Background WavePink WaveYellow Wave

S G S ENGINEERING (UK) LTD (05484978)

S G S ENGINEERING (UK) LTD (05484978) is an active UK company. incorporated on 20 June 2005. 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.. S G S ENGINEERING (UK) LTD has been registered for 20 years. Current directors include GEENS, Sean, GUNBY, Matthew James, PULLEN, Christopher Mark and 1 others.

Company Number
05484978
Status
active
Type
ltd
Incorporated
20 June 2005
Age
20 years
Address
Spencer Legal, S.6 210 Upper Richmond Road, London, SW15 6NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEENS, Sean, GUNBY, Matthew James, PULLEN, Christopher Mark, SANSOM, Neil Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S G S ENGINEERING (UK) LTD

S G S ENGINEERING (UK) LTD is an active company incorporated on 20 June 2005 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.. S G S ENGINEERING (UK) LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05484978

LTD Company

Age

20 Years

Incorporated 20 June 2005

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Spencer Legal, S.6 210 Upper Richmond Road Hill House London, SW15 6NP,

Previous Addresses

291 Upper Richmond Road London SW15 6NP England
From: 1 November 2022To: 17 March 2025
, 1 Westside Park, Belmore Way, Derby, Derbyshire, West Side Park, Belmore Way, Derby, DE21 7AZ, England
From: 10 May 2017To: 1 November 2022
, 2 Westside Park, Belmore Way, Derby, Derbyshire, DE21 7AZ
From: 24 April 2013To: 10 May 2017
, Unit 2 Westside Park, Belmore Way, Derby, Derbyshire, DE21 7AZ, England
From: 18 February 2013To: 24 April 2013
, Unit 2 Westside Park, Belmore Way, Derby, Derbyshire, DE21 7AY, England
From: 8 January 2013To: 18 February 2013
, Unit a6 Cranmer Road, West Meadows Industrial Estate, Derby, Derbyshire, DE21 6JL, England
From: 5 January 2012To: 8 January 2013
, 81 Burton Road, Derby, Derbyshire, DE1 1TJ
From: 20 June 2005To: 5 January 2012
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Feb 18
Owner Exit
Feb 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Loan Cleared
Feb 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
May 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GEENS, Sean

Active
210 Upper Richmond Road, LondonSW15 6NP
Born November 1985
Director
Appointed 17 Sept 2025

GUNBY, Matthew James

Active
210 Upper Richmond Road, LondonSW15 6NP
Born May 1988
Director
Appointed 19 Jan 2024

PULLEN, Christopher Mark

Active
210 Upper Richmond Road, LondonSW15 6NP
Born May 1970
Director
Appointed 08 May 2024

SANSOM, Neil Jonathan

Active
210 Upper Richmond Road, LondonSW15 6NP
Born September 1960
Director
Appointed 19 Jan 2024

WYATT, Robert

Resigned
Belmore Way, DerbyDE21 7AZ
Secretary
Appointed 20 Jun 2005
Resigned 13 Apr 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Jun 2005
Resigned 20 Jun 2005

ADAMS, Benjamin James

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born April 1985
Director
Appointed 19 Jan 2024
Resigned 11 Aug 2025

HANSSON, Bjorn Christer

Resigned
Upper Richmond Road, LondonSW15 6NP
Born August 1972
Director
Appointed 13 Apr 2021
Resigned 19 Jan 2024

LOFGREN, Philip Jens Max

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born October 1982
Director
Appointed 13 Apr 2021
Resigned 26 May 2025

SANDSTROM, Jacob

Resigned
West Side Park, Belmore Way, DerbyDE21 7AZ
Born September 1979
Director
Appointed 13 Apr 2021
Resigned 16 May 2022

WYATT, Andrew William Robert

Resigned
Belmore Way, DerbyDE21 7AZ
Born June 1983
Director
Appointed 20 Jun 2005
Resigned 05 Mar 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Jun 2005
Resigned 20 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Belmore Way, DerbyDE21 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2020

Mr Andrew William Robert Wyatt

Ceased
Belmore Way, DerbyDE21 7AZ
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
7 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Resolution
15 July 2021
RESOLUTIONSResolutions
Memorandum Articles
15 July 2021
MAMA
Appoint Person Director Company With Name Date
3 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
19 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Legacy
1 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
287Change of Registered Office
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
6 September 2006
225Change of Accounting Reference Date
Legacy
20 July 2006
363aAnnual Return
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Incorporation Company
20 June 2005
NEWINCIncorporation