Background WavePink WaveYellow Wave

SGIP CORPORATION LTD (04580046)

SGIP CORPORATION LTD (04580046) is an active UK company. incorporated on 1 November 2002. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. SGIP CORPORATION LTD has been registered for 23 years. Current directors include AL ZAITER, Ahmed, Dr, SHADAB, Mohammed, ZUAITER, Mahmoud.

Company Number
04580046
Status
active
Type
ltd
Incorporated
1 November 2002
Age
23 years
Address
Kingfisher House, Stockton-On-Tees, TS18 3EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AL ZAITER, Ahmed, Dr, SHADAB, Mohammed, ZUAITER, Mahmoud
SIC Codes
69201, 69203, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGIP CORPORATION LTD

SGIP CORPORATION LTD is an active company incorporated on 1 November 2002 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. SGIP CORPORATION LTD was registered 23 years ago.(SIC: 69201, 69203, 70221)

Status

active

Active since 23 years ago

Company No

04580046

LTD Company

Age

23 Years

Incorporated 1 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

CAPITALNET MANAGEMENT SERVICES LTD
From: 14 October 2019To: 5 September 2022
ACAL CORPORATION LIMITED
From: 27 April 2010To: 14 October 2019
ALZAITER CONSULTANCY & ASSOCIATES LIMITED
From: 6 February 2008To: 27 April 2010
WEB SOLUTION 4U.COM LIMITED
From: 1 November 2002To: 6 February 2008
Contact
Address

Kingfisher House 2 Kingfisher Way Stockton-On-Tees, TS18 3EX,

Previous Addresses

Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England
From: 17 October 2017To: 1 October 2020
Wynyard Park House Wynyard Avenue Wynyard TS22 5TB England
From: 13 April 2016To: 17 October 2017
Regus City Point 1 Ropemaker Street London EC2Y 9HT
From: 1 December 2013To: 13 April 2016
, London Stock Exchnage 33 Throgmorton Street, London, EC2N 2BR
From: 4 May 2010To: 1 December 2013
, 33 Throgmorton Street, London, EC2N 2BR
From: 1 November 2002To: 4 May 2010
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
May 14
Director Joined
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

AL ZAITER, Ahmed, Dr

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964
Director
Appointed 01 Sept 2013

SHADAB, Mohammed

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born July 1984
Director
Appointed 17 Feb 2023

ZUAITER, Mahmoud

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born September 1967
Director
Appointed 17 Feb 2023

BECKERLEGGE, Jonathan Michael

Resigned
Common Bottom Farm, YorkYO19 6DN
Secretary
Appointed 12 Nov 2007
Resigned 01 Jan 2008

ROBINSON, Simon George

Resigned
38 Trimdon Avenue, MiddlesbroughTS5 8LS
Secretary
Appointed 09 Mar 2008
Resigned 01 Jan 2012

ZUEITER, Hani

Resigned
PO BOX 150625, AlmuhajreenAMMAN
Secretary
Appointed 01 Aug 2003
Resigned 12 Nov 2007

ZUEITER, Hussam

Resigned
Coulby Manor Farm, MiddlesbroughTS8 0RZ
Secretary
Appointed 01 Jan 2008
Resigned 01 Mar 2008

ZUEITER, Hussam

Resigned
P O Box 150625, Amman11115
Secretary
Appointed 01 Nov 2002
Resigned 01 Aug 2003

ACAL OFFSHORE SERVICES LIMITED

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Corporate secretary
Appointed 01 May 2013
Resigned 01 Dec 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Nov 2002
Resigned 01 Nov 2002

ALZAITER, Ahmed

Resigned
76 Coulby Manor Farm, MiddlesbroughTS8 0RZ
Born January 1964
Director
Appointed 26 Feb 2008
Resigned 01 May 2008

BECKERLEGGE, Jonathan Michael

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1945
Director
Appointed 17 Feb 2023
Resigned 01 Sept 2024

BECKERLEGGE, Jonathan Michael

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1945
Director
Appointed 01 Oct 2020
Resigned 05 Sept 2022

BECKERLEGGE, Jonathan Michael

Resigned
Common Bottom Farm, YorkYO19 6DN
Born January 1945
Director
Appointed 12 Nov 2007
Resigned 01 Jan 2008

FLOWERS, Jolyon

Resigned
19 Willowbridge Close, RetfordDN22 6PG
Born February 1947
Director
Appointed 01 Jan 2004
Resigned 12 Nov 2007

GILLIAM, Paul Richard

Resigned
7 Whitcliffe Crescent, RiponHG4 2JP
Born June 1970
Director
Appointed 01 Jan 2004
Resigned 09 Sept 2004

MADDEN, Deborah

Resigned
131 Lulworth, LondonNW1 9SU
Born December 1959
Director
Appointed 01 Nov 2002
Resigned 01 Aug 2003

MADDEN, Elizabeth

Resigned
1 Ropemaker Street, LondonEC2Y 9HT
Born October 1962
Director
Appointed 15 Aug 2013
Resigned 01 Jan 2014

MADDEN, Elizabeth

Resigned
Applegarth, MiddlesbroughTS8 0UU
Born October 1962
Director
Appointed 01 May 2008
Resigned 01 Jan 2013

METCALFE, Wendy

Resigned
7 Whitcliffe Crescent, RiponHG4 2JP
Born January 1957
Director
Appointed 01 Jan 2004
Resigned 01 Jan 2006

ROBINSON, Simon George

Resigned
38 Trimdon Avenue, MiddlesbroughTS5 8LS
Born October 1967
Director
Appointed 12 Nov 2007
Resigned 01 Jan 2012

ZUAITER, Mahmoud Mohammed

Resigned
Felmis Allee 7-9, Luzern
Born September 1967
Director
Appointed 01 Jan 2012
Resigned 01 Nov 2013

ZUIETER, Hussam

Resigned
PO BOX 150625, AlmuhajreenFOREIGN
Born March 1970
Director
Appointed 01 Aug 2003
Resigned 01 Jan 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Nov 2002
Resigned 01 Nov 2002

Persons with significant control

3

2 Active
1 Ceased
2 Kingfisher Way, Stockton-On-TeesTS18 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2023

Ahmed Al Zaiter

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964

Nature of Control

Significant influence or control
Notified 01 Oct 2020
Crestwood Pkwy, Duluth30096

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Certificate Change Of Name Company
5 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Small
21 December 2021
AAMDAAMD
Accounts Amended With Accounts Type Small
10 December 2021
AAMDAAMD
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
30 May 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
6 May 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 November 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Termination Director Company With Name
1 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 July 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
287Change of Registered Office
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
2 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
12 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
287Change of Registered Office
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
20 February 2003
225Change of Accounting Reference Date
Legacy
12 February 2003
287Change of Registered Office
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Incorporation Company
1 November 2002
NEWINCIncorporation