Background WavePink WaveYellow Wave

SG PRINT SOLUTIONS LIMITED (06380910)

SG PRINT SOLUTIONS LIMITED (06380910) is an active UK company. incorporated on 25 September 2007. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SG PRINT SOLUTIONS LIMITED has been registered for 18 years. Current directors include GRIFFITHS, Stuart.

Company Number
06380910
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 years
Address
15 Henke Court, Cardiff, CF10 4EB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRIFFITHS, Stuart
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG PRINT SOLUTIONS LIMITED

SG PRINT SOLUTIONS LIMITED is an active company incorporated on 25 September 2007 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SG PRINT SOLUTIONS LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06380910

LTD Company

Age

18 Years

Incorporated 25 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

15 Henke Court Atlantic Wharf Cardiff, CF10 4EB,

Previous Addresses

Flat 8 Ashgrove House 65-67 Woodlands Road Isleworth Middlesex TW7 6JX
From: 25 September 2007To: 14 November 2010
Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Sept 07
New Owner
Nov 17
New Owner
Apr 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRIFFITHS, Stuart

Active
Henke Court, CardiffCF10 4EB
Born February 1976
Director
Appointed 25 Sept 2007

CONCANNON, Paul

Resigned
Henke Court, CardiffCF10 4EB
Secretary
Appointed 25 Sept 2007
Resigned 25 Sept 2013

Persons with significant control

1

Mr Stuart Griffiths

Active
Henke Court, CardiffCF10 4EB
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Secretary Company With Change Date
21 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
287Change of Registered Office
Incorporation Company
25 September 2007
NEWINCIncorporation