Background WavePink WaveYellow Wave

SGOC LIMITED (09339378)

SGOC LIMITED (09339378) is an active UK company. incorporated on 3 December 2014. with registered office in Crowthorne. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SGOC LIMITED has been registered for 11 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
09339378
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
23 Wellington Business Park, Crowthorne, RG45 6LS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGOC LIMITED

SGOC LIMITED is an active company incorporated on 3 December 2014 with the registered office located in Crowthorne. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SGOC LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09339378

LTD Company

Age

11 Years

Incorporated 3 December 2014

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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

23 Wellington Business Park Dukes Ride Crowthorne, RG45 6LS,

Previous Addresses

16 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS
From: 3 December 2014To: 26 July 2019
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Nov 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALLEN, Mark David

Active
Dukes Ride, CrowthorneRG45 6LS
Born May 1975
Director
Appointed 06 Feb 2025

SMITH, Phil Julian

Active
Dukes Ride, CrowthorneRG45 6LS
Born September 1973
Director
Appointed 06 Feb 2025

COOK, Russell

Resigned
Rowhurst Avenue, SurreyKT15 1NF
Born June 1967
Director
Appointed 03 Dec 2014
Resigned 06 Feb 2025

PLANT, Michael

Resigned
Marlow Drive, SurreySM3 9AZ
Born August 1975
Director
Appointed 03 Dec 2014
Resigned 06 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Hanover House, ManchesterM1 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2025

Mr Russell Cook

Ceased
Rowhurst Avenue, AddlestoneKT15 1NF
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Memorandum Articles
10 February 2025
MAMA
Resolution
10 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Resolution
26 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Resolution
20 January 2015
RESOLUTIONSResolutions
Incorporation Company
3 December 2014
NEWINCIncorporation