Background WavePink WaveYellow Wave

SAGITTARIUS INTERNATIONAL LIMITED (09896547)

SAGITTARIUS INTERNATIONAL LIMITED (09896547) is an active UK company. incorporated on 1 December 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SAGITTARIUS INTERNATIONAL LIMITED has been registered for 10 years. Current directors include MAO, Qing.

Company Number
09896547
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
22a St James’S Square, London, SW1Y 4JH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAO, Qing
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGITTARIUS INTERNATIONAL LIMITED

SAGITTARIUS INTERNATIONAL LIMITED is an active company incorporated on 1 December 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SAGITTARIUS INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09896547

LTD Company

Age

10 Years

Incorporated 1 December 2015

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

22a St James’S Square London, SW1Y 4JH,

Previous Addresses

5th Floor Rex House 4-12 Lower Regent Street London SW1Y 4PE United Kingdom
From: 9 April 2020To: 15 December 2025
First Floor, Stratton House 5 Stratton Street Mayfair London W1J 8LA United Kingdom
From: 1 December 2015To: 9 April 2020
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
May 17
Director Joined
May 17
Director Left
May 21
Director Joined
May 21
Director Left
May 22
Director Joined
May 22
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAO, Qing

Active
St James’S Square, LondonSW1Y 4JH
Born October 1969
Director
Appointed 28 Feb 2025

DENG, Zhengping

Resigned
4-12 Lower Regent Street, LondonSW1Y 4PE
Born January 1963
Director
Appointed 10 May 2022
Resigned 28 Feb 2025

ZHENG, Dongshan

Resigned
4-12 Lower Regent Street, LondonSW1Y 4PE
Born June 1962
Director
Appointed 16 May 2017
Resigned 18 May 2021

ZHU, Minhong

Resigned
4-12 Lower Regent Street, LondonSW1Y 4PE
Born May 1965
Director
Appointed 18 May 2021
Resigned 10 May 2022

ZHU, Minhong

Resigned
5 Stratton Street, LondonW1J 8LA
Born May 1965
Director
Appointed 01 Dec 2015
Resigned 16 May 2017

Persons with significant control

1

St. James's Square, LondonSW1Y 4JH

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
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Resolution
5 April 2016
RESOLUTIONSResolutions
Incorporation Company
1 December 2015
NEWINCIncorporation