Background WavePink WaveYellow Wave

SAGB COMMERCIAL SERVICES LTD (07991875)

SAGB COMMERCIAL SERVICES LTD (07991875) is an active UK company. incorporated on 15 March 2012. with registered office in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. SAGB COMMERCIAL SERVICES LTD has been registered for 14 years. Current directors include JARRAD, David Leonard, LEFTWICH, Christopher Philip, WARNER, Michael John.

Company Number
07991875
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
28 Sandelswood End, Beaconsfield, HP9 2AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
JARRAD, David Leonard, LEFTWICH, Christopher Philip, WARNER, Michael John
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGB COMMERCIAL SERVICES LTD

SAGB COMMERCIAL SERVICES LTD is an active company incorporated on 15 March 2012 with the registered office located in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. SAGB COMMERCIAL SERVICES LTD was registered 14 years ago.(SIC: 56290)

Status

active

Active since 14 years ago

Company No

07991875

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

28 Sandelswood End Beaconsfield, HP9 2AE,

Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 24
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JARRAD, David Leonard

Active
Sandelswood End, BeaconsfieldHP9 2AE
Born June 1963
Director
Appointed 09 Oct 2012

LEFTWICH, Christopher Philip

Active
Sandelswood End, BeaconsfieldHP9 2AE
Born February 1953
Director
Appointed 23 Jun 2017

WARNER, Michael John

Active
Sandelswood End, BeaconsfieldHP9 2AE
Born November 1964
Director
Appointed 24 Feb 2025

ARNOLD, Ian Philip Howard

Resigned
Sandelswood End, BeaconsfieldHP9 2AE
Born August 1955
Director
Appointed 15 Mar 2012
Resigned 10 Oct 2024

SIMMONDS, Jeremy Basil Canter

Resigned
Church Road, MaidenheadSL6 9PJ
Born July 1941
Director
Appointed 09 Oct 2012
Resigned 23 Jun 2017

Persons with significant control

1

London Bridge, LondonEC4R 9EL

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2012
NEWINCIncorporation