Background WavePink WaveYellow Wave

SG TECHNOLOGIES GROUP LIMITED (07866954)

SG TECHNOLOGIES GROUP LIMITED (07866954) is an active UK company. incorporated on 1 December 2011. with registered office in Rainham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SG TECHNOLOGIES GROUP LIMITED has been registered for 14 years. Current directors include BAKSH, Jonathan, HEYDON, Gregory Paul, Dr, HUTCHEON, Stuart Andrew and 2 others.

Company Number
07866954
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
85 Ferry Lane, Rainham, RM13 9YH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BAKSH, Jonathan, HEYDON, Gregory Paul, Dr, HUTCHEON, Stuart Andrew, MORRIS, Kevin Daniel, SWIFT, Jonathan Clark
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG TECHNOLOGIES GROUP LIMITED

SG TECHNOLOGIES GROUP LIMITED is an active company incorporated on 1 December 2011 with the registered office located in Rainham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SG TECHNOLOGIES GROUP LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07866954

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

S G TECHNOLOGIES GROUP LIMITED
From: 8 May 2013To: 20 February 2018
SONSANCO 1 LIMITED
From: 1 December 2011To: 8 May 2013
Contact
Address

85 Ferry Lane Rainham, RM13 9YH,

Previous Addresses

Commerce House Ridings Park Eastern Way Cannock WS11 7FJ United Kingdom
From: 1 December 2011To: 20 November 2012
Timeline

26 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Feb 13
Director Joined
Mar 14
Funding Round
Sept 14
Loan Secured
Oct 15
Loan Cleared
Nov 15
Director Joined
May 19
Share Buyback
Jul 19
Capital Reduction
Oct 19
Director Left
Jun 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Dec 24
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

LOWE, Nicola

Active
Ferry Lane, RainhamRM13 9YH
Secretary
Appointed 19 Mar 2024

BAKSH, Jonathan

Active
Ferry Lane, RainhamRM13 9YH
Born March 1985
Director
Appointed 06 Dec 2024

HEYDON, Gregory Paul, Dr

Active
Science Park Road, Singapore117525
Born May 1973
Director
Appointed 19 Apr 2023

HUTCHEON, Stuart Andrew

Active
Ferry Lane, RainhamRM13 9YH
Born October 1970
Director
Appointed 08 Oct 2012

MORRIS, Kevin Daniel

Active
E. Prentice Avenue, Greenwood Village80111
Born April 1969
Director
Appointed 19 Apr 2023

SWIFT, Jonathan Clark

Active
Ferry Lane, RainhamRM13 9YH
Born August 1975
Director
Appointed 07 Feb 2013

CALDWELL, Alexander Donald

Resigned
King Street West, TorontoM5H 3T9
Secretary
Appointed 19 Apr 2023
Resigned 06 Dec 2024

LOWE, Nicola Joan

Resigned
Ferry Lane, RainhamRM13 9YH
Secretary
Appointed 12 Jul 2021
Resigned 19 Apr 2023

MABBOTT, Brian James

Resigned
Ferry Lane, RainhamRM13 9YH
Secretary
Appointed 22 Oct 2012
Resigned 06 Jul 2018

JONES, Neil Alan

Resigned
Ridings Park, CannockWS11 7FJ
Born February 1972
Director
Appointed 01 Dec 2011
Resigned 08 Oct 2012

LOWE, Nicola Joan

Resigned
Ferry Lane, RainhamRM13 9YH
Born November 1984
Director
Appointed 01 May 2019
Resigned 19 Apr 2023

REID, Randal Gene

Resigned
E. Prentice Avenue, Greenwood Village80111
Born October 1956
Director
Appointed 19 Apr 2023
Resigned 19 Mar 2024

ROBINSON, Timothy George

Resigned
Ferry Lane, RainhamRM13 9YH
Born September 1973
Director
Appointed 21 Feb 2014
Resigned 21 Jun 2021

TAYLOR, John Stephen

Resigned
Ferry Lane, RainhamRM13 9YH
Born September 1963
Director
Appointed 08 Oct 2012
Resigned 19 Apr 2023

WILLIAMS, Stephen Thomas Quentin

Resigned
Ferry Lane, RainhamRM13 9YH
Born January 1951
Director
Appointed 08 Oct 2012
Resigned 19 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023

Mr John Stephen Taylor

Ceased
Ferry Lane, RainhamRM13 9YH
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Memorandum Articles
10 May 2023
MAMA
Resolution
10 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 September 2021
SH06Cancellation of Shares
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 July 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
11 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Resolution
30 April 2018
RESOLUTIONSResolutions
Resolution
20 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
29 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Legacy
25 October 2012
MG01MG01
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Incorporation Company
1 December 2011
NEWINCIncorporation