Background WavePink WaveYellow Wave

SG UMBRELLA LIMITED (10067877)

SG UMBRELLA LIMITED (10067877) is an active UK company. incorporated on 17 March 2016. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SG UMBRELLA LIMITED has been registered for 10 years. Current directors include HOLLAND, Sarah Juliette, MEPHAM, Daniel John, STILWELL, Richard Berkeley.

Company Number
10067877
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
1 Cedar Office Park, Wimborne, BH21 7SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOLLAND, Sarah Juliette, MEPHAM, Daniel John, STILWELL, Richard Berkeley
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG UMBRELLA LIMITED

SG UMBRELLA LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SG UMBRELLA LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

10067877

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

1 Cedar Office Park Cobham Road Wimborne, BH21 7SB,

Previous Addresses

C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England
From: 1 December 2022To: 8 December 2022
1 Cedar Office Park Cobham Road Wimborne BH21 7SB England
From: 1 November 2022To: 1 December 2022
Sg House 6 st. Cross Road Winchester SO23 9HX England
From: 9 May 2022To: 1 November 2022
C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England
From: 4 May 2022To: 9 May 2022
Sg House, 6 st. Cross Road Winchester Hampshire SO23 9HX United Kingdom
From: 17 March 2016To: 4 May 2022
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLLAND, Sarah Juliette

Active
Cobham Road, WimborneBH21 7SB
Born March 1964
Director
Appointed 17 Mar 2016

MEPHAM, Daniel John

Active
Cobham Road, WimborneBH21 7SB
Born June 1982
Director
Appointed 17 Mar 2016

STILWELL, Richard Berkeley

Active
Cobham Road, WimborneBH21 7SB
Born September 1965
Director
Appointed 17 Mar 2016

MURRAY, Richard Lee

Resigned
Cobham Road, WimborneBH21 7SB
Born December 1985
Director
Appointed 26 May 2016
Resigned 26 Apr 2024

Persons with significant control

4

1 Active
3 Ceased

Mrs Sarah Juliette Holland

Ceased
Cobham Road, WimborneBH21 7SB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Apr 2023

Mr Daniel John Mepham

Ceased
Cobham Road, WimborneBH21 7SB
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Apr 2023

Mr Richard Berkeley Stilwell

Ceased
Cobham Road, WimborneBH21 7SB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Apr 2023
Cobham Road, WimborneBH21 7SB

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

39

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2016
NEWINCIncorporation