Background WavePink WaveYellow Wave

SG PLATFORM LTD (08890359)

SG PLATFORM LTD (08890359) is a liquidation UK company. incorporated on 12 February 2014. with registered office in Knowlhill. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). SG PLATFORM LTD has been registered for 12 years. Current directors include CORLETT, Jacob, DU BOSCQ DEBEUMONT, Mathieu Henry Andre, FISHLEIGH, Mark Edward and 2 others.

Company Number
08890359
Status
liquidation
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Opus Restructuring Llp, Knowlhill, MK5 8PJ
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
CORLETT, Jacob, DU BOSCQ DEBEUMONT, Mathieu Henry Andre, FISHLEIGH, Mark Edward, PEARSON, Mark Alan, RABHI, Michel Rachid
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG PLATFORM LTD

SG PLATFORM LTD is an liquidation company incorporated on 12 February 2014 with the registered office located in Knowlhill. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). SG PLATFORM LTD was registered 12 years ago.(SIC: 98200)

Status

liquidation

Active since 12 years ago

Company No

08890359

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 30 March 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2024
Period: 1 April 2022 - 30 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 12 February 2024 (2 years ago)
Submitted on 26 February 2024 (2 years ago)

Next Due

Due by 26 February 2025
For period ending 12 February 2025

Previous Company Names

SHIFT GROUP LTD
From: 2 January 2018To: 18 March 2024
ITTECHNA LIMITED
From: 12 February 2014To: 2 January 2018
Contact
Address

Opus Restructuring Llp 1 Radian Court Knowlhill, MK5 8PJ,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 10 June 2022To: 22 July 2024
27 Old Gloucester Street London WC1N 3AX England
From: 16 August 2018To: 10 June 2022
Rocketspace 40 Islington High Street London N1 8EQ England
From: 8 January 2018To: 16 August 2018
Rocketspace 40 Islington High Street London N1 1XB England
From: 29 December 2017To: 8 January 2018
Suite 2 5 Percy Street London W1T 1DG United Kingdom
From: 11 September 2017To: 29 December 2017
Suite 2 5 Percy Street United Kingdom W1T 1DG United Kingdom
From: 4 April 2017To: 11 September 2017
2 Woodberry Grove London N12 0DR United Kingdom
From: 24 February 2017To: 4 April 2017
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 24 February 2017
Timeline

50 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Sept 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Left
Jan 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Jul 20
Funding Round
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Mar 21
Owner Exit
Apr 21
New Owner
Apr 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Jan 22
Funding Round
Feb 22
Loan Secured
May 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Owner Exit
Jul 24
Loan Cleared
Jul 24
27
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CORLETT, Jacob

Active
1 Radian Court, KnowlhillMK5 8PJ
Born February 1994
Director
Appointed 04 Apr 2017

DU BOSCQ DEBEUMONT, Mathieu Henry Andre

Active
1 Radian Court, KnowlhillMK5 8PJ
Born March 1994
Director
Appointed 01 Nov 2020

FISHLEIGH, Mark Edward

Active
1 Radian Court, KnowlhillMK5 8PJ
Born May 1973
Director
Appointed 01 Nov 2020

PEARSON, Mark Alan

Active
Wenlock Road, LondonN1 7GU
Born April 1980
Director
Appointed 16 Dec 2017

RABHI, Michel Rachid

Active
1 Radian Court, KnowlhillMK5 8PJ
Born September 1956
Director
Appointed 01 Nov 2020

GROBBELAAR, Vicky

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1977
Director
Appointed 23 Apr 2018
Resigned 02 Jan 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 04 Apr 2017

PRINTER, Alexander James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1991
Director
Appointed 13 Jun 2018
Resigned 16 Jan 2019

SOMMER, Gerhard

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1946
Director
Appointed 23 Apr 2018
Resigned 02 Jan 2020

WARNE, Daniel Vinson

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born August 1983
Director
Appointed 01 Nov 2020
Resigned 24 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023

Mr Jacob Corlett

Ceased
Paul Street, LondonEC2A 4NE
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Ceased 28 Dec 2023

Mr Jacob Corlett

Ceased
35/37 Ludgate Hill, LondonEC4M 7JN
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Ceased 01 Mar 2021
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 September 2025
LIQ03LIQ03
Liquidation Disclaimer Notice
1 July 2025
NDISCNDISC
Liquidation Disclaimer Notice
1 July 2025
NDISCNDISC
Liquidation Disclaimer Notice
1 July 2025
NDISCNDISC
Liquidation Disclaimer Notice
1 July 2025
NDISCNDISC
Liquidation Disclaimer Notice
1 July 2025
NDISCNDISC
Liquidation Disclaimer Notice
1 July 2025
NDISCNDISC
Liquidation Voluntary Statement Of Affairs
9 August 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 July 2024
600600
Resolution
22 July 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
12 July 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Resolution
18 November 2020
RESOLUTIONSResolutions
Memorandum Articles
18 November 2020
MAMA
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation