Background WavePink WaveYellow Wave

SG CONSULTING + PLANNING LIMITED (04789823)

SG CONSULTING + PLANNING LIMITED (04789823) is an active UK company. incorporated on 6 June 2003. with registered office in March. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SG CONSULTING + PLANNING LIMITED has been registered for 22 years. Current directors include GOLDSPINK, Oediarwitri, GOLDSPINK, Steven James.

Company Number
04789823
Status
active
Type
ltd
Incorporated
6 June 2003
Age
22 years
Address
Aysgarth Doddington Road, March, PE15 0UX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GOLDSPINK, Oediarwitri, GOLDSPINK, Steven James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG CONSULTING + PLANNING LIMITED

SG CONSULTING + PLANNING LIMITED is an active company incorporated on 6 June 2003 with the registered office located in March. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SG CONSULTING + PLANNING LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

04789823

LTD Company

Age

22 Years

Incorporated 6 June 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SG CONTROLS AND INTEGRATION LIMITED
From: 6 June 2003To: 7 January 2020
Contact
Address

Aysgarth Doddington Road Benwick March, PE15 0UX,

Previous Addresses

U5 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England
From: 21 January 2019To: 17 July 2023
Suite U12 South Fens Business Centre, Fenton Way Chatteris PE16 6TT England
From: 7 June 2017To: 21 January 2019
The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR
From: 2 November 2010To: 7 June 2017
6 Hartham Lane Hertford Hertfordshire SG14 1QN
From: 6 June 2003To: 2 November 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jun 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOLDSPINK, Oediarwitri

Active
Doddington Road, MarchPE15 0UX
Secretary
Appointed 01 Nov 2003

GOLDSPINK, Oediarwitri

Active
Doddington Road, MarchPE15 0UX
Born August 1972
Director
Appointed 06 Apr 2004

GOLDSPINK, Steven James

Active
Doddington Road, MarchPE15 0UX
Born May 1971
Director
Appointed 06 Jun 2003

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 06 Jun 2003
Resigned 06 Jun 2003

DAVID SUCKLING AND CO

Resigned
6 Hartham Lane, HertfordSG14 1QN
Corporate secretary
Appointed 06 Jun 2003
Resigned 01 Nov 2003

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 06 Jun 2003
Resigned 06 Jun 2003

Persons with significant control

1

Mr Steven James Goldspink

Active
Doddington Road, MarchPE15 0UX
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Administrative Restoration Company
17 July 2023
RT01RT01
Gazette Dissolved Compulsory
27 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Certificate Change Of Name Company
7 January 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
14 February 2005
88(2)R88(2)R
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Incorporation Company
6 June 2003
NEWINCIncorporation