Background WavePink WaveYellow Wave

SG DOMESTICS LIMITED (12828546)

SG DOMESTICS LIMITED (12828546) is an active UK company. incorporated on 21 August 2020. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SG DOMESTICS LIMITED has been registered for 5 years. Current directors include CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia.

Company Number
12828546
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG DOMESTICS LIMITED

SG DOMESTICS LIMITED is an active company incorporated on 21 August 2020 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SG DOMESTICS LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12828546

LTD Company

Age

5 Years

Incorporated 21 August 2020

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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

EDEN NEW DEVELOPMENTS LIMITED
From: 21 August 2020To: 14 February 2024
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 England
From: 21 August 2020To: 19 May 2023
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 23
Director Joined
May 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 24
Owner Exit
Aug 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARLSON, Christopher Hamilton

Active
Central Avenue, NorwichNR7 0HR
Born August 1977
Director
Appointed 21 Apr 2022

ROBINSON, Helen Patricia

Active
Central Avenue, NorwichNR7 0HR
Born May 1985
Director
Appointed 12 Feb 2024

AHMET, Isabelle Catherine

Resigned
Ldn:W, LondonEC2V 7EE
Born April 1992
Director
Appointed 19 May 2023
Resigned 12 Feb 2024

HICK, Jonathan Mark

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born November 1985
Director
Appointed 21 Aug 2020
Resigned 12 Mar 2021

HUGHES, Michael John

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born February 1975
Director
Appointed 21 Aug 2020
Resigned 21 Apr 2022

ROBINSON, Helen Patricia

Resigned
Ldn:W, LondonEC2V 7EE
Born May 1985
Director
Appointed 21 Apr 2022
Resigned 19 May 2023

Persons with significant control

2

1 Active
1 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 26 Apr 2024
Ldn:W, LondonEC2V 7EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

35

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
26 August 2025
CS01Confirmation Statement
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Memorandum Articles
7 March 2025
MAMA
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
14 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Incorporation Company
21 August 2020
NEWINCIncorporation