Background WavePink WaveYellow Wave

SEDG (CAERGEILIOG) LIMITED (10829184)

SEDG (CAERGEILIOG) LIMITED (10829184) is an active UK company. incorporated on 21 June 2017. with registered office in Durham. The company operates in the Construction sector, engaged in unknown sic code (42990). SEDG (CAERGEILIOG) LIMITED has been registered for 8 years. Current directors include DAVIES, Nicholas John, MOLE, Timothy Richard.

Company Number
10829184
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
Russel House Mill Road, Durham, DH7 8HJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DAVIES, Nicholas John, MOLE, Timothy Richard
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDG (CAERGEILIOG) LIMITED

SEDG (CAERGEILIOG) LIMITED is an active company incorporated on 21 June 2017 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SEDG (CAERGEILIOG) LIMITED was registered 8 years ago.(SIC: 42990)

Status

active

Active since 8 years ago

Company No

10829184

LTD Company

Age

8 Years

Incorporated 21 June 2017

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Russel House Mill Road Langley Moor Durham, DH7 8HJ,

Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIES, Nicholas John

Active
Mill Road, DurhamDH7 8HJ
Born November 1967
Director
Appointed 13 Oct 2020

MOLE, Timothy Richard

Active
St. James's Street, LondonSW1A 1EF
Born December 1978
Director
Appointed 12 Jan 2026

MILL, Douglas

Resigned
Mill Road, DurhamDH7 8HJ
Born December 1962
Director
Appointed 21 Jun 2017
Resigned 13 Oct 2020

STEYNOR, James Henry

Resigned
Mill Road, DurhamDH7 8HJ
Born June 1956
Director
Appointed 21 Jun 2017
Resigned 17 Feb 2025

WHITE, Giles

Resigned
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 17 Feb 2025
Resigned 12 Jan 2026

Persons with significant control

3

2 Active
1 Ceased
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020

Sirius Renewable Energy Ltd

Ceased
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2017
Ceased 09 Mar 2020

Ecodev Group Ltd

Active
Whitchurch, Ross-On-WyeHR9 6DF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Incorporation Company
21 June 2017
NEWINCIncorporation