Background WavePink WaveYellow Wave

SGS TOOL GROUP LIMITED (12071237)

SGS TOOL GROUP LIMITED (12071237) is an active UK company. incorporated on 26 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SGS TOOL GROUP LIMITED has been registered for 6 years. Current directors include GEENS, Sean, GUNBY, Matthew James, PULLEN, Christopher Mark and 1 others.

Company Number
12071237
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
Spencer Legal, S.6 210 Upper Richmond Road, London, SW15 6NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEENS, Sean, GUNBY, Matthew James, PULLEN, Christopher Mark, SANSOM, Neil Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGS TOOL GROUP LIMITED

SGS TOOL GROUP LIMITED is an active company incorporated on 26 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SGS TOOL GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12071237

LTD Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 25 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Spencer Legal, S.6 210 Upper Richmond Road Hill House London, SW15 6NP,

Previous Addresses

291 Upper Richmond Road London SW15 6NP England
From: 1 November 2022To: 17 March 2025
1 West Side Park Belmore Way Derby Derbyshire DE21 7AZ England
From: 9 August 2019To: 1 November 2022
2 West Side Park Belmore Way Derby Derbyshire DE21 7AZ England
From: 26 June 2019To: 9 August 2019
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Feb 20
Loan Secured
Apr 20
Funding Round
May 21
Share Issue
May 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
May 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
May 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Mar 26
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GEENS, Sean

Active
210 Upper Richmond Road, LondonSW15 6NP
Born November 1985
Director
Appointed 17 Sept 2025

GUNBY, Matthew James

Active
210 Upper Richmond Road, LondonSW15 6NP
Born May 1988
Director
Appointed 19 Jan 2024

PULLEN, Christopher Mark

Active
210 Upper Richmond Road, LondonSW15 6NP
Born May 1970
Director
Appointed 08 May 2024

SANSOM, Neil Jonathan

Active
210 Upper Richmond Road, LondonSW15 6NP
Born September 1960
Director
Appointed 19 Jan 2024

ADAMS, Benjamin James

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born April 1985
Director
Appointed 19 Jan 2024
Resigned 11 Aug 2025

HANSSON, Bjorn Christer

Resigned
Upper Richmond Road, LondonSW15 6NP
Born August 1972
Director
Appointed 13 Apr 2021
Resigned 19 Jan 2024

LOFGREN, Philip Jens Max

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born October 1982
Director
Appointed 13 Apr 2021
Resigned 26 May 2025

SANDSTROM, Jacob

Resigned
Belmore Way, DerbyDE21 7AZ
Born September 1979
Director
Appointed 13 Apr 2021
Resigned 16 May 2022

WYATT, Andrew William Robert

Resigned
Belmore Way, DerbyDE21 7AZ
Born June 1983
Director
Appointed 26 Jun 2019
Resigned 05 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
5 Upper Montagu Street, LondonW1H 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2021

Mr Andrew William Robert Wyatt

Ceased
Belmore Way, DerbyDE21 7AZ
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2019
Ceased 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

51

Capital Name Of Class Of Shares
14 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 March 2026
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Resolution
15 July 2021
RESOLUTIONSResolutions
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2021
AP01Appointment of Director
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2019
NEWINCIncorporation