Background WavePink WaveYellow Wave

SGAR CONSULTANCY LIMITED (09586352)

SGAR CONSULTANCY LIMITED (09586352) is an active UK company. incorporated on 12 May 2015. with registered office in Wadebridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SGAR CONSULTANCY LIMITED has been registered for 10 years. Current directors include FERGUSON, John Charles Corry.

Company Number
09586352
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
Pentwyns Trewint Lane, Wadebridge, PL27 6PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERGUSON, John Charles Corry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGAR CONSULTANCY LIMITED

SGAR CONSULTANCY LIMITED is an active company incorporated on 12 May 2015 with the registered office located in Wadebridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SGAR CONSULTANCY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09586352

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Pentwyns Trewint Lane St. Minver Wadebridge, PL27 6PT,

Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
New Owner
Jul 17
New Owner
May 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

FERGUSON, John Charles Corry

Active
Trewint Lane, WadebridgePL27 6PT
Born April 1948
Director
Appointed 12 May 2015

Persons with significant control

2

Mrs Susan Alison Ferguson

Active
Trewint Lane, WadebridgePL27 6PT
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2024

Mr John Charles Corry Ferguson

Active
Trewint Lane, WadebridgePL27 6PT
Born April 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Incorporation Company
12 May 2015
NEWINCIncorporation