Background WavePink WaveYellow Wave

SG EDEN 4 LIMITED (11286209)

SG EDEN 4 LIMITED (11286209) is an active UK company. incorporated on 3 April 2018. with registered office in Norwich. The company operates in the Construction sector, engaged in unknown sic code (42990). SG EDEN 4 LIMITED has been registered for 7 years. Current directors include CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia.

Company Number
11286209
Status
active
Type
ltd
Incorporated
3 April 2018
Age
7 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG EDEN 4 LIMITED

SG EDEN 4 LIMITED is an active company incorporated on 3 April 2018 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SG EDEN 4 LIMITED was registered 7 years ago.(SIC: 42990)

Status

active

Active since 7 years ago

Company No

11286209

LTD Company

Age

7 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SOLAR GROWTH ACQUISITIONS LIMITED
From: 28 September 2020To: 12 February 2021
SOCIAL CLUB SOLAR LIMITED
From: 21 August 2020To: 28 September 2020
ST JAMES POWER UK LTD
From: 3 April 2018To: 21 August 2020
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
Floor 3, 141-145 Curtain Road London EC2A 3BX United Kingdom
From: 18 February 2021To: 19 May 2023
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 3 April 2018To: 18 February 2021
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Oct 22
Owner Exit
Dec 22
Loan Secured
Apr 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARLSON, Christopher Hamilton

Active
Central Avenue, NorwichNR7 0HR
Born August 1977
Director
Appointed 07 Feb 2022

ROBINSON, Helen Patricia

Active
Central Avenue, NorwichNR7 0HR
Born May 1985
Director
Appointed 01 Feb 2022

HALEY, Steve

Resigned
Curtain Road, LondonEC2A 3BX
Born May 1956
Director
Appointed 03 Apr 2018
Resigned 20 Aug 2020

HICK, Jonathan Mark

Resigned
Curtain Road, LondonEC2A 3BX
Born November 1985
Director
Appointed 25 Sept 2020
Resigned 12 Mar 2021

HUGHES, Michael John

Resigned
Curtain Road, LondonEC2A 3BX
Born February 1975
Director
Appointed 25 Sept 2020
Resigned 07 Feb 2022

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 03 Apr 2018
Resigned 20 Aug 2020

PARKIN, Ken

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1962
Director
Appointed 03 Apr 2018
Resigned 09 Jul 2018

SLOPER, Richard Edward

Resigned
Curtain Road, LondonEC2A 3BX
Born November 1975
Director
Appointed 20 Aug 2020
Resigned 25 Sept 2020

YAZDABADI, Alan Adi

Resigned
Curtain Road, LondonEC2A 3BX
Born May 1980
Director
Appointed 03 Apr 2018
Resigned 10 Aug 2018

Persons with significant control

4

1 Active
3 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2022
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 19 Oct 2022
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Ceased 25 Sept 2020
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2018
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
23 February 2023
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
30 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Resolution
12 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Resolution
28 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Incorporation Company
3 April 2018
NEWINCIncorporation