Background WavePink WaveYellow Wave

SG 3232 LIMITED (03194506)

SG 3232 LIMITED (03194506) is an active UK company. incorporated on 3 May 1996. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SG 3232 LIMITED has been registered for 29 years. Current directors include GOLDSTEIN, Andre, GOLDSTEIN, Oliver, GOLDSTEIN, Stephen Alexander.

Company Number
03194506
Status
active
Type
ltd
Incorporated
3 May 1996
Age
29 years
Address
Suites 6 & 7 Malvern House, Solihull, B91 3DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOLDSTEIN, Andre, GOLDSTEIN, Oliver, GOLDSTEIN, Stephen Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG 3232 LIMITED

SG 3232 LIMITED is an active company incorporated on 3 May 1996 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SG 3232 LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03194506

LTD Company

Age

29 Years

Incorporated 3 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

TAYLOR CONTINENTAL HOLDINGS LIMITED
From: 7 April 1997To: 6 July 2010
EHT HOLDINGS LIMITED
From: 18 July 1996To: 7 April 1997
MEAUJO (297) LIMITED
From: 3 May 1996To: 18 July 1996
Contact
Address

Suites 6 & 7 Malvern House New Road Solihull, B91 3DL,

Previous Addresses

, 13 Portland Road, Birmingham, West Midlands, B16 9HN
From: 3 May 1996To: 6 September 2018
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Nov 23
Director Left
Oct 24
Director Joined
Jan 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GOLDSTEIN, Andre

Active
Malvern House, SolihullB91 3DL
Born July 1982
Director
Appointed 14 Sept 2023

GOLDSTEIN, Oliver

Active
Malvern House, SolihullB91 3DL
Born April 1979
Director
Appointed 14 Sept 2023

GOLDSTEIN, Stephen Alexander

Active
Malvern House, SolihullB91 3DL
Born March 1945
Director
Appointed 03 Jan 2025

BOWLER, Sonja Dorothea

Resigned
14 Wychall Lane, BirminghamB38 8TA
Secretary
Appointed 15 Nov 2007
Resigned 31 Jan 2010

LEWIS, Colin John

Resigned
10 St Michaels Road, ClaverdonCV35 8NT
Secretary
Appointed 03 Jun 2005
Resigned 15 Nov 2007

TAYLOR, Adair Egbert Avon Lloyd

Resigned
12 Wannerton Road, BlakedownDY10 3NG
Secretary
Appointed 29 Apr 1997
Resigned 03 Jun 2005

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 03 May 1996
Resigned 29 Apr 1997

GILLETT, David Alan, Dr

Resigned
12 The Lea, KidderminsterDY11 6JY
Born May 1968
Director
Appointed 24 Apr 2006
Resigned 15 Nov 2007

GOLDSTEIN, Stephen Alexander

Resigned
23 Blythe Way, SolihullB91 3EY
Born March 1945
Director
Appointed 15 Nov 2007
Resigned 23 Nov 2023

LEWIS, Colin John

Resigned
10 St Michaels Road, ClaverdonCV35 8NT
Born October 1961
Director
Appointed 03 Jun 2005
Resigned 15 Nov 2007

SELKIRK, Peter Ericson

Resigned
Dragon, CaldicotNP26 3AZ
Born August 1955
Director
Appointed 03 Jun 2005
Resigned 15 Nov 2007

TAYLOR, Adair Egbert Avon Lloyd

Resigned
12 Wannerton Road, BlakedownDY10 3NG
Born September 1941
Director
Appointed 29 Apr 1997
Resigned 03 Jun 2005

TAYLOR, Alden Egbert Fenton

Resigned
The Shortyard, WolverleyDY11 5XF
Born August 1967
Director
Appointed 03 Jun 2005
Resigned 30 Jun 2007

TAYLOR, Alston Val Garfield Carlton

Resigned
The School House, Chaddesley CorbettDY10 4NL
Born July 1957
Director
Appointed 29 Apr 1997
Resigned 03 Jun 2005

TAYLOR, Anton Kenneth Lynn Royd

Resigned
Ambersham House 61 Norton Road, StourbridgeDY8 2TB
Born April 1945
Director
Appointed 29 Apr 1997
Resigned 03 Jun 2005

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 03 May 1996
Resigned 29 Apr 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Oliver Goldstein

Active
Malvern House, SolihullB91 3DL
Born April 1979

Nature of Control

Significant influence or control
Notified 31 Jul 2023

Mr Andre Goldstein

Active
Malvern House, SolihullB91 3DL
Born July 1982

Nature of Control

Significant influence or control
Notified 31 Jul 2023

Mr Stephen Alexander Goldstein

Ceased
Malvern House, SolihullB91 3DL
Born March 1945

Nature of Control

Significant influence or control
Notified 03 May 2017
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

138

Legacy
5 December 2025
RP01PSC01RP01PSC01
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Small
12 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
353353
Legacy
22 May 2009
190190
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
29 May 2008
363aAnnual Return
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
155(6)a155(6)a
Legacy
20 November 2007
155(6)b155(6)b
Resolution
20 November 2007
RESOLUTIONSResolutions
Auditors Resignation Company
20 November 2007
AUDAUD
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
190190
Legacy
25 June 2007
353353
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Auditors Resignation Company
31 August 2005
AUDAUD
Legacy
14 July 2005
225Change of Accounting Reference Date
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)a155(6)a
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 March 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 March 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 February 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1999
AAAnnual Accounts
Legacy
4 September 1998
287Change of Registered Office
Legacy
28 May 1998
363sAnnual Return (shuttle)
Resolution
18 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Statement Of Affairs
12 August 1997
SASA
Legacy
12 August 1997
88(2)O88(2)O
Statement Of Affairs
8 June 1997
SASA
Legacy
8 June 1997
88(2)O88(2)O
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
88(2)P88(2)P
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
123Notice of Increase in Nominal Capital
Legacy
23 May 1997
287Change of Registered Office
Legacy
23 May 1997
225Change of Accounting Reference Date
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 April 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 May 1996
NEWINCIncorporation