP P.L.C. united kingdom
SIGMA INDIA HOLDINGS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
23 Sept 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
23 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
5 Sept 2025OfficersAppointment of Mr Paul Mccartie as director on 2025-09-05View(2 pages)
5 Sept 2025OfficersAppointment of Ms Danielle Josephine Williams as director on 2025-09-05View(2 pages)
5 Sept 2025OfficersChange to director Ms Danielle Josephine Williams on 2025-09-05View(2 pages)
23 Sept 2025 Change Of Name

Certificate Change Of Name Company

23 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Sept 2025 Officers

Appointment of Mr Paul Mccartie as director on 2025-09-05

5 Sept 2025 Officers

Appointment of Ms Danielle Josephine Williams as director on 2025-09-05

5 Sept 2025 Officers

Change to director Ms Danielle Josephine Williams on 2025-09-05

Recent Activity

Latest Activity

Certificate Change Of Name Company

4 months ago on 23 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 23 Sept 2025

Appointment of Mr Paul Mccartie as director on 2025-09-05

5 months ago on 5 Sept 2025

Appointment of Ms Danielle Josephine Williams as director on 2025-09-05

5 months ago on 5 Sept 2025

Change to director Ms Danielle Josephine Williams on 2025-09-05

5 months ago on 5 Sept 2025