Background WavePink WaveYellow Wave

SDG HOLDINGS LTD (12949796)

SDG HOLDINGS LTD (12949796) is an active UK company. incorporated on 14 October 2020. with registered office in Marlborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SDG HOLDINGS LTD has been registered for 5 years. Current directors include BORRETT, Shaun Winston, DIX, Philip Matthew, O'GRADY, Bruce James.

Company Number
12949796
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
15 Hertford Court Hertford Road, Marlborough, SN8 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORRETT, Shaun Winston, DIX, Philip Matthew, O'GRADY, Bruce James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDG HOLDINGS LTD

SDG HOLDINGS LTD is an active company incorporated on 14 October 2020 with the registered office located in Marlborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SDG HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12949796

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

15 Hertford Court Hertford Road Marlborough, SN8 4AW,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Left
Jun 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BORRETT, Shaun Winston

Active
Hertford Road, MarlboroughSN8 4AW
Born October 1966
Director
Appointed 16 Oct 2023

DIX, Philip Matthew

Active
Hertford Road, MarlboroughSN8 4AW
Born June 1973
Director
Appointed 06 Dec 2022

O'GRADY, Bruce James

Active
Hertford Road, MarlboroughSN8 4AW
Born May 1967
Director
Appointed 14 Oct 2020

OLDHAM, James Anthony

Resigned
Hertford Road, MarlboroughSN8 4AW
Born July 1972
Director
Appointed 06 Dec 2022
Resigned 25 Jun 2025

Persons with significant control

1

Mr Bruce James O'Grady

Active
Hertford Road, MarlboroughSN8 4AW
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Resolution
6 October 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Incorporation Company
14 October 2020
NEWINCIncorporation