Background WavePink WaveYellow Wave

SGM ENTERPRISES LIMITED (04124550)

SGM ENTERPRISES LIMITED (04124550) is an active UK company. incorporated on 13 December 2000. with registered office in Northwich. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SGM ENTERPRISES LIMITED has been registered for 25 years. Current directors include MCLAUGHLIN, Andrew James, MCLAUGHLIN, Christopher Paul.

Company Number
04124550
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
Century House, Northwich, CW9 7TL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MCLAUGHLIN, Andrew James, MCLAUGHLIN, Christopher Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGM ENTERPRISES LIMITED

SGM ENTERPRISES LIMITED is an active company incorporated on 13 December 2000 with the registered office located in Northwich. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SGM ENTERPRISES LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04124550

LTD Company

Age

25 Years

Incorporated 13 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Century House Gadbrook Business Centre Northwich, CW9 7TL,

Previous Addresses

Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG
From: 13 December 2000To: 1 December 2025
Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
New Owner
Dec 17
New Owner
Dec 17
Director Left
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCLAUGHLIN, Andrew James

Active
Gadbrook Business Centre, NorthwichCW9 7UG
Secretary
Appointed 13 Dec 2000

MCLAUGHLIN, Andrew James

Active
Gadbrook Business Centre, NorthwichCW9 7UG
Born January 1982
Director
Appointed 13 Dec 2000

MCLAUGHLIN, Christopher Paul

Active
Gadbrook Business Centre, NorthwichCW9 7UG
Born January 1982
Director
Appointed 13 Dec 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 2000
Resigned 13 Dec 2000

MCLAUGHLIN, Stewart Grant

Resigned
Gadbrook Business Centre, NorthwichCW9 7UG
Born March 1954
Director
Appointed 13 Dec 2000
Resigned 14 Nov 2025

Persons with significant control

2

Mr Christopher Paul Mclaughlin

Active
Gadbrook Business Centre, NorthwichCW9 7UG
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew James Mclaughlin

Active
Gadbrook Business Centre, NorthwichCW9 7UG
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Legacy
14 December 2000
288bResignation of Director or Secretary
Incorporation Company
13 December 2000
NEWINCIncorporation