Background WavePink WaveYellow Wave

SUGARMAN GROUP LIMITED (03545071)

SUGARMAN GROUP LIMITED (03545071) is an active UK company. incorporated on 14 April 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. SUGARMAN GROUP LIMITED has been registered for 27 years.

Company Number
03545071
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUGARMAN GROUP LIMITED

SUGARMAN GROUP LIMITED is an active company incorporated on 14 April 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. SUGARMAN GROUP LIMITED was registered 27 years ago.(SIC: 82990, 86210)

Status

active

Active since 27 years ago

Company No

03545071

LTD Company

Age

27 Years

Incorporated 14 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SUGARMAN MEDICAL LIMITED
From: 25 January 2001To: 27 May 2008
SUGARMAN MEDICAL APPOINTMENTS LIMITED
From: 14 April 1998To: 25 January 2001
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG England
From: 10 March 2020To: 4 September 2020
Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF
From: 18 February 2014To: 10 March 2020
Old Station Road Loughton Essex IG10 4PL
From: 14 April 1998To: 18 February 2014
Timeline

55 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
Feb 11
Director Joined
Aug 12
Loan Cleared
Jan 14
Loan Secured
Feb 14
Funding Round
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Sept 15
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Jan 18
Owner Exit
Aug 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Left
Sept 20
Loan Cleared
Sept 20
Owner Exit
Sept 20
Director Joined
May 21
Owner Exit
Sept 21
Loan Secured
Nov 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 24
Loan Cleared
Jul 25
2
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2025
AAAnnual Accounts
Legacy
21 February 2025
PARENT_ACCPARENT_ACC
Legacy
21 February 2025
AGREEMENT2AGREEMENT2
Legacy
21 February 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
31 January 2022
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
27 May 2021
AP02Appointment of Corporate Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2020
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
6 October 2020
MR05Certification of Charge
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 September 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
10 March 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Resolution
21 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 March 2014
MR01Registration of a Charge
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 February 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
12 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Legacy
20 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Capital Name Of Class Of Shares
15 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2011
RESOLUTIONSResolutions
Resolution
3 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Resolution
19 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Certificate Change Of Name Company
23 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
25 July 2007
123Notice of Increase in Nominal Capital
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
363aAnnual Return
Legacy
27 March 2007
88(2)R88(2)R
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
22 November 2005
287Change of Registered Office
Legacy
25 May 2005
287Change of Registered Office
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 2004
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
8 July 2001
287Change of Registered Office
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Incorporation Company
14 April 1998
NEWINCIncorporation