Background WavePink WaveYellow Wave

SGP CONSULTANCY DMCC LTD (06118496)

SGP CONSULTANCY DMCC LTD (06118496) is an active UK company. incorporated on 20 February 2007. 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 3 other business activities. SGP CONSULTANCY DMCC LTD has been registered for 19 years. Current directors include AL ZAITER, Ahmed.

Company Number
06118496
Status
active
Type
ltd
Incorporated
20 February 2007
Age
19 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
SIC Codes
69201, 69203, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGP CONSULTANCY DMCC LTD

SGP CONSULTANCY DMCC LTD is an active company incorporated on 20 February 2007 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 3 other business activities. SGP CONSULTANCY DMCC LTD was registered 19 years ago.(SIC: 69201, 69203, 70221, 70229)

Status

active

Active since 19 years ago

Company No

06118496

LTD Company

Age

19 Years

Incorporated 20 February 2007

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LORD AL ZAITER LIMITED
From: 2 May 2017To: 14 October 2019
ACAL PAYROLL LTD
From: 23 March 2015To: 2 May 2017
GRID GRAFIX LTD
From: 20 February 2007To: 23 March 2015
Contact
Address

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

Previous Addresses

2 Kingfisher Way Stockton-on-Tees TS18 3EX England
From: 1 April 2018To: 1 October 2020
Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England
From: 17 October 2017To: 1 April 2018
Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
From: 23 March 2015To: 17 October 2017
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 23 February 2015To: 23 March 2015
The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 21 November 2013To: 23 February 2015
the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
From: 20 February 2007To: 21 November 2013
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 20
Director Left
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AL ZAITER, Ahmed

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964
Director
Appointed 01 Oct 2009

ACAL OFFSHORE LTD

Resigned
Wynyard Avenue, WynyardTS22 5TB
Corporate secretary
Appointed 26 Mar 2013
Resigned 01 Jan 2018

DUPORT SECRETARY LIMITED

Resigned
2nd Floor, 5 High Street, BristolBS9 3BY
Corporate nominee secretary
Appointed 20 Feb 2007
Resigned 20 Feb 2015

BECKERLEGGE, Jonathan Michael

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1945
Director
Appointed 01 Oct 2020
Resigned 01 Sept 2024

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 12 Sept 2008
Resigned 23 Feb 2015

DUPORT DIRECTOR LIMITED

Resigned
2nd Floor, 5 High Street, BristolBS9 3BY
Corporate nominee director
Appointed 20 Feb 2007
Resigned 20 Feb 2015

Persons with significant control

2

2 Kingfisher Way, Stockton-On-TeesTS18 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2023

Mr Ahmed Al Zaiter

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

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
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
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
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
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Resolution
2 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
23 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Corporate Director Company With Change Date
5 March 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 March 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Corporate Director Company With Change Date
5 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Incorporation Company
20 February 2007
NEWINCIncorporation